AMBX UK LIMITED
MIDDLESBROUGH STEVTON (NO. 417) LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1AE

Company number 06587700
Status Active
Incorporation Date 8 May 2008
Company Type Private Limited Company
Address S13 BOHO ONE, BRIDGE STREET WEST, MIDDLESBROUGH, TS2 1AE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Micro company accounts made up to 30 September 2016; Termination of appointment of Keith Wilhall Taylor as a director on 19 January 2017; Termination of appointment of John Howard Niebel as a director on 30 September 2016. The most likely internet sites of AMBX UK LIMITED are www.ambxuk.co.uk, and www.ambx-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Ambx Uk Limited is a Private Limited Company. The company registration number is 06587700. Ambx Uk Limited has been working since 08 May 2008. The present status of the company is Active. The registered address of Ambx Uk Limited is S13 Boho One Bridge Street West Middlesbrough Ts2 1ae. The company`s financial liabilities are £145.91k. It is £-88.91k against last year. And the total assets are £103.08k, which is £-252.46k against last year. MACDONALD, Neil Stirling is a Secretary of the company. COPSEY, Peter David is a Director of the company. EVES, David Anthony is a Director of the company. MACDONALD, Neil Stirling is a Director of the company. SAYERS, Steven is a Director of the company. Secretary ARMSTRONG, Martin Robert has been resigned. Secretary BAXTER, Richard Alistair has been resigned. Secretary SPOONER, Richard Michael has been resigned. Director ARMSTRONG, Martin Robert has been resigned. Director BAXTER, Richard Alistair has been resigned. Director COOKE, Johanna Mair has been resigned. Director HEAP, Shaun has been resigned. Director MASKELL, Peter John has been resigned. Director MOORE, Stephen has been resigned. Director NIEBEL, John Howard has been resigned. Director SHAHAB, Arif has been resigned. Director SURI, Monish has been resigned. Director SYSON, Keith Gordon has been resigned. Director TAYLOR, Keith Wilhall has been resigned. Director TAYLOR, Keith Wilhall has been resigned. Director TRANTER, Graham has been resigned. The company operates in "Business and domestic software development".


ambx uk Key Finiance

LIABILITIES £145.91k
-38%
CASH n/a
TOTAL ASSETS £103.08k
-72%
All Financial Figures

Current Directors

Secretary
MACDONALD, Neil Stirling
Appointed Date: 10 October 2008

Director
COPSEY, Peter David
Appointed Date: 25 August 2015
62 years old

Director
EVES, David Anthony
Appointed Date: 10 April 2011
56 years old

Director
MACDONALD, Neil Stirling
Appointed Date: 10 October 2008
72 years old

Director
SAYERS, Steven
Appointed Date: 17 December 2010
71 years old

Resigned Directors

Secretary
ARMSTRONG, Martin Robert
Resigned: 10 October 2008
Appointed Date: 13 June 2008

Secretary
BAXTER, Richard Alistair
Resigned: 13 June 2008
Appointed Date: 08 May 2008

Secretary
SPOONER, Richard Michael
Resigned: 16 December 2010
Appointed Date: 20 November 2008

Director
ARMSTRONG, Martin Robert
Resigned: 10 October 2008
Appointed Date: 13 June 2008
69 years old

Director
BAXTER, Richard Alistair
Resigned: 13 June 2008
Appointed Date: 08 May 2008
63 years old

Director
COOKE, Johanna Mair
Resigned: 31 March 2011
Appointed Date: 16 December 2010
59 years old

Director
HEAP, Shaun
Resigned: 10 October 2014
Appointed Date: 23 August 2012
57 years old

Director
MASKELL, Peter John
Resigned: 10 October 2008
Appointed Date: 13 June 2008
67 years old

Director
MOORE, Stephen
Resigned: 24 April 2012
Appointed Date: 17 December 2010
61 years old

Director
NIEBEL, John Howard
Resigned: 30 September 2016
Appointed Date: 20 November 2014
68 years old

Director
SHAHAB, Arif
Resigned: 03 October 2014
Appointed Date: 04 October 2012
69 years old

Director
SURI, Monish
Resigned: 29 September 2010
Appointed Date: 10 October 2008
58 years old

Director
SYSON, Keith Gordon
Resigned: 13 June 2008
Appointed Date: 08 May 2008
58 years old

Director
TAYLOR, Keith Wilhall
Resigned: 19 January 2017
Appointed Date: 05 October 2014
77 years old

Director
TAYLOR, Keith Wilhall
Resigned: 24 February 2012
Appointed Date: 17 December 2010
77 years old

Director
TRANTER, Graham
Resigned: 10 October 2008
Appointed Date: 13 June 2008
64 years old

Persons With Significant Control

Northstar Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

North East Acelerator General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBX UK LIMITED Events

21 Apr 2017
Micro company accounts made up to 30 September 2016
30 Jan 2017
Termination of appointment of Keith Wilhall Taylor as a director on 19 January 2017
13 Oct 2016
Termination of appointment of John Howard Niebel as a director on 30 September 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Jun 2016
Registration of charge 065877000002, created on 28 June 2016
...
... and 93 more events
24 Jun 2008
Appointment terminated secretary richard baxter
24 Jun 2008
Appointment terminated director keith syson
17 Jun 2008
Memorandum and Articles of Association
13 Jun 2008
Company name changed stevton (no. 417) LIMITED\certificate issued on 13/06/08
08 May 2008
Incorporation

AMBX UK LIMITED Charges

28 June 2016
Charge code 0658 7700 0002
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Northstar Ventures Limited as Security Trustee
Description: Contains fixed charge…
29 January 2014
Charge code 0658 7700 0001
Delivered: 10 February 2014
Status: Outstanding
Persons entitled: The North East Accelerator Limited Partnership Trading as the North East Accelerator Fund as Security Trustee
Description: Notification of addition to or amendment of charge…

Similar Companies

AMBVAI LTD AMBWHI LTD AMBY EUROPE LIMITED AMBY ROSE LTD AMBYN ELECTRICAL LIMITED AMBYTAL LIMITED AMBYTION LTD