About

Registered Number: 06576534
Date of Incorporation: 25/04/2008 (16 years ago)
Company Status: Active
Registered Address: 7 High Road, Pitsea, Basildon, SS13 3AN,

 

Amba Enterprises Uk Ltd was registered on 25 April 2008 with its registered office in Basildon. The companies directors are listed as Temple Secretaries Limited, Company Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 25 April 2008 25 April 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 25 April 2008 25 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
AD01 - Change of registered office address 30 April 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 11 January 2018
MR01 - N/A 18 October 2017
CS01 - N/A 28 April 2017
CH01 - Change of particulars for director 28 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 24 October 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 15 June 2011
SH01 - Return of Allotment of shares 15 June 2011
SH01 - Return of Allotment of shares 10 June 2011
SH01 - Return of Allotment of shares 10 June 2011
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 06 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
NEWINC - New incorporation documents 25 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.