UKBizDB.co.uk

AMBE LIMITED

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

This company is commonly known as Ambe Limited. The company was founded 24 years ago and was given the registration number 03809718. The firm's registered office is in NEW ELTHAM. You can find them at 4 Green Lane Business Park, 238 Green Lane, New Eltham, London. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:AMBE LIMITED
Company Number:03809718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations
  • 46460 - Wholesale of pharmaceutical goods
  • 46900 - Non-specialised wholesale trade
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:4 Green Lane Business Park, 238 Green Lane, New Eltham, London, England, SE9 3TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Green Lane Business Park, 238 Green Lane, New Eltham, England, SE9 3TL

Secretary30 November 2009Active
4, Green Lane Business Park, 238 Green Lane, New Eltham, England, SE9 3TL

Director19 July 1999Active
44 Rowan Crescent, Streatham, London, SW16 5JB

Secretary19 July 1999Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary19 July 1999Active
Aston House, Cornwall Avenue, London, N3 1LF

Corporate Secretary29 October 2009Active
Ambe House, Commerce Way, Edenbridge, TN8 6ED

Director13 March 2015Active
Euro House, 1394 High Road, London, England, N20 9YZ

Director01 April 2011Active
44 Rowan Crescent, Streatham, London, SW16 5JB

Director19 July 1999Active
Ambe House, Commerce Way, Edenbridge, TN8 6ED

Director28 January 2015Active
Ambe House, Commerce Way, Edenbridge, England, TN8 6ED

Director10 June 2008Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director19 July 1999Active

People with Significant Control

Mr Sandeep Ashokbhai Patel
Notified on:19 July 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:4, Green Lane Business Park, New Eltham, England, SE9 3TL
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Change account reference date company current shortened.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Accounts

Change account reference date company current shortened.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Address

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

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Accounts

Change account reference date company previous shortened.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.