Ambassador Lift Trucks Ltd was founded on 27 November 1995 and has its registered office in Hull, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Harrison, Mark, De'ath, Teresa, De'ath, Andrew Charles, De'ath, Trevor, Marritt, Harvey Edward.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE'ATH, Andrew Charles | 14 March 1997 | 28 July 2014 | 1 |
DE'ATH, Trevor | 14 March 1997 | 28 July 2014 | 1 |
MARRITT, Harvey Edward | 14 March 1997 | 03 July 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Mark | 07 April 2015 | - | 1 |
DE'ATH, Teresa | 01 January 2013 | 28 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 July 2020 | |
CS01 - N/A | 28 November 2019 | |
AA - Annual Accounts | 01 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 22 March 2019 | |
CS01 - N/A | 21 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 February 2019 | |
AA - Annual Accounts | 02 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 21 February 2018 | |
CS01 - N/A | 20 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 February 2018 | |
AA - Annual Accounts | 08 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 05 April 2017 | |
CS01 - N/A | 04 April 2017 | |
DISS16(SOAS) - N/A | 10 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 February 2017 | |
CH01 - Change of particulars for director | 12 July 2016 | |
CH01 - Change of particulars for director | 12 July 2016 | |
CH01 - Change of particulars for director | 12 July 2016 | |
CH01 - Change of particulars for director | 12 July 2016 | |
AA - Annual Accounts | 07 May 2016 | |
AA - Annual Accounts | 07 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 16 March 2016 | |
AR01 - Annual Return | 15 March 2016 | |
CH01 - Change of particulars for director | 15 March 2016 | |
AD01 - Change of registered office address | 15 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AA01 - Change of accounting reference date | 09 October 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AP03 - Appointment of secretary | 09 April 2015 | |
AD01 - Change of registered office address | 07 April 2015 | |
MR01 - N/A | 26 February 2015 | |
AA - Annual Accounts | 09 October 2014 | |
MR01 - N/A | 27 August 2014 | |
MR04 - N/A | 14 August 2014 | |
MR04 - N/A | 14 August 2014 | |
TM01 - Termination of appointment of director | 07 August 2014 | |
TM01 - Termination of appointment of director | 07 August 2014 | |
TM02 - Termination of appointment of secretary | 07 August 2014 | |
AP01 - Appointment of director | 07 August 2014 | |
AP01 - Appointment of director | 07 August 2014 | |
AP01 - Appointment of director | 07 August 2014 | |
AP01 - Appointment of director | 07 August 2014 | |
TM02 - Termination of appointment of secretary | 23 April 2014 | |
AP03 - Appointment of secretary | 23 April 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 02 August 2013 | |
AR01 - Annual Return | 28 November 2012 | |
CH01 - Change of particulars for director | 28 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 November 2012 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 05 December 2011 | |
AA - Annual Accounts | 13 September 2011 | |
MG01 - Particulars of a mortgage or charge | 18 February 2011 | |
AR01 - Annual Return | 09 December 2010 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 December 2009 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 15 February 2008 | |
AA - Annual Accounts | 29 May 2007 | |
363a - Annual Return | 18 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2006 | |
AA - Annual Accounts | 18 May 2006 | |
363a - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 26 April 2005 | |
363s - Annual Return | 01 December 2004 | |
AA - Annual Accounts | 27 April 2004 | |
363s - Annual Return | 18 December 2003 | |
AA - Annual Accounts | 13 March 2003 | |
363s - Annual Return | 04 December 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 16 August 2002 | |
395 - Particulars of a mortgage or charge | 15 August 2002 | |
AA - Annual Accounts | 04 April 2002 | |
363s - Annual Return | 21 January 2002 | |
AA - Annual Accounts | 11 May 2001 | |
363s - Annual Return | 28 December 2000 | |
AA - Annual Accounts | 23 June 2000 | |
363s - Annual Return | 02 December 1999 | |
AA - Annual Accounts | 10 August 1999 | |
288a - Notice of appointment of directors or secretaries | 28 July 1999 | |
363s - Annual Return | 30 December 1998 | |
AUD - Auditor's letter of resignation | 02 December 1998 | |
AA - Annual Accounts | 19 August 1998 | |
363s - Annual Return | 16 February 1998 | |
AA - Annual Accounts | 16 October 1997 | |
287 - Change in situation or address of Registered Office | 24 March 1997 | |
287 - Change in situation or address of Registered Office | 21 March 1997 | |
288b - Notice of resignation of directors or secretaries | 21 March 1997 | |
288a - Notice of appointment of directors or secretaries | 21 March 1997 | |
288a - Notice of appointment of directors or secretaries | 21 March 1997 | |
288a - Notice of appointment of directors or secretaries | 21 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 1997 | |
288b - Notice of resignation of directors or secretaries | 21 February 1997 | |
288a - Notice of appointment of directors or secretaries | 21 February 1997 | |
RESOLUTIONS - N/A | 25 January 1997 | |
123 - Notice of increase in nominal capital | 25 January 1997 | |
363s - Annual Return | 17 January 1997 | |
288 - N/A | 21 March 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 March 1996 | |
287 - Change in situation or address of Registered Office | 13 March 1996 | |
395 - Particulars of a mortgage or charge | 13 February 1996 | |
NEWINC - New incorporation documents | 27 November 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 February 2015 | Outstanding |
N/A |
A registered charge | 07 August 2014 | Outstanding |
N/A |
All assets debenture | 09 February 2011 | Fully Satisfied |
N/A |
Deed of assignment | 08 August 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 07 February 1996 | Fully Satisfied |
N/A |