AMBEX LIMITED

Parkers Cornelius House Parkers Cornelius House, Hove, BN3 2DJ, East Sussex, England
StatusACTIVE
Company No.01160569
CategoryPrivate Limited Company
Incorporated19 Feb 1974
Age50 years, 3 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011605690002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Smith

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/95; full list of members

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 06 Jun 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Memorandum articles

Date: 06 Jun 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/93; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/91; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/09/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 19/09/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 1988

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF


Some Companies

CHRISTAR MEDIA LIMITED

56 NORTH CLIFF ROAD,DONCASTER,DN12 3JP

Number:10927527
Status:ACTIVE
Category:Private Limited Company

DANIA CARE HOMES LIMITED

SCOTTISH PROVIDENT HOUSE 1ST FLOOR,HARROW,HA1 1BQ

Number:04732718
Status:ACTIVE
Category:Private Limited Company

ED ENTERTAINMENTS LIMITED

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

PW & OW HOLDINGS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source