UKBizDB.co.uk

AMBEX LIMITED

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

This company is commonly known as Ambex Limited. The company was founded 50 years ago and was given the registration number 01160569. The firm's registered office is in BRIGHTON. You can find them at 2nd Floor Stanford Gate, South Road, Brighton, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:AMBEX LIMITED
Company Number:01160569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1974
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:2nd Floor Stanford Gate, South Road, Brighton, England, BN1 6SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkers, Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Secretary09 August 1993Active
The Old Lifeboat House, Shopsdam Road, Lancing, United Kingdom, BN15 8ES

Director01 May 2012Active
The Old Lifeboat House Shopsdam Road, Lancing, BN15 8ES

Director09 August 1993Active
Parkers, Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Director01 May 2012Active
15 High Street, Steyning, BN44 3GG

Secretary-Active
15 High Street, Steyning, BN44 3GG

Director-Active

People with Significant Control

Mr Andrew Charles Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:The Old Lifeboat House Shopsdam Road, Lancing, United Kingdom, BN15 8ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Frances Louisa Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:The Old Lifeboat House Shopsdam Road, Lancing, United Kingdom, BN15 8ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr William John Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Parkers, Cornelius House, Hove, England, BN3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person secretary company with change date.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Address

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

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2019-01-04Officers

Change person secretary company with change date.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2017-06-23Address

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

Download

Copyright © 2024. All rights reserved.