AMBAR KELLY LIMITED

Register to unlock more data on OkredoRegister

AMBAR KELLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04754126

Incorporation date

06/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4a Bridgefields, Welwyn Garden City, Hertfordshire AL7 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2003)
dot icon04/03/2026
Satisfaction of charge 047541260002 in full
dot icon30/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon12/05/2025
Change of details for Mr Alexander Matthew Bardett as a person with significant control on 2025-05-05
dot icon12/05/2025
Director's details changed for Mr Alexander Matthew Bardett on 2025-05-05
dot icon12/05/2025
Director's details changed for Claire Kendall on 2025-05-05
dot icon12/05/2025
Director's details changed for Mr Adrian Brian Davidson on 2025-05-05
dot icon12/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon22/02/2024
Registration of charge 047541260004, created on 2024-02-19
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/06/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon17/11/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon28/10/2019
Satisfaction of charge 047541260001 in full
dot icon10/06/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon04/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon16/05/2018
Director's details changed for Mr Adrian Brian Davidson on 2017-05-31
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon03/01/2018
Registration of charge 047541260002, created on 2018-01-02
dot icon03/01/2018
Registration of charge 047541260003, created on 2018-01-02
dot icon11/10/2017
Appointment of Claire Kendall as a director on 2017-06-01
dot icon11/10/2017
Termination of appointment of Claire Kendall as a director on 2017-06-01
dot icon08/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon08/06/2017
Appointment of Claire Kendall as a director on 2017-06-01
dot icon30/05/2017
Director's details changed for Mr Nicholas Ian Atkinson on 2017-05-30
dot icon30/05/2017
Director's details changed for Alexander Matthew Bardett on 2015-08-21
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/02/2017
Appointment of Mr Nicholas Ian Atkinson as a director on 2016-06-01
dot icon31/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon31/05/2016
Director's details changed for Alexander Matthew Bardett on 2015-03-31
dot icon31/05/2016
Termination of appointment of Alan Bardett as a secretary on 2015-03-31
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon26/02/2015
Registered office address changed from Annexe 1 Tinkers Green Rabley Heath Road Welwyn Hertfordshire AL6 9UB to Unit 4a Bridgefields Welwyn Garden City Hertfordshire AL7 1RX on 2015-02-26
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/11/2014
Registration of charge 047541260001, created on 2014-11-20
dot icon12/08/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon30/05/2013
Director's details changed for Alexander Matthew Bardett on 2012-11-10
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon25/05/2012
Director's details changed for Alexander Matthew Bardett on 2011-11-01
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/08/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon01/08/2011
Director's details changed for Alexander Matthew Bardett on 2010-07-20
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/07/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon26/07/2010
Director's details changed for Alexander Matthew Bardett on 2010-05-06
dot icon26/07/2010
Director's details changed for Adrian Brian Davidson on 2010-05-06
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/05/2009
Return made up to 06/05/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/05/2008
Director appointed adrian brian davidson
dot icon29/05/2008
Director's change of particulars / alexander bardett / 01/01/2008
dot icon15/05/2008
Return made up to 06/05/08; full list of members
dot icon15/05/2008
Director's change of particulars / alexander bardett / 01/04/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/06/2007
Return made up to 06/05/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon01/06/2006
Return made up to 06/05/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/06/2005
Return made up to 06/05/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/05/2004
Return made up to 06/05/04; full list of members
dot icon31/05/2003
New secretary appointed
dot icon31/05/2003
New director appointed
dot icon31/05/2003
Registered office changed on 31/05/03 from: annexe 1 tinkers green rabley heath road welwyn hertfordshire AL6 9UB
dot icon13/05/2003
Secretary resigned
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Registered office changed on 13/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
788.72K
-
0.00
742.92K
-
2022
28
945.89K
-
0.00
681.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendall, Claire
Director
01/06/2017 - Present
-
Davidson, Adrian Brian
Director
09/05/2008 - Present
4
Atkinson, Nicholas Ian
Director
01/06/2016 - Present
3
Bardett, Alexander Matthew
Director
07/05/2003 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBAR KELLY LIMITED

AMBAR KELLY LIMITED is an(a) Active company incorporated on 06/05/2003 with the registered office located at Unit 4a Bridgefields, Welwyn Garden City, Hertfordshire AL7 1RX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBAR KELLY LIMITED?

toggle

AMBAR KELLY LIMITED is currently Active. It was registered on 06/05/2003 .

Where is AMBAR KELLY LIMITED located?

toggle

AMBAR KELLY LIMITED is registered at Unit 4a Bridgefields, Welwyn Garden City, Hertfordshire AL7 1RX.

What does AMBAR KELLY LIMITED do?

toggle

AMBAR KELLY LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for AMBAR KELLY LIMITED?

toggle

The latest filing was on 04/03/2026: Satisfaction of charge 047541260002 in full.