Company NameP. Ambrosch Limited
DirectorPeter Gabriel Ambrosch
Company StatusActive
Company Number08141726
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Gabriel Ambrosch
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAustrian
StatusCurrent
Appointed12 July 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address90 Calvert Lane
Hull
HU4 6BJ
Secretary NameMs Michelle Marie Arnott
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Southwood Avenue
Cottingham
East Yorkshire
HU16 5AD
Director NameMiss Michelle Marie Thompson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2018)
RoleTeaching Assisstant
Country of ResidenceEngland
Correspondence Address10 Southwood Avenue
Cottingham
East Yorkshire
HU16 5AD

Location

Registered Address90 Calvert Lane
Hull
HU4 6BJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,525
Cash£4,483
Current Liabilities£4,378

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 July 2023 (10 months ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
8 July 2021Registered office address changed from 4 Meadow Vale Seaton Workington CA14 1SG England to 90 Calvert Lane Hull HU4 6BJ on 8 July 2021 (1 page)
4 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
14 April 2020Registered office address changed from 2 Fern Way Whitehaven CA28 6NJ England to 4 Meadow Vale Seaton Workington CA14 1SG on 14 April 2020 (1 page)
17 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
11 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 May 2018Registered office address changed from 10 Southwood Avenue Cottingham East Yorkshire HU16 5AD to 2 Fern Way Whitehaven CA28 6NJ on 15 May 2018 (1 page)
15 May 2018Cessation of Michelle Marie Thompson as a person with significant control on 27 April 2018 (1 page)
15 May 2018Change of details for Mr Peter Gabriel Ambrosch as a person with significant control on 27 April 2018 (2 pages)
29 March 2018Termination of appointment of Michelle Marie Thompson as a director on 1 March 2018 (2 pages)
10 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
18 July 2017Notification of Michelle Thompson as a person with significant control on 1 December 2016 (2 pages)
18 July 2017Notification of Michelle Thompson as a person with significant control on 1 December 2016 (2 pages)
13 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4
(3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4
(3 pages)
2 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 October 2015Appointment of Miss Michelle Marie Thompson as a director on 1 September 2015 (2 pages)
21 October 2015Appointment of Miss Michelle Marie Thompson as a director on 1 September 2015 (2 pages)
21 October 2015Termination of appointment of Michelle Marie Arnott as a secretary on 31 August 2015 (1 page)
21 October 2015Termination of appointment of Michelle Marie Arnott as a secretary on 31 August 2015 (1 page)
21 October 2015Appointment of Miss Michelle Marie Thompson as a director on 1 September 2015 (2 pages)
5 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 January 2014Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
9 January 2014Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
2 October 2012Director's details changed for Mr Peter Gabriel Ambrosch on 4 September 2012 (4 pages)
2 October 2012Director's details changed for Mr Peter Gabriel Ambrosch on 4 September 2012 (4 pages)
2 October 2012Director's details changed for Mr Peter Gabriel Ambrosch on 4 September 2012 (4 pages)
12 July 2012Incorporation (23 pages)
12 July 2012Incorporation (23 pages)