Company NameA.M.B. Engineering Limited
DirectorCeline Andree Gauld
Company StatusActive
Company Number01187393
CategoryPrivate Limited Company
Incorporation Date15 October 1974(49 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Celine Andree Gauld
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(19 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cwm 1a High Street
Epsom
Surrey
KT19 8DA
Director NameMr Geoffrey Trevor Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2002)
RoleManaging Director
Correspondence Address22 North Street
Egham
Surrey
TW20 9QX
Director NameJohn Alexander William Gauld
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 21 September 2014)
RoleEngineer
Correspondence AddressBurners Aldershot Road
Pirbright
Woking
Surrey
GU24 0DJ
Director NameMrs Anne Marie Aimee Pierrette Gauld
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 May 1991(16 years, 7 months after company formation)
Appointment Duration26 years, 6 months (resigned 01 December 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Rogers Lane
Stoke Poges
Buckinghamshire
SL2 4LF
Secretary NameAnne Marie Aimee Pierrette Gauld
NationalityFrench
StatusResigned
Appointed31 May 1991(16 years, 7 months after company formation)
Appointment Duration26 years, 6 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address56 Rogers Lane
Stoke Poges
Bucks
SL2 4LF
Director NameMr Julian Xavier Aime Gauld
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(43 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthing Green House Farthing Green Lane
Stoke Poges
Buckinghamshire
SL2 4JQ

Contact

Websiteosteocare.uk.com

Location

Registered AddressC/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anne Marie Aimee Pierrette Gauld
50.00%
Ordinary
50 at £1John Alexander William Gauld
50.00%
Ordinary

Financials

Year2014
Net Worth£782,492
Cash£776,349
Current Liabilities£1,385,307

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

26 April 1996Delivered on: 3 May 1996
Satisfied on: 5 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarnatee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies listed therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 October 1995Delivered on: 1 November 1995
Satisfied on: 5 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/7 colndale rd,poyle,stanwell,berkshire; sy 402879.
Fully Satisfied

Filing History

30 November 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
12 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
24 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
13 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
25 April 2019Cessation of Anne-Marie Aimee Pierrette Gauld as a person with significant control on 27 February 2019 (1 page)
23 April 2019Notification of Celine Andree Gauld as a person with significant control on 27 February 2019 (2 pages)
23 April 2019Notification of Julian Xavier Aime Gauld as a person with significant control on 27 February 2019 (2 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
8 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
31 January 2018Appointment of Mr Julian Xavier Aime Gauld as a director on 1 December 2017 (2 pages)
31 January 2018Termination of appointment of Anne Marie Aimee Pierrette Gauld as a director on 1 December 2017 (1 page)
31 January 2018Termination of appointment of Anne Marie Aimee Pierrette Gauld as a secretary on 1 December 2017 (1 page)
14 November 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Registered office address changed from 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 7 June 2017 (1 page)
7 June 2017Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 5 June 2017 (1 page)
7 June 2017Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 5 June 2017 (1 page)
7 June 2017Registered office address changed from 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 7 June 2017 (1 page)
4 October 2016Director's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (2 pages)
4 October 2016Director's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (2 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 8 February 2016 (1 page)
8 February 2016Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 8 February 2016 (1 page)
8 February 2016Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 8 February 2016 (1 page)
8 February 2016Director's details changed for Anne Marie Aimee Pierrette Gauld on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Anne Marie Aimee Pierrette Gauld on 8 February 2016 (2 pages)
8 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 8 February 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
7 November 2014Termination of appointment of John Alexander William Gauld as a director on 21 September 2014 (1 page)
7 November 2014Termination of appointment of John Alexander William Gauld as a director on 21 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
3 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
26 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
26 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 July 2009Return made up to 31/05/09; full list of members (4 pages)
1 July 2009Return made up to 31/05/09; full list of members (4 pages)
8 August 2008Return made up to 31/05/08; full list of members (4 pages)
8 August 2008Return made up to 31/05/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 September 2007Return made up to 31/05/07; full list of members (3 pages)
4 September 2007Return made up to 31/05/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 July 2006Return made up to 31/05/06; full list of members (3 pages)
14 July 2006Return made up to 31/05/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 August 2005Return made up to 31/05/05; full list of members (3 pages)
17 August 2005Return made up to 31/05/05; full list of members (3 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
16 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
11 June 2003Return made up to 31/05/03; full list of members (7 pages)
11 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
3 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
6 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
6 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
11 June 2001Return made up to 31/05/01; full list of members (7 pages)
11 June 2001Return made up to 31/05/01; full list of members (7 pages)
23 April 2001Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
23 April 2001Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
29 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 June 2000Return made up to 31/05/00; full list of members (7 pages)
5 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
12 December 1997Registered office changed on 12/12/97 from: c/o cooper witton meralee 94 high street carshalton surrey SM5 3AE (1 page)
12 December 1997Registered office changed on 12/12/97 from: c/o cooper witton meralee 94 high street carshalton surrey SM5 3AE (1 page)
19 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/97
(6 pages)
19 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/97
(6 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (7 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (7 pages)
11 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
9 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
9 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
14 August 1995Return made up to 31/05/95; no change of members (4 pages)
14 August 1995Return made up to 31/05/95; no change of members (4 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)