HERAEUS AMBA LIMITED

Register to unlock more data on OkredoRegister

HERAEUS AMBA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01637954

Incorporation date

24/05/1982

Size

Full

Contacts

Registered address

Registered address

163 Science Park, Milton Road, Cambridge CB4 0GPCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1982)
dot icon15/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon29/06/2017
Voluntary strike-off action has been suspended
dot icon01/05/2017
First Gazette notice for voluntary strike-off
dot icon18/04/2017
Application to strike the company off the register
dot icon06/10/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon28/07/2016
Termination of appointment of Mark Andrew Bartlett as a director on 2016-07-29
dot icon28/07/2016
Termination of appointment of Mark Andrew Bartlett as a secretary on 2016-07-29
dot icon15/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon15/05/2016
Register inspection address has been changed from C/O Heraeus Noblelight Ltd 7 Science Park Milton Road Cambridge Cambridgeshire CB4 0FQ England to 163 Science Park Milton Road Cambridge CB4 0GP
dot icon15/05/2016
Registered office address changed from Heraeus Amba Limited Thorpe Way Banbury Oxfordshire OX16 4st to 163 Science Park Milton Road Cambridge CB4 0GP on 2016-05-16
dot icon15/05/2016
Register(s) moved to registered inspection location C/O Heraeus Noblelight Ltd 7 Science Park Milton Road Cambridge Cambridgeshire CB4 0FQ
dot icon17/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon17/05/2015
Register inspection address has been changed to C/O Heraeus Noblelight Ltd 7 Science Park Milton Road Cambridge Cambridgeshire CB4 0FQ
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Director's details changed for Mr Mark Bartlett on 2015-05-01
dot icon29/04/2015
Termination of appointment of Craig Wenlock as a director on 2015-04-30
dot icon29/04/2015
Appointment of Mr Mark Andrew Bartlett as a secretary on 2015-04-30
dot icon29/04/2015
Termination of appointment of Craig Wenlock as a secretary on 2015-04-30
dot icon01/03/2015
Miscellaneous
dot icon25/02/2015
Appointment of Mr Mark Bartlett as a director on 2015-02-23
dot icon25/02/2015
Appointment of Mrs Deborah Louise Playle as a director on 2015-02-23
dot icon21/02/2015
Miscellaneous
dot icon01/12/2014
Full accounts made up to 2013-12-31
dot icon24/11/2014
Appointment of Dr Sven Schalk as a director on 2014-11-17
dot icon02/09/2014
Termination of appointment of Rainer Kuchler as a director on 2014-09-03
dot icon02/09/2014
Appointment of Mr Wolfgang Stang as a director on 2014-09-03
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon12/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon05/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon05/06/2011
Director's details changed for Mr Rainer Kuchler on 2011-05-11
dot icon05/06/2011
Director's details changed for Craig Wenlock on 2011-05-11
dot icon05/06/2011
Secretary's details changed for Craig Wenlock on 2011-05-11
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 11/05/09; full list of members
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 11/05/08; no change of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 11/05/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 11/05/06; full list of members
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 14/05/05; full list of members
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 14/05/04; full list of members
dot icon15/08/2003
Full accounts made up to 2002-12-31
dot icon08/05/2003
Return made up to 14/05/03; full list of members
dot icon05/02/2003
Auditor's resignation
dot icon24/07/2002
New secretary appointed
dot icon24/07/2002
Secretary resigned
dot icon23/05/2002
Return made up to 14/05/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-12-31
dot icon17/06/2001
Registered office changed on 18/06/01 from: 10 canada close banbury oxon OX16 2RF
dot icon03/05/2001
Return made up to 14/05/01; full list of members
dot icon16/04/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2000
New secretary appointed
dot icon03/09/2000
Secretary resigned;director resigned
dot icon04/07/2000
Director resigned
dot icon20/06/2000
Return made up to 14/05/00; full list of members
dot icon14/05/2000
Full accounts made up to 1999-07-31
dot icon06/02/2000
Certificate of change of name
dot icon13/12/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon13/12/1999
Director resigned
dot icon13/12/1999
New director appointed
dot icon08/09/1999
£ sr 249@1 21/10/96
dot icon24/08/1999
Director's particulars changed
dot icon16/05/1999
Return made up to 14/05/99; full list of members
dot icon01/11/1998
Full accounts made up to 1998-07-31
dot icon17/05/1998
Return made up to 14/05/98; no change of members
dot icon13/01/1998
Full accounts made up to 1997-07-31
dot icon04/08/1997
Full accounts made up to 1996-07-31
dot icon28/05/1997
Return made up to 14/05/97; full list of members
dot icon10/06/1996
Return made up to 14/05/96; full list of members
dot icon18/03/1996
Full accounts made up to 1995-07-31
dot icon17/05/1995
Return made up to 14/05/95; no change of members
dot icon15/03/1995
New director appointed
dot icon09/03/1995
Accounts for a small company made up to 1994-07-31
dot icon09/03/1995
New director appointed
dot icon12/01/1995
Director resigned
dot icon04/06/1994
Accounts for a small company made up to 1993-07-31
dot icon17/05/1994
Return made up to 14/05/94; full list of members
dot icon21/02/1994
Director's particulars changed
dot icon15/06/1993
Return made up to 14/05/93; change of members
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon10/12/1992
Director resigned
dot icon20/07/1992
Director's particulars changed
dot icon16/07/1992
Return made up to 14/05/92; no change of members
dot icon18/06/1992
Director's particulars changed
dot icon18/06/1992
New secretary appointed
dot icon03/06/1992
Secretary resigned
dot icon10/03/1992
Accounts for a small company made up to 1991-07-31
dot icon10/06/1991
Full accounts made up to 1990-07-31
dot icon10/06/1991
Return made up to 14/05/91; full list of members
dot icon20/06/1990
Return made up to 20/06/90; full list of members
dot icon13/06/1990
Particulars of mortgage/charge
dot icon12/06/1990
Full accounts made up to 1989-07-31
dot icon11/03/1990
Ad 01/08/89--------- £ si 36@1=36 £ ic 682/718
dot icon10/12/1989
New director appointed
dot icon20/06/1989
Registered office changed on 21/06/89 from: beaumont close banbury oxon OX16 7TN
dot icon20/06/1989
Full accounts made up to 1988-07-31
dot icon20/06/1989
Return made up to 16/06/89; full list of members
dot icon02/08/1988
Registered office changed on 03/08/88 from: unit 13 beaumont road industrial estate banbury oxon
dot icon04/07/1988
Full accounts made up to 1987-07-31
dot icon04/07/1988
Return made up to 31/12/87; full list of members
dot icon04/07/1988
Return made up to 20/06/88; full list of members
dot icon22/06/1988
Certificate of change of name
dot icon23/01/1987
Full accounts made up to 1986-07-31
dot icon23/01/1987
Return made up to 02/01/87; full list of members
dot icon15/09/1986
Return made up to 14/05/86; full list of members
dot icon15/08/1986
Full accounts made up to 1985-07-31
dot icon30/04/1986
Registered office changed on 01/05/86 from: hill house mollington near banbury oxfordshire OX17 1BQ
dot icon24/05/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, Mark Andrew
Director
23/02/2015 - 29/07/2016
3
Playle, Deborah Louise
Director
23/02/2015 - Present
4
Wenlock, Craig
Director
13/01/1995 - 30/04/2015
2
Stang, Wolfgang
Director
03/09/2014 - Present
4
Kuchler, Rainer
Director
08/10/1999 - 03/09/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HERAEUS AMBA LIMITED

HERAEUS AMBA LIMITED is an(a) Dissolved company incorporated on 24/05/1982 with the registered office located at 163 Science Park, Milton Road, Cambridge CB4 0GP. 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 HERAEUS AMBA LIMITED?

toggle

HERAEUS AMBA LIMITED is currently Dissolved. It was registered on 24/05/1982 and dissolved on 15/01/2018.

Where is HERAEUS AMBA LIMITED located?

toggle

HERAEUS AMBA LIMITED is registered at 163 Science Park, Milton Road, Cambridge CB4 0GP.

What does HERAEUS AMBA LIMITED do?

toggle

HERAEUS AMBA LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for HERAEUS AMBA LIMITED?

toggle

The latest filing was on 15/01/2018: Final Gazette dissolved via voluntary strike-off.