AMBMEAD LIMITED
Overview
Company Name | AMBMEAD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01153674 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AMBMEAD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is AMBMEAD LIMITED located?
Registered Office Address | Southdown House St. Johns Street PO19 1XQ Chichester West Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AMBMEAD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AMBMEAD LIMITED?
Last Confirmation Statement Made Up To | Dec 07, 2025 |
---|---|
Next Confirmation Statement Due | Dec 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2024 |
Overdue | No |
What are the latest filings for AMBMEAD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Dec 07, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 07, 2023 with updates | 6 pages | CS01 | ||
Appointment of Miss Tracey Yvonne Pallot as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 07, 2022 with updates | 6 pages | CS01 | ||
Appointment of Stride & Son Limited as a secretary on Sep 01, 2022 | 2 pages | AP04 | ||
Director's details changed for Mrs Sandra June Coleman on Dec 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Geoffrey Allan Coleman on Dec 01, 2022 | 2 pages | CH01 | ||
Register(s) moved to registered office address Southdown House St. Johns Street Chichester West Sussex PO19 1XQ | 1 pages | AD04 | ||
Termination of appointment of Matthews Hanton Limited as a secretary on Sep 01, 2022 | 1 pages | TM02 | ||
Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW to Southdown House St. Johns Street Chichester West Sussex PO19 1XQ on Dec 15, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 07, 2021 with updates | 6 pages | CS01 | ||
Appointment of Mrs Sandra June Coleman as a director on Aug 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Brian George Fitch as a director on Aug 13, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Geoffrey Allan Coleman on Apr 20, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 07, 2020 with updates | 6 pages | CS01 | ||
Confirmation statement made on Dec 07, 2019 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of Oliver Guy Blackaby as a director on Sep 14, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 07, 2018 with updates | 6 pages | CS01 | ||
Who are the officers of AMBMEAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STRIDE & SON LIMITED | Secretary | St. Johns Street PO19 1XQ Chichester Southdown House West Sussex England |
| 160809190001 | ||||||||||
COLEMAN, Geoffrey Allan | Director | St. Johns Street PO19 1XQ Chichester Southdown House West Sussex England | England | British | Director | 134904790001 | ||||||||
COLEMAN, Sandra June | Director | St. Johns Street PO19 1XQ Chichester Southdown House West Sussex England | England | British | Councillor | 166307710001 | ||||||||
PALLOT, Tracey Yvonne | Director | St. Johns Street PO19 1XQ Chichester Southdown House West Sussex England | England | British | Cafe Manager | 314259880001 | ||||||||
BENCE, Anthony John | Secretary | Martlet House Park Road PO21 2PX Bognor Regis West Sussex | British | Estate Agent | 37185790001 | |||||||||
MILLER, Christina Elisabeth | Secretary | Suite 1 Fronfelen Hall Corris SY20 9TF Machynlleth Powys | British | 35298340007 | ||||||||||
PATTERSON, Jean | Secretary | 5 The Sycamores PO21 2RT Bognor Regis West Sussex | British | 19995160001 | ||||||||||
MATTHEWS HANTON LIMITED | Secretary | Aldwick Road PO21 2NW Bognor Regis 93 West Sussex United Kingdom |
| 156591580001 | ||||||||||
BAILEY, Glenda Marlene Lucille | Director | Cavendish Road PO21 2SU Bognor Regis 38 West Sussex United Kingdom | United Kingdom | British | Retail Manager | 154570430001 | ||||||||
BLACKABY, Oliver Guy | Director | Aldwick Road PO21 2NW Bognor Regis 93 West Sussex | United Kingdom | British | Consultant | 131001170001 | ||||||||
EDGAR, Sarah Jayne | Director | Flat 1 The Sycamores 14 Victoria Drive PO21 2RT Bognor Regis West Sussex | British | Hospitality Sales | 52330290001 | |||||||||
FITCH, Brian George | Director | PO19 6DL Chichester 22 Whistler Avenue West Sussex England | United Kingdom | British | Retired | 136633530002 | ||||||||
HAYWARD, John Kofl | Director | 8 The Sycamores PO21 2RT Bognor Regis West Sussex | British | Electronic Engineer | 19995170001 | |||||||||
HAYWARD, Peter Francis | Director | 58 Greencourt Drive PO21 5EU Bognor Regis West Sussex | United Kingdom | British | None | 67458000001 | ||||||||
KIRTLAND, Gloria Dawn | Director | The Coach House Minllyn Dinas Mawddwy SY20 9LP Machynlleth Powys | British | Housewife | 119509600001 | |||||||||
LUCAS, Kathleen Mary | Director | 6 The Saltings 10 Victoria Drive PO21 2RJ Bognor Regis West Sussex | British | Retired | 93473730001 | |||||||||
LUCAS, Kathleen Mary | Director | 6 The Saltings 10 Victoria Drive PO21 2RJ Bognor Regis West Sussex | British | Company Secretary | 93473730001 | |||||||||
PALLETT, Trevor | Director | 5 The Saltings PO21 2RJ Bognor Regis West Sussex | British | Retired | 19995180001 | |||||||||
PATTERSON, Jean | Director | 5 The Sycamores PO21 2RT Bognor Regis West Sussex | British | Retired | 19995160001 |
What are the latest statements on persons with significant control for AMBMEAD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0