About

Registered Number: 02794437
Date of Incorporation: 26/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Ambertex House Ambertex Limited, Ambertex House, 1 Box Street, Walsall, West Midlands, WS1 2JR,

 

Ambertex Ltd was registered on 26 February 1993 with its registered office in West Midlands, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Ambasana, Purnima, Kaur, Parmjit for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBASANA, Purnima 02 March 1993 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Parmjit 02 March 1993 09 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 May 2020
RESOLUTIONS - N/A 13 May 2020
SH08 - Notice of name or other designation of class of shares 01 May 2020
MA - Memorandum and Articles 01 May 2020
AD01 - Change of registered office address 02 March 2020
CS01 - N/A 28 February 2020
MR04 - N/A 09 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 23 August 2018
PSC01 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC04 - N/A 11 April 2018
CS01 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
AA - Annual Accounts 05 August 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 06 March 2017
MR04 - N/A 26 October 2016
MR04 - N/A 26 October 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 29 March 2016
RESOLUTIONS - N/A 23 November 2015
CC04 - Statement of companies objects 23 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 02 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2012
MG01 - Particulars of a mortgage or charge 07 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 28 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 27 March 2006
395 - Particulars of a mortgage or charge 11 March 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 26 October 2003
395 - Particulars of a mortgage or charge 10 September 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
AA - Annual Accounts 29 October 2002
225 - Change of Accounting Reference Date 08 March 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 22 February 2002
AA - Annual Accounts 10 April 2001
MEM/ARTS - N/A 27 March 2001
363s - Annual Return 26 March 2001
CERTNM - Change of name certificate 21 March 2001
AA - Annual Accounts 16 March 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 08 April 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 30 March 1998
363s - Annual Return 05 March 1998
287 - Change in situation or address of Registered Office 08 April 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 14 March 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 15 March 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 10 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
287 - Change in situation or address of Registered Office 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1993
NEWINC - New incorporation documents 26 February 1993

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 October 2011 Fully Satisfied

N/A

Debenture 06 March 2006 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 28 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.