AMBRIDGE CERAMICS LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 2BP

Company number 04281372
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address PREMIER HOUSE KILN COURT, COLLEGE ROAD, RIPON, NORTH YORKSHIRE, HG4 2BP
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of AMBRIDGE CERAMICS LIMITED are www.ambridgeceramics.co.uk, and www.ambridge-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Ambridge Ceramics Limited is a Private Limited Company. The company registration number is 04281372. Ambridge Ceramics Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Ambridge Ceramics Limited is Premier House Kiln Court College Road Ripon North Yorkshire Hg4 2bp. . KELLY, Angela Catherine is a Secretary of the company. AMBRIDGE, Robert Mark is a Director of the company. KELLY, Angela Catherine is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CAMPBELL, Steven William has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
KELLY, Angela Catherine
Appointed Date: 04 September 2001

Director
AMBRIDGE, Robert Mark
Appointed Date: 04 September 2001
61 years old

Director
KELLY, Angela Catherine
Appointed Date: 04 September 2001
63 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 September 2001
Appointed Date: 04 September 2001

Director
CAMPBELL, Steven William
Resigned: 05 January 2015
Appointed Date: 10 September 2012
50 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 September 2001
Appointed Date: 04 September 2001

Persons With Significant Control

Mr Oliver Rupert Ambridge
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Mark Ambridge
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Angela Catherine Kelly
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBRIDGE CERAMICS LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
05 Sep 2016
Confirmation statement made on 21 August 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
05 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

09 Feb 2015
Termination of appointment of Steven William Campbell as a director on 5 January 2015
...
... and 45 more events
13 Sep 2001
New secretary appointed;new director appointed
13 Sep 2001
Registered office changed on 13/09/01 from: 12 york place leeds west yorkshire LS1 2DS
13 Sep 2001
Director resigned
13 Sep 2001
Secretary resigned
04 Sep 2001
Incorporation

AMBRIDGE CERAMICS LIMITED Charges

30 September 2014
Charge code 0428 1372 0002
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a premier house, college road, ripon, north…
27 September 2014
Charge code 0428 1372 0001
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…