UKBizDB.co.uk

AMBREY INTERNATIONAL LIMITED

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

This company is commonly known as Ambrey International Limited. The company was founded 8 years ago and was given the registration number 10095821. The firm's registered office is in HEREFORD. You can find them at Thorn Business Centre, Rotherwas, Hereford, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:AMBREY INTERNATIONAL LIMITED
Company Number:10095821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Thorn Business Centre, Rotherwas, Hereford, United Kingdom, HR2 6JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorn Business Centre, Rotherwas, Hereford, United Kingdom, HR2 6JT

Director31 March 2016Active
Thorn Business Centre, Rotherwas, Hereford, United Kingdom, HR2 6JT

Director31 March 2016Active
Thorn Business Centre, Rotherwas, Hereford, United Kingdom, HR2 6JT

Director07 June 2021Active

People with Significant Control

Ambrey Limited
Notified on:02 February 2022
Status:Active
Country of residence:United Kingdom
Address:Thorn Business Centre, Thorn Business Park, Hereford, United Kingdom, HR2 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ocean Infinity Group Limited
Notified on:07 June 2021
Status:Active
Country of residence:Cayman Islands
Address:Ugland House, South Church Street, Grand Cayman, Ky1-1104, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ambrey Limited
Notified on:30 November 2017
Status:Active
Country of residence:United Kingdom
Address:Network House Thorn Office Centre, Straightmile Road, Hereford, United Kingdom, HR2 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Humber Court Limited
Notified on:30 November 2017
Status:Active
Country of residence:United Kingdom
Address:Network House, Thorn Business Park, Hereford, United Kingdom, HR2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Twmpa Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:Great Britain
Address:Suite 6&7 Network House, Thorn Business Park, Hereford, Great Britain, HR2 6JT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Change account reference date company current extended.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-26Address

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

Download

Copyright © 2024. All rights reserved.