AMBEX GROUP LIMITED

Register to unlock more data on OkredoRegister

AMBEX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02932412

Incorporation date

24/05/1994

Size

Dormant

Contacts

Registered address

Registered address

11 Greenhill, Burcot, Bromsgrove, Worcestershire B60 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1994)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon17/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon18/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon14/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon03/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon23/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon14/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon05/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon26/05/2020
Satisfaction of charge 029324120009 in full
dot icon15/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon13/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon15/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon08/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon14/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon24/02/2016
Registration of charge 029324120009, created on 2016-02-22
dot icon18/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon03/10/2011
Registered office address changed from Unit 10 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR on 2011-10-03
dot icon04/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon02/11/2010
Compulsory strike-off action has been discontinued
dot icon01/11/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon02/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mrs Angela Susan Strangward on 2010-05-04
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/05/2009
Return made up to 04/05/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/05/2008
Return made up to 04/05/08; full list of members
dot icon26/03/2008
Appointment terminated director kenneth strangward
dot icon26/03/2008
Appointment terminated director eric blunt
dot icon26/03/2008
Appointment terminated director clive turner
dot icon26/03/2008
Appointment terminated director rodney hodgkins
dot icon28/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/07/2007
Return made up to 04/05/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon06/06/2006
Return made up to 04/05/06; full list of members
dot icon15/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon31/05/2005
Return made up to 04/05/05; full list of members
dot icon22/03/2005
Full accounts made up to 2004-09-30
dot icon17/02/2005
Registered office changed on 17/02/05 from: unit 27 cannon business park darkhouse lane coseley west midlands WV14 8XQ
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Full accounts made up to 2003-09-27
dot icon13/09/2004
Return made up to 04/05/04; full list of members
dot icon02/09/2004
Director resigned
dot icon19/08/2004
Director resigned
dot icon29/06/2004
Particulars of mortgage/charge
dot icon04/09/2003
New director appointed
dot icon26/08/2003
Return made up to 04/05/03; full list of members
dot icon13/08/2003
New director appointed
dot icon14/04/2003
Full accounts made up to 2002-09-30
dot icon13/01/2003
Particulars of mortgage/charge
dot icon16/11/2002
Particulars of mortgage/charge
dot icon26/10/2002
Secretary's particulars changed;director's particulars changed
dot icon26/10/2002
Director's particulars changed
dot icon04/07/2002
Full accounts made up to 2001-09-30
dot icon02/06/2002
Return made up to 04/05/02; full list of members
dot icon10/11/2001
Declaration of satisfaction of mortgage/charge
dot icon10/11/2001
Declaration of satisfaction of mortgage/charge
dot icon16/10/2001
Registered office changed on 16/10/01 from: the sling dudley west midlands DY2 9AJ
dot icon04/09/2001
Particulars of mortgage/charge
dot icon30/08/2001
New director appointed
dot icon24/07/2001
Auditor's resignation
dot icon12/07/2001
Return made up to 04/05/01; full list of members
dot icon05/06/2001
Auditor's resignation
dot icon31/05/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
New director appointed
dot icon05/04/2001
Accounts for a small company made up to 2000-09-30
dot icon25/07/2000
Return made up to 04/05/00; full list of members
dot icon31/05/2000
Registered office changed on 31/05/00 from: e r grove & company 4 halesowen street rowley regis warley west midlands B65 0HG
dot icon29/02/2000
Particulars of mortgage/charge
dot icon14/01/2000
Accounts for a small company made up to 1999-09-30
dot icon06/10/1999
Certificate of change of name
dot icon20/05/1999
Return made up to 04/05/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-09-30
dot icon21/05/1998
Return made up to 12/05/98; full list of members
dot icon21/01/1998
Accounts for a small company made up to 1997-09-30
dot icon20/08/1997
Particulars of mortgage/charge
dot icon04/06/1997
Return made up to 24/05/97; no change of members
dot icon29/05/1997
Full accounts made up to 1996-09-30
dot icon02/06/1996
Return made up to 24/05/96; no change of members
dot icon18/01/1996
Full accounts made up to 1995-09-30
dot icon31/05/1995
Return made up to 24/05/95; full list of members
dot icon31/05/1995
Registered office changed on 31/05/95 from: 195 high street cradley heath warley west midlands B64 5HW
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Ad 11/07/94--------- £ si 30000@1=30000 £ ic 150000/180000
dot icon18/07/1994
Ad 11/07/94--------- £ si 149999@1=149999 £ ic 1/150000
dot icon18/07/1994
Accounting reference date notified as 30/09
dot icon15/07/1994
£ nc 1000/200000 11/07/94
dot icon15/07/1994
New director appointed
dot icon15/07/1994
Director resigned;new director appointed
dot icon15/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
Registered office changed on 15/07/94 from: 61 fairview ave wigmore gillingham kent ME8 0QP
dot icon24/05/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
23/05/1994 - 27/06/1994
3072
Graeme, Lesley Joyce
Nominee Director
23/05/1994 - 27/06/1994
9756
Turner, Clive Arnold
Director
04/04/2001 - 12/03/2008
18
Strangward, Ian Kenneth
Director
28/06/1994 - Present
16
Evans, Lloyd Douglas
Director
31/07/2001 - 06/05/2004
29

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 AMBEX GROUP LIMITED

AMBEX GROUP LIMITED is an(a) Active company incorporated on 24/05/1994 with the registered office located at 11 Greenhill, Burcot, Bromsgrove, Worcestershire B60 1BJ. There are currently 3 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 AMBEX GROUP LIMITED?

toggle

AMBEX GROUP LIMITED is currently Active. It was registered on 24/05/1994 .

Where is AMBEX GROUP LIMITED located?

toggle

AMBEX GROUP LIMITED is registered at 11 Greenhill, Burcot, Bromsgrove, Worcestershire B60 1BJ.

What does AMBEX GROUP LIMITED do?

toggle

AMBEX GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AMBEX GROUP LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-09-30.