Background WavePink WaveYellow Wave

AMBIT PROJECTS LIMITED (02552875)

AMBIT PROJECTS LIMITED (02552875) is a dissolved UK company. incorporated on 29 October 1990. with registered office in King's Lynn. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 2 other business activities. AMBIT PROJECTS LIMITED has been registered for 35 years. Current directors include MUMMERY, Stephen, NIBLOCK, Eric George.

Company Number
02552875
Status
dissolved
Type
ltd
Incorporated
29 October 1990
Age
35 years
Address
7-9 St Andrews Road, King's Lynn, PE30 4BF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
MUMMERY, Stephen, NIBLOCK, Eric George
SIC Codes
01629, 26110, 28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBIT PROJECTS LIMITED

AMBIT PROJECTS LIMITED is an dissolved company incorporated on 29 October 1990 with the registered office located in King's Lynn. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 2 other business activities. AMBIT PROJECTS LIMITED was registered 35 years ago.(SIC: 01629, 26110, 28290)

Status

dissolved

Active since 35 years ago

Company No

02552875

LTD Company

Age

35 Years

Incorporated 29 October 1990

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 25 July 2022 (3 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

7-9 St Andrews Road Hardwick Industrial Estate King's Lynn, PE30 4BF,

Previous Addresses

11 King Street Kings Lynn Norfolk PE30 1ET
From: 29 October 1990To: 15 July 2020
Timeline

9 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Oct 90
Loan Secured
Nov 13
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Cleared
Jan 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MUMMERY, Stephen

Active
St Andrews Road, King's LynnPE30 4BF
Born July 1968
Director
Appointed 20 Jan 2020

NIBLOCK, Eric George

Active
St Andrews Road, King's LynnPE30 4BF
Born June 1961
Director
Appointed 20 Jan 2020

ELY, Christopher Arthur

Resigned
70 Back Lane, Kings LynnPE33 0LA
Secretary
Appointed N/A
Resigned 20 Jan 2020

COPE, Derek

Resigned
Ferndale 46 Pineheath Road, HoltNR25 6RH
Born August 1938
Director
Appointed N/A
Resigned 01 Mar 2001

ELY, Christopher Arthur

Resigned
70 Back Lane, Kings LynnPE33 0LA
Born December 1957
Director
Appointed N/A
Resigned 20 Jan 2020

OAKLEY, Paul

Resigned
118 Haygreen Road, Kings LynnPE34 4PU
Born June 1945
Director
Appointed N/A
Resigned 20 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Scarva Road, BanbridgeBT32 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2020

Mr Paul Oakley

Ceased
118 Haygreen Road, Kings LynnPE34 4PU
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jan 2020

Mr Christopher Arthur Ely

Ceased
70 Back Lane, Kings LynnPE33 0LA
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

88

Gazette Dissolved Voluntary
7 February 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 November 2022
DS01DS01
Accounts With Accounts Type Unaudited Abridged
25 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
24 April 2002
287Change of Registered Office
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1992
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Legacy
21 March 1991
224224
Legacy
18 February 1991
287Change of Registered Office
Legacy
29 November 1990
88(2)R88(2)R
Legacy
1 November 1990
288288
Incorporation Company
29 October 1990
NEWINCIncorporation