Company NameAMBA Hydraulics Limited
Company StatusActive
Company Number02413739
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Finch
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(34 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr Lee Goodey
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(34 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr Mark John Newton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(34 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr Craig Derek Payn
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(34 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr Anthony David Major
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration32 years, 3 months (resigned 01 December 2023)
RoleHose And Fitting Distributor
Country of ResidenceEngland
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr David John Payn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration32 years, 3 months (resigned 01 December 2023)
RoleHose And Fitting Distributor
Country of ResidenceEngland
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Secretary NameMr David John Payn
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration32 years, 3 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY

Contact

Websiteambahydraulics.co.uk
Telephone01375 851111
Telephone regionGrays Thurrock

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Mr Anthony David Major
30.00%
Ordinary
30 at £1Mr David John Payn
30.00%
Ordinary
20 at £1Angela Dawn Major
20.00%
Ordinary
20 at £1Patricia Ann Payn
20.00%
Ordinary

Financials

Year2014
Net Worth£484,026
Cash£297,036
Current Liabilities£138,669

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

30 April 1996Delivered 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 1996Delivered 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 1989Delivered 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

Filing History

24 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 September 2018Director's details changed for Mr Anthony David Major on 10 September 2018 (2 pages)
11 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
11 September 2018Director's details changed for Mr David John Payn on 10 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Anthony David Major on 10 September 2018 (2 pages)
10 September 2018Secretary's details changed for Mr David John Payn on 10 September 2018 (1 page)
3 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
12 July 2018Change of details for Mr Anthony David Major as a person with significant control on 12 July 2018 (2 pages)
12 July 2018Change of details for Mr David John Payn as a person with significant control on 12 July 2018 (2 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
12 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
16 August 2013Satisfaction of charge 3 in full (1 page)
16 August 2013Satisfaction of charge 3 in full (1 page)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
22 August 2012Secretary's details changed for Mr David John Payn on 14 August 2012 (2 pages)
22 August 2012Director's details changed for Mr David John Payn on 14 August 2012 (2 pages)
22 August 2012Secretary's details changed for Mr David John Payn on 14 August 2012 (2 pages)
22 August 2012Director's details changed for Mr David John Payn on 14 August 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 January 2012Registered 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 2012Registered 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 2012Registered 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 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 August 2010Director's details changed for Mr Anthony David Major on 16 August 2010 (2 pages)
18 August 2010Director's details changed for Mr David John Payn on 16 August 2010 (2 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr Anthony David Major on 16 August 2010 (2 pages)
18 August 2010Director's details changed for Mr David John Payn on 16 August 2010 (2 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 September 2009Return made up to 16/08/09; full list of members (4 pages)
22 September 2009Return made up to 16/08/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 September 2008Return made up to 16/08/08; full list of members (4 pages)
16 September 2008Return made up to 16/08/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 August 2007Location of register of members (1 page)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 August 2007Location of register of members (1 page)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 August 2006Return made up to 16/08/06; full list of members (3 pages)
29 August 2006Return made up to 16/08/06; full list of members (3 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 August 2005Return made up to 16/08/05; full list of members (3 pages)
17 August 2005Return made up to 16/08/05; full list of members (3 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 September 2004Return made up to 16/08/04; full list of members (7 pages)
10 September 2004Return made up to 16/08/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 September 2003Return made up to 16/08/03; full list of members (7 pages)
5 September 2003Return made up to 16/08/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 September 2002Return made up to 16/08/02; full list of members (7 pages)
5 September 2002Return made up to 16/08/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
16 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
31 August 2001Return made up to 16/08/01; full list of members (6 pages)
31 August 2001Return made up to 16/08/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 August 2000Return made up to 16/08/00; full list of members (6 pages)
30 August 2000Return made up to 16/08/00; full list of members (6 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Return made up to 16/08/99; full list of members (8 pages)
16 September 1999Return made up to 16/08/99; full list of members (8 pages)
16 September 1999Director's particulars changed (1 page)
12 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 September 1998Return made up to 16/08/98; no change of members (4 pages)
3 September 1998Return made up to 16/08/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 September 1997Return made up to 16/08/97; no change of members (4 pages)
3 September 1997Return made up to 16/08/97; no change of members (4 pages)
12 September 1996Return made up to 16/08/96; full list of members (6 pages)
12 September 1996Return made up to 16/08/96; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
24 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
7 May 1996Particulars of mortgage/charge (3 pages)
7 May 1996Particulars of mortgage/charge (3 pages)
23 August 1995Return made up to 16/08/95; no change of members (4 pages)
23 August 1995Return made up to 16/08/95; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)