Company Information for AMBITIONS SNACKS LTD
UNIT 30, SHIRESBRIDGE BUSINESS PARK, EASINGWOLD, YORK, YO61 3EQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
AMBITIONS SNACKS LTD | ||
Legal Registered Office | ||
UNIT 30 SHIRESBRIDGE BUSINESS PARK EASINGWOLD YORK YO61 3EQ | ||
Previous Names | ||
|
Company Number | 11038506 | |
---|---|---|
Company ID Number | 11038506 | |
Date formed | 2017-10-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 27/11/2018 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 19:47:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES ANDREW SIMPSON-DANIEL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WIZARDS MAGIC LTD | Director | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
THE HEROES JOURNEY LTD | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
KNIGHTS FLARE LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/09/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 13/09/24 FROM Unit 2a Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Withdrawal of a person with significant control statement on 2021-12-15 | ||
Notification of The Heroes Journey Ltd as a person with significant control on 2019-10-22 | ||
CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES | |
PSC02 | Notification of The Heroes Journey Ltd as a person with significant control on 2019-10-22 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-12-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN HARRISON | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Current accounting period shortened from 31/01/19 TO 31/03/18 | |
RES15 | CHANGE OF COMPANY NAME 10/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN HARRISON | |
SH01 | 21/09/18 STATEMENT OF CAPITAL GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/18 FROM Keys2Retail - Protein Mugs Tower Court, 3 Oakdale Rd York YO30 4XL United Kingdom | |
AA01 | Current accounting period extended from 31/10/18 TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBITIONS SNACKS LTD
The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as AMBITIONS SNACKS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |