General information

Name:

Ambiflex Ltd

Office Address:

12 Attenburys Park Estate, Attenburys Lane Timperley WA14 5QE Altrincham

Number: 02316743

Incorporation date: 1988-11-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ambiflex Limited has existed in the United Kingdom for 36 years. Started with Companies House Reg No. 02316743 in the year 1988, the firm have office at 12 Attenburys Park Estate, Attenburys Lane, Altrincham WA14 5QE. The company's SIC code is 43999 which stands for Other specialised construction activities not elsewhere classified. Ambiflex Ltd reported its latest accounts for the financial period up to 2022-12-31. The firm's most recent confirmation statement was submitted on 2022-11-14.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Buckinghamshire, with over 22 transactions from worth at least 500 pounds each, amounting to £39,742 in total. The company also worked with the Oxfordshire County Council (27 transactions worth £16,094 in total) and the London Borough of Hounslow (3 transactions worth £2,899 in total). Ambiflex was the service provided to the Oxfordshire County Council Council covering the following areas: Cyclical R&m, Urgent R & M, Total Responsive R&m and Scheduled R & M was also the service provided to the London Borough of Hounslow Council covering the following areas: Buildings/plant Repairs/maint.

In order to satisfy its clientele, this specific company is continually controlled by a body of three directors who are Dorothy L., Maurice E. and Robert T.. Their support has been of prime use to the company for seven years.

Financial data based on annual reports

Company staff

Dorothy L.

Role: Secretary

Appointed: 31 March 2017

Latest update: 18 December 2023

Dorothy L.

Role: Director

Appointed: 15 February 2017

Latest update: 18 December 2023

Maurice E.

Role: Director

Appointed: 14 November 1991

Latest update: 18 December 2023

Robert T.

Role: Director

Appointed: 14 November 1991

Latest update: 18 December 2023

People with significant control

Robert T. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Robert T.
Notified on 14 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 28 June 2013
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 August 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 05 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 05 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
End Date For Period Covered By Report 2016-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 31st December 2021 (AA)
filed on: 25th, August 2022
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Buckinghamshire 3 £ 2 466.78
2014-03-05 3400887812 £ 1 050.08
2014-04-23 3400899204 £ 726.62
2014 Oxfordshire County Council 1 £ 701.00
2014-03-28 4100834854 £ 701.00 Cyclical R&m
2013 Buckinghamshire 16 £ 28 606.14
2013-06-26 3400827803 £ 3 500.12
2013-07-03 3400829375 £ 3 452.80
2012 Oxfordshire County Council 12 £ 6 295.87
2012-04-27 7000418669 £ 628.74 Cyclical R&m
2012-04-27 7000418672 £ 628.74 Cyclical R&m
2011 Buckinghamshire 3 £ 8 669.47
2011-03-25 3400638331 £ 3 911.69
2011-03-02 3400631011 £ 2 719.76
2011 Oxfordshire County Council 13 £ 8 636.57
2011-04-12 7000379040 £ 1 621.20 Urgent R & M
2011-06-09 7000386087 £ 1 295.00 Total Responsive R&m
2010 Oxfordshire County Council 1 £ 460.67
2010-11-23 7000365829 £ 460.67 Scheduled R & M
0201 London Borough of Hounslow 3 £ 2 898.51
0201-03-17 4254563 £ 2 041.66 Buildings/plant Repairs/maint
0201-03-17 4254560 £ 428.89 Buildings/plant Repairs/maint

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
35
Company Age

Similar companies nearby

Closest companies