About

Registered Number: 03131206
Date of Incorporation: 27/11/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 8 Beacon Way, Hull, Beacon Way, Hull, HU3 4AE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.