UKBizDB.co.uk

AMBA DEFENCE CONTROL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amba Defence Control Ltd. The company was founded 18 years ago and was given the registration number 05753656. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:AMBA DEFENCE CONTROL LTD
Company Number:05753656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 March 2006
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB

Secretary01 September 2014Active
Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB

Director01 December 2012Active
Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB

Director15 January 2017Active
Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB

Director18 July 2013Active
Avon House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Secretary31 March 2014Active
Woodhouse Farm, Chatley, Droitwich, WR9 0AP

Secretary23 March 2006Active
Westminster House, Blacklocks Hill, Banbury, OX17 2BS

Secretary15 April 2010Active
Westminster House, Blacklocks Hill, Banbury, OX17 2BS

Secretary01 July 2011Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary23 March 2006Active
Westminster House, Blacklocks Hill, Banbury, OX17 2BS

Director15 April 2010Active
Westminster House, Blacklocks Hill, Banbury, OX17 2BS

Director15 April 2010Active
Westminster House, Blacklocks Hill, Banbury, OX17 2BS

Director15 April 2010Active
Woodhouse Farm, Chatley, Droitwich, WR9 0AP

Director23 March 2006Active
Woodhouse Farm, Chatley, Droitwich, WR9 0AP

Director23 March 2006Active
Westminster House, Blacklocks Hill, Banbury, OX17 2BS

Director15 April 2010Active
Avon House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director01 July 2011Active
Westminster House, Blacklocks Hill, Banbury, OX17 2BS

Director15 April 2010Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director23 March 2006Active

People with Significant Control

Amba Defence Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crossways House The Square, Stow On The Wold, Cheltenham, United Kingdom, GL54 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Gazette

Gazette dissolved liquidation.

Download
2023-10-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-03-16Insolvency

Liquidation in administration progress report.

Download
2017-11-22Insolvency

Liquidation in administration result creditors meeting.

Download
2017-10-21Insolvency

Liquidation in administration proposals.

Download
2017-09-06Address

Change registered office address company with date old address new address.

Download
2017-09-02Insolvency

Liquidation in administration appointment of administrator.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Change person director company with change date.

Download
2017-03-30Officers

Change person director company with change date.

Download
2017-01-25Officers

Appoint person director company with name date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Address

Change registered office address company with date old address new address.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-12Officers

Termination secretary company with name termination date.

Download
2014-09-12Officers

Appoint person secretary company with name date.

Download
2014-07-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.