AMBROSE, WENT, CURTIS LIMITED

Register to unlock more data on OkredoRegister

AMBROSE, WENT, CURTIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02595847

Incorporation date

26/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Rectory Rectory Road, Weeley Heath, Clacton-On-Sea, Essex CO16 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1991)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon16/03/2026
Cessation of Jonathon Warden Tile as a person with significant control on 2025-09-01
dot icon16/03/2026
Termination of appointment of Jonathan Warden Tile as a director on 2026-03-16
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon14/07/2025
Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom to The Old Rectory Rectory Road Weeley Heath Clacton-on-Sea Essex CO16 9BH on 2025-07-14
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon17/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon01/05/2024
Confirmation statement made on 2024-03-14 with updates
dot icon22/03/2024
Micro company accounts made up to 2023-07-31
dot icon24/04/2023
Micro company accounts made up to 2022-07-31
dot icon06/04/2023
Confirmation statement made on 2023-03-14 with updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon01/04/2022
Confirmation statement made on 2022-03-14 with updates
dot icon15/10/2021
Satisfaction of charge 2 in full
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon28/04/2021
Confirmation statement made on 2021-03-14 with updates
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon01/10/2019
Micro company accounts made up to 2019-07-31
dot icon26/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon11/12/2018
Micro company accounts made up to 2018-07-31
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon05/04/2018
Confirmation statement made on 2018-03-14 with updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon03/05/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon10/11/2015
Registered office address changed from The Old Rectory Church Lane Claydon Suffolk IP6 0EQ to Warden House 37 Manor Road Colchester Essex CO3 3LX on 2015-11-10
dot icon20/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon07/05/2010
Termination of appointment of Keith Dixon as a director
dot icon30/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/04/2010
Director's details changed for Stephen John Went on 2010-01-01
dot icon30/04/2010
Director's details changed for Jonathan Warden Tile on 2010-01-01
dot icon26/11/2009
Termination of appointment of Dale Curtis as a director
dot icon26/11/2009
Termination of appointment of Anthony Mann as a director
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/04/2009
Return made up to 14/03/09; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/04/2008
Return made up to 14/03/08; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/03/2007
Return made up to 14/03/07; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/03/2006
Return made up to 14/03/06; full list of members
dot icon17/06/2005
Director's particulars changed
dot icon27/04/2005
Return made up to 14/03/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/10/2004
Accounts for a small company made up to 2003-07-31
dot icon08/09/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon15/04/2004
Return made up to 14/03/04; full list of members
dot icon04/10/2003
Director resigned
dot icon05/06/2003
Accounts for a small company made up to 2002-07-31
dot icon21/05/2003
Director resigned
dot icon26/03/2003
Return made up to 14/03/03; full list of members
dot icon06/06/2002
Accounts for a medium company made up to 2001-07-31
dot icon09/04/2002
Return made up to 26/03/02; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-07-31
dot icon30/04/2001
Return made up to 26/03/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-07-31
dot icon26/06/2000
Return made up to 26/03/00; full list of members
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon17/05/1999
Return made up to 26/03/99; no change of members
dot icon14/07/1998
Return made up to 26/03/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-07-31
dot icon27/08/1997
Amended accounts made up to 1996-07-31
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon24/03/1997
Return made up to 26/03/97; full list of members
dot icon10/05/1996
Accounts for a small company made up to 1995-07-31
dot icon07/05/1996
Return made up to 26/03/96; no change of members
dot icon05/03/1996
Declaration of satisfaction of mortgage/charge
dot icon14/09/1995
Return made up to 26/03/95; full list of members
dot icon14/09/1995
New director appointed
dot icon24/05/1995
Auditor's resignation
dot icon17/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Particulars of mortgage/charge
dot icon27/04/1994
Accounts for a small company made up to 1993-07-31
dot icon25/03/1994
Return made up to 26/03/94; no change of members
dot icon23/03/1993
Return made up to 26/03/93; no change of members
dot icon25/02/1993
Accounts for a small company made up to 1992-07-31
dot icon23/07/1992
Registered office changed on 23/07/92 from: the old rectory church lane, claydoo ipswich suffolk IP6 0EQ
dot icon14/07/1992
Return made up to 26/03/92; full list of members
dot icon14/07/1992
Registered office changed on 14/07/92
dot icon07/11/1991
Particulars of mortgage/charge
dot icon25/10/1991
Accounting reference date notified as 31/07
dot icon19/08/1991
Memorandum and Articles of Association
dot icon19/08/1991
Resolutions
dot icon09/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1991
Registered office changed on 09/08/91 from: 31 corsham street london N1 6DR
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Certificate of change of name
dot icon09/08/1991
New director appointed
dot icon09/08/1991
Resolutions
dot icon26/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
123.78K
-
0.00
-
-
2022
1
118.22K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Keith Anthony
Director
01/10/1999 - 01/05/2010
27
Cowper, Ferris Edward
Director
01/01/2000 - 25/03/2003
5
Offord, Mark William
Director
24/03/2000 - 26/09/2003
3
Tile, Jonathan Warden
Director
31/03/1995 - 16/03/2026
5
Curtis, Dale
Director
24/03/2000 - 29/07/2009
-

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

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 AMBROSE, WENT, CURTIS LIMITED

AMBROSE, WENT, CURTIS LIMITED is an(a) Active company incorporated on 26/03/1991 with the registered office located at The Old Rectory Rectory Road, Weeley Heath, Clacton-On-Sea, Essex CO16 9BH. There is currently no 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 AMBROSE, WENT, CURTIS LIMITED?

toggle

AMBROSE, WENT, CURTIS LIMITED is currently Active. It was registered on 26/03/1991 .

Where is AMBROSE, WENT, CURTIS LIMITED located?

toggle

AMBROSE, WENT, CURTIS LIMITED is registered at The Old Rectory Rectory Road, Weeley Heath, Clacton-On-Sea, Essex CO16 9BH.

What does AMBROSE, WENT, CURTIS LIMITED do?

toggle

AMBROSE, WENT, CURTIS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for AMBROSE, WENT, CURTIS LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.