UKBizDB.co.uk

AMBRO LIMITED

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

This company is commonly known as Ambro Limited. The company was founded 27 years ago and was given the registration number 03385816. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:AMBRO LIMITED
Company Number:03385816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Secretary21 May 2013Active
Xenel Building, Al-Baya Square, Bab Jadeed, Jeddah, Kingdom Of Saudi Arabia,

Director11 April 2012Active
Xenel Building, Al-Baya Square, Bab Jadeed, Saudi Arabia,

Director12 June 2013Active
19, Angmering Lane, East Preston, Littlehampton, England, BN16 2TA

Director30 September 2002Active
Trumps Green Cottage, Lyne Road, Virginia Water, GU25 4EG

Director01 November 2006Active
12 White Hart Lane, London, SW13 0PY

Secretary23 November 2000Active
94 Crouch Hill, London, N8 9GU

Secretary15 July 1997Active
Trumps Green Cottage, Lyne Road, Virginia Water, GU25 4EG

Secretary16 January 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 June 1997Active
12 White Hart Lane, London, SW13 0PY

Director27 June 1997Active
145, Copse Hill, London, United Kingdom, SW20 0SU

Director10 April 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 June 1997Active
Thornfield, Vine Road Barnes, London, SW13 0NE

Director15 August 1997Active
Trumps Green Cottage, Lyne Road, Virginia Water, GU25 4EG

Director28 February 2005Active
Trumps Green Cottage, Lyne Road, Virginia Water, GU25 4EG

Director29 September 2002Active
Trumps Green Cottage, Lyne Road, Virginia Water, GU25 4EG

Director27 June 1997Active

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
2023-11-14Accounts

Accounts with accounts type small.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type small.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type small.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type small.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type small.

Download
2015-10-22Officers

Change person director company with change date.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Mortgage

Mortgage charge whole release with charge number.

Download
2014-09-09Mortgage

Mortgage charge whole release with charge number.

Download
2014-09-09Mortgage

Mortgage charge whole release with charge number.

Download
2014-09-09Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.