Stanford-Le-Hope
SS17 0EY
Director Name | Mr Lee Goodey |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(34 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Director Name | Mr Mark John Newton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(34 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Director Name | Mr Craig Derek Payn |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(34 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Director Name | Mr Anthony David Major |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 3 months (resigned 01 December 2023) |
Role | Hose And Fitting Distributor |
Country of Residence | England |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Director Name | Mr David John Payn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 3 months (resigned 01 December 2023) |
Role | Hose And Fitting Distributor |
Country of Residence | England |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Secretary Name | Mr David John Payn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 3 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Website | ambahydraulics.co.uk |
---|---|
Telephone | 01375 851111 |
Telephone region | Grays Thurrock |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Mr Anthony David Major 30.00% Ordinary |
---|---|
30 at £1 | Mr David John Payn 30.00% Ordinary |
20 at £1 | Angela Dawn Major 20.00% Ordinary |
20 at £1 | Patricia Ann Payn 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £484,026 |
Cash | £297,036 |
Current Liabilities | £138,669 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
30 April 1996 | Delivered on: 15 May 1996 Satisfied on: 16 August 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
30 April 1996 | Delivered on: 7 May 1996 Satisfied on: 10 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-unit 9 the capstan centre thurrock parkway tilbury. Fully Satisfied |
21 December 1989 | Delivered on: 10 January 1990 Satisfied on: 10 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property K.A. unit 12. can road commercial centre felixstowe, suffolk. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 September 2018 | Director's details changed for Mr Anthony David Major on 10 September 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
11 September 2018 | Director's details changed for Mr David John Payn on 10 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Anthony David Major on 10 September 2018 (2 pages) |
10 September 2018 | Secretary's details changed for Mr David John Payn on 10 September 2018 (1 page) |
3 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
12 July 2018 | Change of details for Mr Anthony David Major as a person with significant control on 12 July 2018 (2 pages) |
12 July 2018 | Change of details for Mr David John Payn as a person with significant control on 12 July 2018 (2 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
12 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
19 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 19 October 2016 (1 page) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
16 August 2013 | Satisfaction of charge 3 in full (1 page) |
16 August 2013 | Satisfaction of charge 3 in full (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Secretary's details changed for Mr David John Payn on 14 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr David John Payn on 14 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Mr David John Payn on 14 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr David John Payn on 14 August 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 January 2012 | Registered office address changed from Abacus House 7 Argent Court, Sylvan Way Southfields Business Park Basildon, Essex, SS15 6TH on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Abacus House 7 Argent Court, Sylvan Way Southfields Business Park Basildon, Essex, SS15 6TH on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Abacus House 7 Argent Court, Sylvan Way Southfields Business Park Basildon, Essex, SS15 6TH on 3 January 2012 (2 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 August 2010 | Director's details changed for Mr Anthony David Major on 16 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr David John Payn on 16 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mr Anthony David Major on 16 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr David John Payn on 16 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
20 August 2007 | Location of register of members (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of register of members (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
5 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
5 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
31 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Return made up to 16/08/99; full list of members (8 pages) |
16 September 1999 | Return made up to 16/08/99; full list of members (8 pages) |
16 September 1999 | Director's particulars changed (1 page) |
12 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
12 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
24 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1995 | Return made up to 16/08/95; no change of members (4 pages) |
23 August 1995 | Return made up to 16/08/95; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |