About

Registered Number: 05248726
Date of Incorporation: 04/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: C/O Lyness Accountancy Practice, 78 Birmingham Street, Oldbury, West Midlands, B69 4EB

 

Having been setup in 2004, Ambassador Contract Services Ltd are based in Oldbury in West Midlands, it has a status of "Active". The companies directors are listed as Power, Margery, Power, Ronald, Lap Bureau Limited. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWER, Margery 04 October 2004 - 1
POWER, Ronald 04 October 2004 - 1
LAP BUREAU LIMITED 07 March 2012 22 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 06 February 2015
TM01 - Termination of appointment of director 22 January 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 09 October 2012
AP02 - Appointment of corporate director 14 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 21 October 2005
395 - Particulars of a mortgage or charge 17 March 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
287 - Change in situation or address of Registered Office 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.