AMBROPLASTICS LIMITED

Register to unlock more data on OkredoRegister

AMBROPLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00731878

Incorporation date

07/08/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1962)
dot icon26/05/2025
Final Gazette dissolved following liquidation
dot icon26/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon06/07/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon04/01/2023
Statement of affairs
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon13/12/2022
Registered office address changed from Chamber House Halesfield 13 Telford Shropshire TF7 4PL to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2022-12-13
dot icon14/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Notification of Philip Craig Caudle as a person with significant control on 2021-04-27
dot icon09/12/2020
Registration of charge 007318780017, created on 2020-12-09
dot icon16/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Satisfaction of charge 10 in full
dot icon18/10/2018
Satisfaction of charge 12 in full
dot icon18/10/2018
Satisfaction of charge 13 in full
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/04/2018
Director's details changed for Philip Craig Caudle on 2018-04-19
dot icon02/03/2018
Registration of charge 007318780015, created on 2018-03-02
dot icon02/03/2018
Registration of charge 007318780016, created on 2018-03-02
dot icon13/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Satisfaction of charge 14 in full
dot icon19/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon20/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Termination of appointment of Roy Kelly as a director
dot icon29/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon22/09/2011
Amended accounts made up to 2010-12-31
dot icon27/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Termination of appointment of Thomas Teichmann as a secretary
dot icon17/05/2011
Termination of appointment of Thomas Teichmann as a secretary
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/11/2010
Resolutions
dot icon04/11/2010
Termination of appointment of Thomas Teichmann as a director
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 14
dot icon29/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/09/2008
Return made up to 11/09/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 11/09/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/01/2007
Return made up to 11/09/06; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon03/02/2006
Particulars of mortgage/charge
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Declaration of assistance for shares acquisition
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Auditor's resignation
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
Secretary resigned
dot icon31/01/2006
Director resigned
dot icon31/01/2006
Director resigned
dot icon21/01/2006
Particulars of mortgage/charge
dot icon07/11/2005
Return made up to 11/09/05; full list of members
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Registered office changed on 17/12/04 from: halesfield 5 telford shropshire TF7 4QJ
dot icon17/09/2004
Return made up to 11/09/04; full list of members
dot icon09/09/2004
Particulars of mortgage/charge
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
Particulars of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon14/02/2004
Declaration of satisfaction of mortgage/charge
dot icon14/02/2004
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Return made up to 11/09/03; full list of members
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon21/11/2002
Return made up to 11/09/02; full list of members
dot icon21/11/2002
Director's particulars changed
dot icon06/09/2002
New director appointed
dot icon06/08/2002
Location of register of members
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon15/10/2001
Return made up to 11/09/01; full list of members
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon29/09/2000
Return made up to 11/09/00; full list of members
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon23/09/1999
Return made up to 11/09/99; no change of members
dot icon04/08/1999
Full accounts made up to 1998-12-31
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon14/09/1998
Return made up to 11/09/98; no change of members
dot icon20/11/1997
Return made up to 11/09/97; full list of members
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon10/06/1997
Return made up to 11/09/96; no change of members
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon25/05/1996
New director appointed
dot icon14/09/1995
Return made up to 11/09/95; no change of members
dot icon14/08/1995
New director appointed
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 11/09/94; full list of members
dot icon19/08/1994
Full accounts made up to 1993-12-31
dot icon25/11/1993
Return made up to 11/09/93; no change of members
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon15/12/1992
Return made up to 11/09/92; no change of members
dot icon28/08/1992
Full accounts made up to 1991-12-31
dot icon23/12/1991
Full accounts made up to 1990-12-31
dot icon23/12/1991
Accounting reference date shortened from 31/01 to 31/12
dot icon02/10/1991
Return made up to 11/09/91; full list of members
dot icon29/04/1991
Accounts for a small company made up to 1990-01-31
dot icon29/04/1991
Return made up to 31/12/90; full list of members
dot icon27/09/1990
Particulars of mortgage/charge
dot icon27/09/1990
Particulars of mortgage/charge
dot icon01/05/1990
Particulars of mortgage/charge
dot icon30/04/1990
Particulars of mortgage/charge
dot icon14/04/1990
Declaration of satisfaction of mortgage/charge
dot icon02/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1990
Declaration of satisfaction of mortgage/charge
dot icon22/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Accounts for a small company made up to 1989-01-31
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon28/04/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1989
Wd 06/04/89 ad 04/04/89--------- £ si 4750@1=4750 £ ic 250/5000
dot icon19/04/1989
Resolutions
dot icon19/04/1989
Resolutions
dot icon13/04/1989
Accounts for a small company made up to 1988-01-31
dot icon24/02/1989
Particulars of mortgage/charge
dot icon09/02/1988
Return made up to 20/07/87; full list of members
dot icon09/02/1988
Accounts made up to 1986-12-31
dot icon09/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon13/01/1988
Accounting reference date extended from 31/12 to 31/01
dot icon07/03/1987
Declaration of satisfaction of mortgage/charge
dot icon07/03/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1986
Accounts for a small company made up to 1985-12-31
dot icon12/08/1986
Return made up to 14/08/86; full list of members
dot icon06/06/1986
Director resigned
dot icon04/11/1985
Annual return made up to 31/12/84
dot icon04/06/1985
Accounts made up to 1983-12-31
dot icon30/03/1984
Accounts made up to 1982-12-31
dot icon07/08/1962
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£511,404.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
11/09/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
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
20
1.60M
-
0.00
511.40K
-
2021
20
1.60M
-
0.00
511.40K
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

1.60M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

511.40K £Ascended- *

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About AMBROPLASTICS LIMITED

AMBROPLASTICS LIMITED is an(a) Dissolved company incorporated on 07/08/1962 with the registered office located at 8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBROPLASTICS LIMITED?

toggle

AMBROPLASTICS LIMITED is currently Dissolved. It was registered on 07/08/1962 and dissolved on 26/05/2025.

Where is AMBROPLASTICS LIMITED located?

toggle

AMBROPLASTICS LIMITED is registered at 8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does AMBROPLASTICS LIMITED do?

toggle

AMBROPLASTICS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does AMBROPLASTICS LIMITED have?

toggle

AMBROPLASTICS LIMITED had 20 employees in 2021.

What is the latest filing for AMBROPLASTICS LIMITED?

toggle

The latest filing was on 26/05/2025: Final Gazette dissolved following liquidation.