UKBizDB.co.uk

AMBA DEFENCE SOLUTIONS LTD

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

This company is commonly known as Amba Defence Solutions Ltd. The company was founded 22 years ago and was given the registration number 04223880. The firm's registered office is in BIRMINGHAM. You can find them at 3 Brindley Place, 2nd Floor, Birmingham, West Midlands. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:AMBA DEFENCE SOLUTIONS LTD
Company Number:04223880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 May 2001
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:3 Brindley Place, 2nd Floor, Birmingham, West Midlands, B1 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Brindley Place, 2nd Floor, Birmingham, B1 2JB

Secretary01 September 2014Active
3 Brindley Place, 2nd Floor, Birmingham, B1 2JB

Director01 December 2012Active
Avon House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

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

Secretary31 March 2014Active
Lawnscote House Bulls Lane, Kings Sutton, Banbury, OX17 3RB

Secretary18 May 2007Active
Hillview, Rye Close, Bourton On The Water, Cheltenham, GL54 2ED

Secretary29 May 2001Active
Rose Cottage, Broughton Poggs Filkins, Lechlade, GL7 3JH

Secretary31 January 2008Active
9 Clonmore Street, London, SW18 5EU

Secretary18 May 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 May 2001Active
Avon House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director18 May 2007Active
Avon House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director18 May 2007Active
Avon House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director29 May 2001Active
Westminster House, Blacklocks Hill, Banbury, OX17 2BS

Director20 September 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 May 2001Active
9 Clonmore Street, London, SW18 5EU

Director18 May 2008Active
121 Delapre Drive, Banbury, OX16 3WS

Director29 May 2001Active
Avon House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

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

Director18 May 2007Active

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
2023-01-13Gazette

Gazette dissolved liquidation.

Download
2022-10-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-13Insolvency

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

Download
2020-08-06Insolvency

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

Download
2019-10-01Insolvency

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

Download
2018-09-20Insolvency

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

Download
2017-09-14Insolvency

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

Download
2017-04-28Insolvency

Liquidation disclaimer notice.

Download
2016-10-04Insolvency

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

Download
2015-08-06Address

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

Download
2015-08-03Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-08-03Resolution

Resolution.

Download
2015-06-02Address

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

Download
2014-09-12Officers

Termination secretary company with name termination date.

Download
2014-09-12Officers

Appoint person secretary company with name date.

Download
2014-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-07-15Accounts

Accounts with accounts type total exemption small.

Download
2014-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-11Officers

Appoint person secretary company with name.

Download
2014-01-13Change of name

Certificate change of name company.

Download
2013-10-25Mortgage

Mortgage create with deed with charge number.

Download
2013-07-19Officers

Appoint person director company with name.

Download
2013-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-10Address

Move registers to sail company.

Download

Copyright © 2024. All rights reserved.