General information

Name:

Amba Defence Limited

Office Address:

Cvr Global Llp Three Brindley Place 2nd Floor B1 2JB Birmingham

Number: 08309689

Incorporation date: 2012-11-27

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Amba Defence Ltd has existed on the local market for at least twelve years. Registered with number 08309689 in the year 2012, it have office at Cvr Global Llp Three Brindley Place, Birmingham B1 2JB. This firm's Standard Industrial Classification Code is 80200 which means Security systems service activities. 2016-03-31 is the last time company accounts were filed.

Financial data based on annual reports

Company staff

Nicola C.

Role: Director

Appointed: 01 December 2016

Latest update: 1 February 2024

James F.

Role: Secretary

Appointed: 01 September 2014

Latest update: 1 February 2024

James F.

Role: Director

Appointed: 01 July 2013

Latest update: 1 February 2024

Shires C.

Role: Director

Appointed: 27 November 2012

Latest update: 1 February 2024

People with significant control

Shires C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
James F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 03 November 2017
Confirmation statement last made up date 20 October 2016
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 27 November 2012
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 27 November 2012
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 27 November 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Avon House Hartlebury Trading Estate Hartlebury

Post code:

DY10 4JB

City / Town:

Kidderminster

Accountant/Auditor,
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
11
Company Age

Closest Companies - by postcode