AMBEX LIMITED
Status | ACTIVE |
Company No. | 01160569 |
Category | Private Limited Company |
Incorporated | 19 Feb 1974 |
Age | 50 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
AMBEX LIMITED is an active private limited company with number 01160569. It was incorporated 50 years, 3 months, 12 days ago, on 19 February 1974. The company address is Parkers Cornelius House Parkers Cornelius House, Hove, BN3 2DJ, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change person director company with change date
Date: 22 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-18
Officer name: Mr William John Smith
Documents
Change person secretary company with change date
Date: 22 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-05-18
Officer name: William John Smith
Documents
Change to a person with significant control
Date: 22 May 2023
Action Date: 18 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William John Smith
Change date: 2023-05-18
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Address
Type: AD01
New address: Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ
Change date: 2021-12-13
Old address: 2nd Floor Stanford Gate South Road Brighton BN1 6SB England
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Mortgage satisfy charge full
Date: 11 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 011605690002
Documents
Mortgage satisfy charge full
Date: 11 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type unaudited abridged
Date: 04 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Aug 2019
Action Date: 02 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-02
Charge number: 011605690002
Documents
Accounts with accounts type unaudited abridged
Date: 18 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William John Smith
Change date: 2018-08-31
Documents
Change person secretary company with change date
Date: 04 Jan 2019
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-31
Officer name: William John Smith
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-31
Officer name: Mr William John Smith
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
New address: 2nd Floor Stanford Gate South Road Brighton BN1 6SB
Change date: 2017-06-23
Old address: Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR England
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-22
New address: Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR
Old address: Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Address
Type: AD01
New address: Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR
Old address: Unit 2 the Byres Wellingham Lane Ringmer Lewes East Sussex BN8 5SN
Change date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Change person director company with change date
Date: 09 Oct 2012
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-17
Officer name: Mr William John Smith
Documents
Change person director company with change date
Date: 09 Oct 2012
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-17
Officer name: Mr Andrew Charles Smith
Documents
Change registered office address company with date old address
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-17
Old address: C/O C/O Derrick J Nunn Fca 54 Shirley Street Hove East Sussex BN3 3WG England
Documents
Appoint person director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Smith
Documents
Appoint person director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William John Smith
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Frances Louisa Smith
Documents
Change registered office address company with date old address
Date: 11 Sep 2010
Action Date: 11 Sep 2010
Category: Address
Type: AD01
Old address: 31 Lawrence Road Hove East Sussex BN3 5QA England
Change date: 2010-09-11
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Address
Type: AD01
Old address: 33 Lawrence Road Hove East Sussex BN3 5QA
Change date: 2009-10-16
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 14 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/00; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 13 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/99; no change of members
Documents
Accounts with accounts type small
Date: 07 May 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/98; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/97; no change of members
Documents
Accounts with accounts type small
Date: 14 Feb 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 11 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/96; no change of members
Documents
Accounts with accounts type small
Date: 11 Jun 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 29 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/95; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Resolution
Date: 06 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/94; no change of members
Documents
Accounts with accounts type small
Date: 08 Aug 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 13 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/93; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 24 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 24/09/93 from: 15 high st steyning sussex BN4 3GG
Documents
Legacy
Date: 24 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/92; no change of members
Documents
Accounts with accounts type small
Date: 28 Jul 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 30 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/91; no change of members
Documents
Accounts with accounts type small
Date: 20 Jun 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Accounts with accounts type small
Date: 28 Sep 1990
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 28 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/09/90; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 1989
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Legacy
Date: 22 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 19/09/89; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 1988
Action Date: 30 Nov 1987
Category: Accounts
Type: AA
Made up date: 1987-11-30
Documents
Legacy
Date: 05 Aug 1988
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Some Companies
56 NORTH CLIFF ROAD,DONCASTER,DN12 3JP
Number: | 10927527 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH PROVIDENT HOUSE 1ST FLOOR,HARROW,HA1 1BQ
Number: | 04732718 |
Status: | ACTIVE |
Category: | Private Limited Company |
279 CHANTERLANDS AVENUE,HULL,HU5 4DS
Number: | 05975961 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED WIRELESS SOLUTIONS LTD
15 LANGDALE CLOSE,MAIDENHEAD,SL6 1SY
Number: | 09016414 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FORTESCUE DRIVE,MILTON KEYNES,MK5 6BS
Number: | 05977161 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRUCTURAL FIRE SOLUTIONS LIMITED
27 BALLYLIG ROAD,BALLYMENA,BT44 9DS
Number: | NI656190 |
Status: | ACTIVE |
Category: | Private Limited Company |