UKBizDB.co.uk

AMBAS LIMITED

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

This company is commonly known as Ambas Limited. The company was founded 44 years ago and was given the registration number 01487160. The firm's registered office is in STONE. You can find them at Darlaston Lodge, Jervis Lane, Stone, Staffordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AMBAS LIMITED
Company Number:01487160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1980
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Darlaston Lodge, Jervis Lane, Stone, Staffordshire, ST15 0PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darlaston Lodge Jervis Lane, Meaford, Stone, ST15 0PZ

Secretary24 September 1996Active
Darlaston Lodge Jervis Lane, Stone, ST15 0PZ

Director16 March 1998Active
Darlaston Lodge, Jervis Lane, Stone, ST15 0PZ

Director01 December 2021Active
Darlaston Lodge Jervis Lane, Meaford, Stone, ST15 0PZ

Director20 July 1992Active
46 Park Road, Beeston, Nottingham, NG9 4DA

Secretary-Active
The Old Post House Warwick Road, Leek Wooton, Warwick, CV35 7QX

Director20 July 1992Active
Cherry Trees, Hidcote Road Ebrington, Chipping Camden, GL55 6NA

Director20 July 1992Active
47 Bramcote Road, Beeston, Nottingham, NG9 1DW

Director-Active
3 Stanton Mews, Browns Lane, Stanton On The Wold, NG12 5BL

Director25 March 1994Active
46 Park Road, Beeston, Nottingham, NG9 4DA

Director-Active
28 Salisbury Avenue, East Leake, Loughborough, LE12 6NJ

Director-Active
46 Park Road, Beeston, Nottingham, NG9 4DA

Director-Active

People with Significant Control

Timezone Properties Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Unit 64, Morgan Close, Willenhall, England, WV12 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Address

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

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Mortgage

Mortgage satisfy charge full.

Download
2017-04-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.