Company NameAmbrose Ellis Painting Contractors Limited
DirectorsMichael Ambrose and Ronald Ellis
Company StatusActive
Company Number04541530
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Michael Ambrose
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 6 months
RolePainting And Decorating
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Hale Village
Merseyside
L24 4AF
Director NameMr Ronald Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 6 months
RolePainting And Decorating
Country of ResidenceUnited Kingdom
Correspondence Address32 Moors Lane
Winsford
Cheshire
CW7 1JX
Secretary NameMr Ronald Ellis
NationalityBritish
StatusCurrent
Appointed12 October 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 6 months
RolePainting And Decorating
Country of ResidenceUnited Kingdom
Correspondence Address32 Moors Lane
Winsford
Cheshire
CW7 1JX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.ambroseellis.co.uk/
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressUnit 22 Percival Lane
Runcorn
Cheshire
WA7 4UX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Shareholders

30 at £1Michael Ambrose
30.00%
Ordinary
30 at £1Ronald Ellis
30.00%
Ordinary
20 at £1Dawn Wendy Ambrose
20.00%
Ordinary
20 at £1Pauline Margaret Ellis
20.00%
Ordinary

Financials

Year2014
Net Worth£518
Cash£650
Current Liabilities£673,438

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

27 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 June 2011Delivered on: 6 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 June 2009Delivered on: 13 June 2009
Satisfied on: 10 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

3 March 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
3 March 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
2 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
20 February 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
28 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
15 March 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
25 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 November 2012Annual return made up to 20 September 2012 (5 pages)
2 November 2012Annual return made up to 20 September 2012 (5 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 October 2010Annual return made up to 20 September 2010 (5 pages)
19 October 2010Annual return made up to 20 September 2010 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 October 2008Return made up to 20/09/08; no change of members (3 pages)
15 October 2008Return made up to 20/09/08; no change of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 November 2007Return made up to 20/09/07; full list of members (3 pages)
16 November 2007Return made up to 20/09/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 December 2006Return made up to 20/09/06; full list of members (3 pages)
20 December 2006Return made up to 20/09/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 December 2005Return made up to 20/09/05; full list of members (3 pages)
15 December 2005Return made up to 20/09/05; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 November 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 November 2003Return made up to 20/09/03; full list of members (7 pages)
4 November 2003Return made up to 20/09/03; full list of members (7 pages)
1 September 2003Ad 30/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2003Ad 30/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2002Company name changed mainhall LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed mainhall LIMITED\certificate issued on 16/10/02 (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 134 percival rd enfield EN1 1QU (2 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 134 percival rd enfield EN1 1QU (2 pages)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2002Incorporation (13 pages)
20 September 2002Incorporation (13 pages)