AMBEX LIMITED

Register to unlock more data on OkredoRegister

AMBEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01160569

Incorporation date

19/02/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon06/10/2025
Change of details for Ms Frances Louisa Smith as a person with significant control on 2025-10-06
dot icon06/10/2025
Change of details for Mr Andrew Charles Smith as a person with significant control on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr Andrew Charles Smith on 2025-10-06
dot icon06/10/2025
Director's details changed for Ms Frances Louisa Smith on 2025-10-06
dot icon04/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/05/2023
Change of details for Mr William John Smith as a person with significant control on 2023-05-18
dot icon22/05/2023
Secretary's details changed for William John Smith on 2023-05-18
dot icon22/05/2023
Director's details changed for Mr William John Smith on 2023-05-18
dot icon05/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/12/2021
Registered office address changed from 2nd Floor Stanford Gate South Road Brighton BN1 6SB England to Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2021-12-13
dot icon21/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon01/06/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon11/02/2021
Satisfaction of charge 011605690002 in full
dot icon11/02/2021
Satisfaction of charge 1 in full
dot icon28/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon04/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon04/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon07/08/2019
Registration of charge 011605690002, created on 2019-08-02
dot icon18/04/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon04/01/2019
Change of details for Mr William John Smith as a person with significant control on 2018-08-31
dot icon04/01/2019
Secretary's details changed for William John Smith on 2018-08-31
dot icon04/01/2019
Director's details changed for Mr William John Smith on 2018-08-31
dot icon13/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon20/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon01/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/06/2017
Registered office address changed from Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR England to 2nd Floor Stanford Gate South Road Brighton BN1 6SB on 2017-06-23
dot icon12/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Registered office address changed from Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR to Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR on 2015-12-22
dot icon19/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon12/09/2014
Registered office address changed from Unit 2 the Byres Wellingham Lane Ringmer Lewes East Sussex BN8 5SN to Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR on 2014-09-12
dot icon21/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr William John Smith on 2012-09-17
dot icon09/10/2012
Director's details changed for Mr Andrew Charles Smith on 2012-09-17
dot icon17/09/2012
Registered office address changed from C/O C/O Derrick J Nunn Fca 54 Shirley Street Hove East Sussex BN3 3WG England on 2012-09-17
dot icon12/06/2012
Appointment of Mr Andrew Charles Smith as a director
dot icon12/06/2012
Appointment of Mr William John Smith as a director
dot icon21/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon12/10/2010
Director's details changed for Frances Louisa Smith on 2010-09-25
dot icon11/09/2010
Registered office address changed from 31 Lawrence Road Hove East Sussex BN3 5QA England on 2010-09-11
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/10/2009
Registered office address changed from 33 Lawrence Road Hove East Sussex BN3 5QA on 2009-10-16
dot icon08/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon20/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/10/2008
Return made up to 25/09/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/09/2007
Return made up to 25/09/07; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/07/2007
Particulars of mortgage/charge
dot icon17/10/2006
Return made up to 25/09/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/10/2005
Return made up to 25/09/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/10/2004
Return made up to 25/09/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/10/2003
Return made up to 25/09/03; full list of members
dot icon05/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon07/10/2002
Return made up to 25/09/02; full list of members
dot icon12/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon01/10/2001
Return made up to 25/09/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-11-30
dot icon13/10/2000
Return made up to 25/09/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-11-30
dot icon13/10/1999
Return made up to 25/09/99; no change of members
dot icon07/05/1999
Accounts for a small company made up to 1998-11-30
dot icon29/09/1998
Return made up to 25/09/98; full list of members
dot icon09/06/1998
Accounts for a small company made up to 1997-11-30
dot icon07/10/1997
Return made up to 25/09/97; no change of members
dot icon14/02/1997
Accounts for a small company made up to 1996-11-30
dot icon11/10/1996
Return made up to 25/09/96; no change of members
dot icon11/06/1996
Accounts for a small company made up to 1995-11-30
dot icon29/09/1995
Return made up to 25/09/95; full list of members
dot icon06/06/1995
Accounts for a small company made up to 1994-11-30
dot icon06/06/1995
Auditor's resignation
dot icon06/06/1995
Memorandum and Articles of Association
dot icon06/06/1995
Resolutions
dot icon04/10/1994
Return made up to 25/09/94; no change of members
dot icon08/08/1994
Accounts for a small company made up to 1993-11-30
dot icon13/10/1993
Return made up to 25/09/93; full list of members
dot icon30/09/1993
Accounts for a small company made up to 1992-11-30
dot icon24/09/1993
Registered office changed on 24/09/93 from: 15 high st steyning sussex BN4 3GG
dot icon24/09/1993
Secretary resigned;new secretary appointed
dot icon24/09/1993
Director resigned
dot icon15/10/1992
Return made up to 25/09/92; no change of members
dot icon28/07/1992
Accounts for a small company made up to 1991-11-30
dot icon30/10/1991
Return made up to 24/09/91; no change of members
dot icon20/06/1991
Accounts for a small company made up to 1990-11-30
dot icon28/09/1990
Accounts for a small company made up to 1989-11-30
dot icon28/09/1990
Return made up to 25/09/90; full list of members
dot icon05/12/1989
Accounts for a small company made up to 1988-11-30
dot icon22/09/1989
Return made up to 19/09/89; full list of members
dot icon24/11/1988
Accounts for a small company made up to 1987-11-30
dot icon05/08/1988
Particulars of contract relating to shares
dot icon05/08/1988
Resolutions
dot icon05/08/1988
Wd 20/06/88 ad 24/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/1988
Return made up to 08/07/88; full list of members
dot icon05/01/1988
Accounts for a small company made up to 1986-11-30
dot icon05/01/1988
Return made up to 11/02/87; full list of members
dot icon06/08/1987
Accounts for a small company made up to 1984-11-30
dot icon06/08/1987
Return made up to 03/04/85; full list of members
dot icon05/08/1987
Accounts made up to 1985-11-30
dot icon05/08/1987
Return made up to 18/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon+25.76 % *

* during past year

Cash in Bank

£696,963.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.20M
-
0.00
554.18K
-
2022
6
331.76K
-
0.00
696.96K
-
2022
6
331.76K
-
0.00
696.96K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

331.76K £Descended-72.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

696.96K £Ascended25.76 % *

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
Ms Frances Louisa Smith
Director
09/08/1993 - Present
1
Mr Andrew Charles Smith
Director
01/05/2012 - Present
-
Mr William John Smith
Director
01/05/2012 - Present
-
Smith, William John
Secretary
09/08/1993 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMBEX LIMITED

AMBEX LIMITED is an(a) Active company incorporated on 19/02/1974 with the registered office located at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBEX LIMITED?

toggle

AMBEX LIMITED is currently Active. It was registered on 19/02/1974 .

Where is AMBEX LIMITED located?

toggle

AMBEX LIMITED is registered at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does AMBEX LIMITED do?

toggle

AMBEX LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does AMBEX LIMITED have?

toggle

AMBEX LIMITED had 6 employees in 2022.

What is the latest filing for AMBEX LIMITED?

toggle

The latest filing was on 06/10/2025: Change of details for Ms Frances Louisa Smith as a person with significant control on 2025-10-06.