Amba Defence Control Ltd

General information

Name:

Amba Defence Control Limited

Office Address:

Cvr Global Llp Three Brindleyplace 2nd Floor B1 2JB Birmingham

Number: 05753656

Incorporation date: 2006-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This particular Amba Defence Control Ltd firm has been operating in this business field for at least eighteen years, having started in 2006. Registered with number 05753656, Amba Defence Control was set up as a Private Limited Company located in Cvr Global Llp Three Brindleyplace, Birmingham B1 2JB. This firm has a history in business name changing. In the past, this company had two different names. Up to 2014 this company was run as International Monitoring Services and up to that point the registered company name was Protectaccess. This company's SIC and NACE codes are 80200: Security systems service activities. Amba Defence Control Limited released its account information for the financial year up to 2016-03-31. The business most recent confirmation statement was submitted on 2017-03-23.

  • Previous company's names
  • Amba Defence Control Ltd 2014-01-13
  • International Monitoring Services Limited 2010-05-13
  • Protectaccess Limited 2006-03-23

Financial data based on annual reports

Company staff

Nicola C.

Role: Director

Appointed: 15 January 2017

Latest update: 17 February 2024

James F.

Role: Secretary

Appointed: 01 September 2014

Latest update: 17 February 2024

James F.

Role: Director

Appointed: 18 July 2013

Latest update: 17 February 2024

Shires C.

Role: Director

Appointed: 01 December 2012

Latest update: 17 February 2024

People with significant control

Amba Defence Ltd
Address: Crossways House The Square Stow On The Wold, Cheltenham, Gloucestershire, GL54 1AB, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08309689
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 06 April 2018
Confirmation statement last made up date 23 March 2017
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 June 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 September 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2016
Annual Accounts 16 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: Wed, 6th Sep 2017. New Address: Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB. Previous address: Crossways House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AB England (AD01)
filed on: 6th, September 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Avon House Hartlebury Trading Estate Hartlebury

Post code:

DY10 4JB

City / Town:

Kidderminster

HQ address,
2014

Address:

Avon House Hartlebury Trading Estate Hartlebury

Post code:

DY10 4JB

City / Town:

Kidderminster

Accountant/Auditor,
2013 - 2014

Name:

Chapman Nash Accountancy Limited

Address:

4, The Barford Exchange Wellesbourne Road Barford

Post code:

CV35 8AQ

City / Town:

Warwick

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
18
Company Age

Closest Companies - by postcode