Ambroplastics Ltd was founded on 07 August 1962, it has a status of "Active". This organisation is registered for VAT in the UK. The companies directors are Caudle, Philip Craig, Kelly, Roy Paul, Reed, Stephanie Lois, Teichmann, Thomas August Walter. Ambroplastics Ltd currently employs 21-50 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAUDLE, Philip Craig | 31 July 2002 | - | 1 |
KELLY, Roy Paul | 11 March 1996 | 10 November 2011 | 1 |
REED, Stephanie Lois | 12 July 1995 | 29 November 2004 | 1 |
TEICHMANN, Thomas August Walter | N/A | 22 October 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 03 April 2019 | |
MR04 - N/A | 18 October 2018 | |
MR04 - N/A | 18 October 2018 | |
MR04 - N/A | 18 October 2018 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CH01 - Change of particulars for director | 23 April 2018 | |
MR01 - N/A | 02 March 2018 | |
MR01 - N/A | 02 March 2018 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 15 July 2016 | |
AR01 - Annual Return | 12 November 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AA - Annual Accounts | 26 September 2014 | |
MR04 - N/A | 24 September 2014 | |
AR01 - Annual Return | 19 September 2014 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 20 September 2012 | |
AA - Annual Accounts | 26 July 2012 | |
TM01 - Termination of appointment of director | 29 May 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AAMD - Amended Accounts | 22 September 2011 | |
AA - Annual Accounts | 27 June 2011 | |
TM02 - Termination of appointment of secretary | 17 May 2011 | |
TM02 - Termination of appointment of secretary | 17 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 November 2010 | |
RESOLUTIONS - N/A | 05 November 2010 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
MG01 - Particulars of a mortgage or charge | 27 October 2010 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 26 September 2008 | |
AA - Annual Accounts | 14 May 2008 | |
363s - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 27 September 2007 | |
363s - Annual Return | 20 January 2007 | |
AA - Annual Accounts | 02 November 2006 | |
395 - Particulars of a mortgage or charge | 03 February 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 January 2006 | |
AUD - Auditor's letter of resignation | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 21 January 2006 | |
363s - Annual Return | 07 November 2005 | |
AA - Annual Accounts | 26 July 2005 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
287 - Change in situation or address of Registered Office | 17 December 2004 | |
363s - Annual Return | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2004 | |
AA - Annual Accounts | 29 June 2004 | |
395 - Particulars of a mortgage or charge | 22 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2004 | |
363s - Annual Return | 20 September 2003 | |
AA - Annual Accounts | 24 July 2003 | |
363a - Annual Return | 21 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 September 2002 | |
353 - Register of members | 06 August 2002 | |
AA - Annual Accounts | 22 July 2002 | |
363a - Annual Return | 15 October 2001 | |
AA - Annual Accounts | 08 August 2001 | |
363s - Annual Return | 29 September 2000 | |
AA - Annual Accounts | 29 September 2000 | |
363s - Annual Return | 23 September 1999 | |
AA - Annual Accounts | 04 August 1999 | |
AA - Annual Accounts | 06 October 1998 | |
363s - Annual Return | 14 September 1998 | |
363s - Annual Return | 20 November 1997 | |
AA - Annual Accounts | 01 October 1997 | |
363s - Annual Return | 10 June 1997 | |
AA - Annual Accounts | 08 October 1996 | |
288 - N/A | 25 May 1996 | |
363s - Annual Return | 14 September 1995 | |
288 - N/A | 14 August 1995 | |
AA - Annual Accounts | 10 August 1995 | |
363s - Annual Return | 11 November 1994 | |
AA - Annual Accounts | 19 August 1994 | |
363s - Annual Return | 25 November 1993 | |
AA - Annual Accounts | 14 July 1993 | |
363s - Annual Return | 15 December 1992 | |
AA - Annual Accounts | 28 August 1992 | |
AA - Annual Accounts | 23 December 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 December 1991 | |
363a - Annual Return | 02 October 1991 | |
AA - Annual Accounts | 29 April 1991 | |
363a - Annual Return | 29 April 1991 | |
395 - Particulars of a mortgage or charge | 27 September 1990 | |
395 - Particulars of a mortgage or charge | 27 September 1990 | |
395 - Particulars of a mortgage or charge | 01 May 1990 | |
395 - Particulars of a mortgage or charge | 30 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 1990 | |
288 - N/A | 02 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1990 | |
AA - Annual Accounts | 13 March 1990 | |
363 - Annual Return | 13 March 1990 | |
363 - Annual Return | 28 April 1989 | |
RESOLUTIONS - N/A | 19 April 1989 | |
RESOLUTIONS - N/A | 19 April 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 April 1989 | |
AA - Annual Accounts | 13 April 1989 | |
395 - Particulars of a mortgage or charge | 24 February 1989 | |
363 - Annual Return | 09 February 1988 | |
AA - Annual Accounts | 09 February 1988 | |
288 - N/A | 09 February 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 January 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1987 | |
AA - Annual Accounts | 12 August 1986 | |
363 - Annual Return | 12 August 1986 | |
288 - N/A | 06 June 1986 | |
363 - Annual Return | 04 November 1985 | |
AA - Annual Accounts | 04 June 1985 | |
AA - Annual Accounts | 30 March 1984 | |
NEWINC - New incorporation documents | 07 August 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 March 2018 | Outstanding |
N/A |
A registered charge | 02 March 2018 | Outstanding |
N/A |
Debenture | 22 October 2010 | Fully Satisfied |
N/A |
Chattel mortgage | 19 January 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 January 2006 | Fully Satisfied |
N/A |
Legal charge | 07 September 2004 | Fully Satisfied |
N/A |
Debenture | 15 March 2004 | Fully Satisfied |
N/A |
Legal charge | 13 September 1990 | Fully Satisfied |
N/A |
Legal charge | 13 September 1990 | Fully Satisfied |
N/A |
Legal charge | 11 April 1990 | Fully Satisfied |
N/A |
Debenture | 11 April 1990 | Fully Satisfied |
N/A |
Legal mortgage | 17 February 1989 | Fully Satisfied |
N/A |
Legal mortgage | 12 November 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 19 September 1985 | Fully Satisfied |
N/A |
Guarantee & debenture | 29 October 1982 | Fully Satisfied |
N/A |
Debenture | 30 January 1980 | Fully Satisfied |
N/A |