Company NameAmbac Limited
DirectorAlan Bramhall
Company StatusActive
Company Number05430905
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlan Bramhall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstley Park Estate Kennedy Road Chaddock Lane Astl
Tyldesley
Manchester
M29 7JY
Secretary NameMarianne Bramhall
NationalityBritish
StatusCurrent
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAstley Park Estate Kennedy Road Chaddock Lane Astl
Tyldesley
Manchester
M29 7JY

Contact

Telephone01942 897500
Telephone regionWigan

Location

Registered AddressAstley Park Estate Kennedy Road
Chaddock Lane Astley
Tyldesley
Manchester
M29 7JY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Shareholders

1 at £1Alan Bramhall
50.00%
Ordinary
1 at £1Marianne Bramhall
50.00%
Ordinary

Financials

Year2014
Net Worth£41,113
Cash£63,169
Current Liabilities£93,672

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 3 days from now)

Filing History

25 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
12 December 2019Secretary's details changed for Marianne Bramhall on 28 November 2019 (1 page)
12 December 2019Director's details changed for Alan Bramhall on 28 November 2019 (2 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
12 December 2019Change of details for Marianne Bramhall as a person with significant control on 28 November 2019 (2 pages)
12 December 2019Change of details for Alan Bramhall as a person with significant control on 28 November 2019 (2 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
26 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
9 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 November 2015Current accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
26 November 2015Current accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Alan Bramhall on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Alan Bramhall on 20 April 2010 (2 pages)
3 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 May 2009Return made up to 20/04/09; full list of members (3 pages)
15 May 2009Return made up to 20/04/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 May 2008Return made up to 20/04/08; full list of members (3 pages)
9 May 2008Return made up to 20/04/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 April 2007Return made up to 20/04/07; full list of members (2 pages)
27 April 2007Return made up to 20/04/07; full list of members (2 pages)
9 February 2007Registered office changed on 09/02/07 from: c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page)
9 February 2007Registered office changed on 09/02/07 from: c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page)
6 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2006Return made up to 20/04/06; full list of members (2 pages)
21 April 2006Return made up to 20/04/06; full list of members (2 pages)
21 April 2006Registered office changed on 21/04/06 from: c/o thomson morley jackson & co brook house 64-72 spring gardens manchester M2 2BQ (1 page)
21 April 2006Registered office changed on 21/04/06 from: c/o thomson morley jackson & co brook house 64-72 spring gardens manchester M2 2BQ (1 page)
17 March 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
17 March 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
20 April 2005Incorporation (17 pages)
20 April 2005Incorporation (17 pages)