AMBRO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMBRO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05433019

Incorporation date

22/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Chamber House, Halesfield 13, Telford, Shropshire TF4 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2005)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon24/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon16/06/2022
Micro company accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon27/04/2021
Notification of Phillip Craig Caudle as a person with significant control on 2021-04-27
dot icon23/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon03/04/2019
Micro company accounts made up to 2018-12-31
dot icon03/05/2018
Micro company accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon23/04/2018
Director's details changed for Philip Craig Caudle on 2018-04-19
dot icon28/07/2017
Micro company accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon25/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon26/04/2012
Termination of appointment of Roy Kelly as a director
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Thomas Teichmann as a director
dot icon17/05/2011
Termination of appointment of Thomas Teichmann as a secretary
dot icon05/11/2010
Resolutions
dot icon05/11/2010
Resolutions
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon19/04/2010
Director's details changed for Thomas August Walter Teichmann on 2010-04-19
dot icon19/04/2010
Director's details changed for Philip Craig Caudle on 2010-04-19
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 20/04/09; full list of members
dot icon15/01/2009
Return made up to 22/04/08; no change of members
dot icon22/12/2008
Return made up to 22/04/07; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Secretary resigned
dot icon13/06/2007
New secretary appointed
dot icon01/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/08/2006
Resolutions
dot icon03/08/2006
Return made up to 22/04/06; full list of members
dot icon01/08/2006
Resolutions
dot icon12/04/2006
Ad 16/01/06--------- £ si 11833@1=11833 £ ic 1500/13333
dot icon12/04/2006
Registered office changed on 12/04/06 from: chamber house halesfield 13 telford shropshire TF7 4PL
dot icon28/03/2006
Nc inc already adjusted 16/01/06
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon22/02/2006
Certificate of change of name
dot icon16/02/2006
Ad 16/01/06--------- £ si 1498@1=1498 £ ic 2/1500
dot icon16/02/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon08/02/2006
Resolutions
dot icon07/02/2006
Registered office changed on 07/02/06 from: 28 dam street lichfield staffordshire WS13 6AA
dot icon07/02/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon24/01/2006
Particulars of mortgage/charge
dot icon22/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
258.45K
-
0.00
-
-
2021
0
258.45K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

258.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBRO HOLDINGS LIMITED

AMBRO HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/04/2005 with the registered office located at Chamber House, Halesfield 13, Telford, Shropshire TF4 4PL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBRO HOLDINGS LIMITED?

toggle

AMBRO HOLDINGS LIMITED is currently Dissolved. It was registered on 22/04/2005 and dissolved on 19/03/2024.

Where is AMBRO HOLDINGS LIMITED located?

toggle

AMBRO HOLDINGS LIMITED is registered at Chamber House, Halesfield 13, Telford, Shropshire TF4 4PL.

What does AMBRO HOLDINGS LIMITED do?

toggle

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

What is the latest filing for AMBRO HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.