AMBRO BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMBRO BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05294543

Incorporation date

23/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville PO8 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2004)
dot icon24/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon23/04/2025
Micro company accounts made up to 2024-11-30
dot icon15/04/2025
Termination of appointment of Heelan Associates Ltd as a secretary on 2025-04-15
dot icon02/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon04/09/2023
Registered office address changed from 1, the Briars Waterberry Drive Waterlooville PO7 7YH England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2023-09-04
dot icon31/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon28/04/2022
Secretary's details changed for Heelan Associates Ltd on 2022-04-28
dot icon28/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon27/10/2021
Change of details for Mr Andrew Michael Brooker as a person with significant control on 2021-10-27
dot icon27/10/2021
Director's details changed for Mr Andrew Michael Brooker on 2021-10-27
dot icon27/10/2021
Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1, the Briars Waterberry Drive Waterlooville PO7 7YH on 2021-10-27
dot icon16/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon18/11/2020
Statement of capital following an allotment of shares on 2019-12-01
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon26/10/2018
Registered office address changed from 8 the Briars Waterlooville Hampshire PO7 7YH England to 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 2018-10-26
dot icon25/10/2018
Secretary's details changed for Heelan Associates Ltd on 2018-10-25
dot icon03/10/2018
Registered office address changed from Unit 1 Byngs Business Park, Soake Road Denmead Waterlooville PO7 6QX England to 8 the Briars Waterlooville Hampshire PO7 7YH on 2018-10-03
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/02/2018
Confirmation statement made on 2017-11-23 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon25/11/2016
Registered office address changed from 16 Barton Cross, Horndean Waterlooville Hampshire PO8 9PQ to Unit 1 Byngs Business Park, Soake Road Denmead Waterlooville PO7 6QX on 2016-11-25
dot icon25/11/2016
Appointment of Heelan Associates Ltd as a secretary on 2016-11-25
dot icon25/11/2016
Termination of appointment of Anne Sylvia Heelan as a secretary on 2016-11-25
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon21/01/2010
Director's details changed for Andrew Michael Brooker on 2010-01-20
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/02/2009
Return made up to 23/11/08; full list of members
dot icon11/02/2009
Secretary's change of particulars / anne hill / 11/02/2009
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/09/2008
Return made up to 23/11/07; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/01/2007
Total exemption full accounts made up to 2005-11-30
dot icon09/01/2007
Registered office changed on 09/01/07 from: hills accountancy services 14 alsford road purbrook, waterlooville hampshire PO7 5NE
dot icon08/01/2007
Return made up to 23/11/06; full list of members
dot icon08/01/2007
Registered office changed on 08/01/07 from: hills accountancy services 4 beech way horndean waterlooville hampshire PO8 9DF
dot icon08/01/2007
Secretary's particulars changed
dot icon03/01/2006
Return made up to 23/11/05; full list of members
dot icon14/12/2004
Ad 24/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon14/12/2004
Registered office changed on 14/12/04 from: 4 beech way waterlooville hampshire PO8 9DF
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New secretary appointed
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
Director resigned
dot icon23/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+41.39 % *

* during past year

Cash in Bank

£20,950.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
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
1
5.72K
-
0.00
14.82K
-
2022
1
10.43K
-
0.00
20.95K
-
2022
1
10.43K
-
0.00
20.95K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

10.43K £Ascended82.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.95K £Ascended41.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HEELAN ASSOCIATES LTD
Corporate Secretary
25/11/2016 - 15/04/2025
67
Mr Andrew Michael Brooker
Director
24/11/2004 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMBRO BUILDING SERVICES LIMITED

AMBRO BUILDING SERVICES LIMITED is an(a) Active company incorporated on 23/11/2004 with the registered office located at Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville PO8 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBRO BUILDING SERVICES LIMITED?

toggle

AMBRO BUILDING SERVICES LIMITED is currently Active. It was registered on 23/11/2004 .

Where is AMBRO BUILDING SERVICES LIMITED located?

toggle

AMBRO BUILDING SERVICES LIMITED is registered at Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville PO8 0BT.

What does AMBRO BUILDING SERVICES LIMITED do?

toggle

AMBRO BUILDING SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AMBRO BUILDING SERVICES LIMITED have?

toggle

AMBRO BUILDING SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for AMBRO BUILDING SERVICES LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-23 with no updates.