CAREY AMBROSE LIMITED

Register to unlock more data on OkredoRegister

CAREY AMBROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06512708

Incorporation date

25/02/2008

Size

Dormant

Contacts

Registered address

Registered address

69a High Street, Deal CT14 6EHCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2008)
dot icon01/03/2025
Termination of appointment of Chloe Vanessa Carey as a secretary on 2025-01-01
dot icon01/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-02-28
dot icon09/09/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon09/09/2024
Accounts for a dormant company made up to 2023-02-28
dot icon10/06/2023
Voluntary strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon19/04/2023
Application to strike the company off the register
dot icon05/03/2023
Compulsory strike-off action has been discontinued
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon06/01/2022
Registered office address changed from 30 30 Victoria Rd Deal Kent CT14 7BH United Kingdom to Maisonette 30 Victoria Rd Deal Kent CT14 7BH on 2022-01-06
dot icon15/12/2021
Micro company accounts made up to 2021-02-28
dot icon03/12/2021
Registered office address changed from C/O Aspen Waite South East, Bank House Queen Street Deal Kent CT14 6ET England to 30 30 Victoria Rd Deal Kent CT14 7BH on 2021-12-03
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
Micro company accounts made up to 2020-02-28
dot icon04/05/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon04/05/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon25/02/2020
Compulsory strike-off action has been discontinued
dot icon24/02/2020
Registered office address changed from 2 Griffin Street Deal Kent CT14 6LH to C/O Aspen Waite South East, Bank House Queen Street Deal Kent CT14 6ET on 2020-02-24
dot icon24/02/2020
Micro company accounts made up to 2019-02-28
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon03/05/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-02-28
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon13/02/2018
Registered office address changed from 87 Blenheim Road Deal CT14 7DE United Kingdom to 2 Griffin Street Deal Kent CT14 6LH on 2018-02-13
dot icon11/01/2018
Micro company accounts made up to 2017-02-28
dot icon13/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon13/04/2017
Registered office address changed from 2 Griffin Street Deal CT14 6LH England to 87 Blenheim Road Deal CT14 7DE on 2017-04-13
dot icon12/04/2017
Registered office address changed from 30 Claremont Road Claremont Road Deal Kent CT14 9TX England to 2 Griffin Street Deal CT14 6LH on 2017-04-12
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon29/02/2016
Register inspection address has been changed from 44 st. Margarets Road St. Margarets Bay Dover Kent CT15 6EF England to 30 Claremont Road Deal Kent CT14 9TX
dot icon29/02/2016
Director's details changed for Mr Marc William Carey on 2015-10-04
dot icon29/02/2016
Secretary's details changed for Miss Chloe Vanessa Carey on 2015-10-04
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/10/2015
Registered office address changed from Pines Calyx St. Margarets Road St. Margarets Bay Dover Kent CT15 6EF to 30 Claremont Road Claremont Road Deal Kent CT14 9TX on 2015-10-28
dot icon18/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon18/03/2015
Register(s) moved to registered office address Pines Calyx St. Margarets Road St. Margarets Bay Dover Kent CT15 6EF
dot icon18/03/2015
Register inspection address has been changed from C/O Alb Accountancy (Uk) Ltd Farren House, Farren Court the Street Cowfold Horsham West Sussex RH13 8BP United Kingdom to 44 St. Margarets Road St. Margarets Bay Dover Kent CT15 6EF
dot icon18/03/2015
Registered office address changed from Pines Calyx Hotel Road St. Margarets Bay Dover Kent CT15 6DX to Pines Calyx St. Margarets Road St. Margarets Bay Dover Kent CT15 6EF on 2015-03-18
dot icon31/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon04/02/2014
Termination of appointment of David Jones as a director
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon11/01/2013
Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 2013-01-11
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon01/06/2012
Director's details changed for Mr Marc William Carey on 2012-06-01
dot icon01/06/2012
Secretary's details changed for Miss Chloe Vanessa Carey on 2012-06-01
dot icon14/03/2012
Statement of capital following an allotment of shares on 2011-02-25
dot icon14/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon18/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon18/03/2011
Secretary's details changed for Miss Chloe Vanessa Ambrose on 2008-08-25
dot icon18/03/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon16/03/2011
Appointment of Mr David Jones as a director
dot icon15/03/2011
Appointment of Mr Paul Douglas Dallibar as a director
dot icon02/03/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon11/05/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon11/05/2010
Register(s) moved to registered inspection location
dot icon11/05/2010
Director's details changed for Mr Marc William Carey on 2010-02-01
dot icon11/05/2010
Director's details changed for David Briggs on 2010-02-01
dot icon11/05/2010
Register inspection address has been changed
dot icon09/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/04/2009
Return made up to 25/02/09; full list of members
dot icon27/03/2009
Registered office changed on 27/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY
dot icon20/01/2009
Director appointed david briggs
dot icon06/03/2008
Registered office changed on 06/03/2008 from 2ND floor 145 - 157 st. John street london EC1V 4PY united kingdom
dot icon25/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.63K
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Descended-99.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David
Director
28/02/2011 - 01/01/2014
4
Dallibar, Paul Douglas
Director
28/02/2011 - Present
2
Carey, Marc William
Director
25/02/2008 - Present
21
Briggs, David
Director
25/11/2008 - Present
-
Carey, Chloe Vanessa
Secretary
25/02/2008 - 01/01/2025
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREY AMBROSE LIMITED

CAREY AMBROSE LIMITED is an(a) Active company incorporated on 25/02/2008 with the registered office located at 69a High Street, Deal CT14 6EH. There are currently 3 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 CAREY AMBROSE LIMITED?

toggle

CAREY AMBROSE LIMITED is currently Active. It was registered on 25/02/2008 .

Where is CAREY AMBROSE LIMITED located?

toggle

CAREY AMBROSE LIMITED is registered at 69a High Street, Deal CT14 6EH.

What does CAREY AMBROSE LIMITED do?

toggle

CAREY AMBROSE LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CAREY AMBROSE LIMITED?

toggle

The latest filing was on 01/03/2025: Termination of appointment of Chloe Vanessa Carey as a secretary on 2025-01-01.