AMBASSADOR CARS (UK) LIMITED

Register to unlock more data on OkredoRegister

AMBASSADOR CARS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04047175

Incorporation date

04/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

73 High Street, Kings Heath, Birmingham, West Midlands B14 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2000)
dot icon20/04/2026
Micro company accounts made up to 2025-08-31
dot icon08/09/2025
Confirmation statement made on 2025-08-04 with updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon20/09/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-08-31
dot icon23/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon16/03/2023
Micro company accounts made up to 2022-08-31
dot icon18/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon01/08/2022
Director's details changed for Mr Mohammed Rouf Khan on 2022-08-01
dot icon01/08/2022
Director's details changed for Farah Naz Khan on 2022-08-01
dot icon01/08/2022
Director's details changed for Farah Naz Khan on 2022-08-01
dot icon01/08/2022
Director's details changed for Mr Mohammed Rouf Khan on 2022-08-01
dot icon01/08/2022
Director's details changed for Mr. Mohammed Farid on 2022-08-01
dot icon01/08/2022
Secretary's details changed for Mr. Mohammed Farid on 2022-08-01
dot icon01/08/2022
Director's details changed for Mr. Mohammed Farid on 2022-08-01
dot icon01/08/2022
Director's details changed for Mrs. Nusrat Farid on 2022-08-01
dot icon01/08/2022
Director's details changed for Mrs. Nusrat Farid on 2022-08-01
dot icon04/07/2022
Director's details changed for Farah Naz Khan on 2009-10-01
dot icon07/06/2022
Termination of appointment of Farrakh Farid as a director on 2022-05-25
dot icon07/06/2022
Director's details changed for Mr. Farakh Farid on 2009-10-01
dot icon07/06/2022
Termination of appointment of a director
dot icon17/02/2022
Micro company accounts made up to 2021-08-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon11/06/2021
Micro company accounts made up to 2020-08-31
dot icon14/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-08-31
dot icon08/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon01/08/2018
Termination of appointment of Aisha Rouf Khan as a director on 2018-07-20
dot icon01/08/2018
Termination of appointment of Naila Farid as a director on 2018-07-20
dot icon13/07/2018
Micro company accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon28/05/2010
Termination of appointment of Salim Akhtar as a director
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/10/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/08/2009
Return made up to 04/08/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2007-08-31
dot icon10/09/2008
Return made up to 04/08/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/08/2007
Return made up to 04/08/07; full list of members
dot icon24/11/2006
Return made up to 04/08/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/12/2005
Director resigned
dot icon20/09/2005
Return made up to 04/08/05; full list of members
dot icon20/09/2005
New director appointed
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/07/2005
Director's particulars changed
dot icon28/10/2004
Registered office changed on 28/10/04 from: 568A moseley road birmingham west midlands B12 9AA
dot icon25/08/2004
Return made up to 04/08/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon30/08/2003
Return made up to 04/08/03; full list of members
dot icon17/04/2003
Full accounts made up to 2002-08-31
dot icon17/04/2003
Miscellaneous
dot icon27/03/2003
Particulars of mortgage/charge
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon09/12/2002
Ad 07/08/02--------- £ si 96@1=96 £ ic 4/100
dot icon06/09/2002
Return made up to 04/08/02; full list of members
dot icon06/06/2002
Full accounts made up to 2001-08-31
dot icon06/09/2001
Return made up to 04/08/01; full list of members
dot icon06/09/2001
Ad 04/08/01--------- £ si 2@1=2 £ ic 2/4
dot icon26/09/2000
New director appointed
dot icon07/09/2000
Secretary resigned
dot icon07/09/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New secretary appointed;new director appointed
dot icon04/08/2000
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
31/08/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
73.90K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Salim Akhtar
Director
01/08/2005 - 01/09/2008
16
Khan, Mohammed Rouf
Director
04/08/2000 - Present
25
Farid, Mohammed, Mr.
Director
04/08/2000 - Present
1
Khan, Farah Naz
Director
04/08/2000 - Present
-
Farid, Nusrat, Mrs.
Director
04/08/2000 - Present
-

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 AMBASSADOR CARS (UK) LIMITED

AMBASSADOR CARS (UK) LIMITED is an(a) Active company incorporated on 04/08/2000 with the registered office located at 73 High Street, Kings Heath, Birmingham, West Midlands B14 7BH. 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 AMBASSADOR CARS (UK) LIMITED?

toggle

AMBASSADOR CARS (UK) LIMITED is currently Active. It was registered on 04/08/2000 .

Where is AMBASSADOR CARS (UK) LIMITED located?

toggle

AMBASSADOR CARS (UK) LIMITED is registered at 73 High Street, Kings Heath, Birmingham, West Midlands B14 7BH.

What does AMBASSADOR CARS (UK) LIMITED do?

toggle

AMBASSADOR CARS (UK) LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for AMBASSADOR CARS (UK) LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-08-31.