Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHAEL AMBROSE LIMITED
Company Information for

MICHAEL AMBROSE LIMITED

24 UPPER KING STREET, LEICESTER, LE1 6XE,
Company Registration Number
01602819
Private Limited Company
Active

Company Overview

About Michael Ambrose Ltd
MICHAEL AMBROSE LIMITED was founded on 1981-12-08 and has its registered office in Leicester. The organisation's status is listed as "Active". Michael Ambrose Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MICHAEL AMBROSE LIMITED
 
Legal Registered Office
24 UPPER KING STREET
LEICESTER
LE1 6XE
Other companies in LE1
 
Telephone01162549494
 
Filing Information
Company Number 01602819
Company ID Number 01602819
Date formed 1981-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB371718248  
Last Datalog update: 2024-04-07 01:17:21
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MICHAEL AMBROSE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES WATSON
Company Secretary 2012-10-09
TIMOTHY ALLAN KIRBY
Director 2015-12-22
IAN WALSH
Director 2001-02-01
MICHAEL JAMES WATSON
Director 1998-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASTRIDA DAGMARA BALODIS
Company Secretary 1991-06-06 2012-10-09
ASTRIDA DAGMARA BALODIS
Director 1991-06-06 2012-09-05
MICHAEL AMBROSE
Director 1991-06-06 2012-08-02
DAVID WILLIAM MCWHIR
Director 1992-02-03 1995-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ALLAN KIRBY AMBROSE TRUSTEES LIMITED Director 2015-12-22 CURRENT 2008-01-10 Active
IAN WALSH HUNTER WATSON LIMITED Director 2010-05-28 CURRENT 2010-03-09 Dissolved 2013-08-20
IAN WALSH WALSH AND WATSON LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
IAN WALSH MAB PENSIONS LIMITED Director 2002-08-19 CURRENT 2002-07-31 Active - Proposal to Strike off
IAN WALSH M.A.B. TRUSTEE COMPANY LIMITED Director 2000-02-01 CURRENT 1981-12-16 Active
MICHAEL JAMES WATSON HUNTER WATSON LIMITED Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2013-08-20
MICHAEL JAMES WATSON AMBROSE TRUSTEES LIMITED Director 2008-01-17 CURRENT 2008-01-10 Active
MICHAEL JAMES WATSON WALSH AND WATSON LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
MICHAEL JAMES WATSON MAB PENSIONS LIMITED Director 2002-08-19 CURRENT 2002-07-31 Active - Proposal to Strike off
MICHAEL JAMES WATSON M.A.B. TRUSTEE COMPANY LIMITED Director 2000-02-01 CURRENT 1981-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-03-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-11-17CH01Director's details changed for Mr Ian Walsh on 2021-11-11
2021-11-17PSC04Change of details for Mr Ian Walsh as a person with significant control on 2021-11-12
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLAN KIRBY
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-10AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-22AP01DIRECTOR APPOINTED MR TIMOTHY ALLAN KIRBY
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-28AR0125/05/15 ANNUAL RETURN FULL LIST
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-18AR0125/05/14 ANNUAL RETURN FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-03AR0125/05/13 ANNUAL RETURN FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-15AP03Appointment of Mr Michael James Watson as company secretary
2012-10-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ASTRIDA BALODIS
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ASTRIDA BALODIS
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMBROSE
2012-05-29AR0125/05/12 ANNUAL RETURN FULL LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-20AR0125/05/11 ANNUAL RETURN FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-11AR0125/05/10 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ASTRIDA DAGMARA BALODIS / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WATSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WALSH / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AMBROSE / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ASTRIDA DAGMARA BALODIS / 01/10/2009
2009-06-19363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-02363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-05-30190LOCATION OF DEBENTURE REGISTER
2008-05-30353LOCATION OF REGISTER OF MEMBERS
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 24 UPPER KING STREET LEICESTER LE1 6XE
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AMBROSE / 23/04/2008
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-19363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-13363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-11RES13SECTIONS 151 152 26/09/05
2005-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-06-06363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-03363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-06-05363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-11-27288cDIRECTOR'S PARTICULARS CHANGED
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-06363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-03-21288aNEW DIRECTOR APPOINTED
2000-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-06-23363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1999-06-16AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-10-27288aNEW DIRECTOR APPOINTED
1998-07-07363sRETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS
1998-05-28AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-06-29363sRETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS
1994-06-12Return made up to 06/06/94; full list of members
1993-07-27Return made up to 06/06/93; full list of members
1992-06-17Return made up to 06/06/92; change of members
1992-02-14New director appointed
1991-06-13Return made up to 06/06/91; no change of members
1990-08-10Return made up to 06/06/90; full list of members
1988-06-17Return made up to 12/05/88; full list of members
1986-11-07Return made up to 11/08/86; full list of members
1986-10-28SMALL COMPANY ACCOUNTS MADE UP TO 31/01/86
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MICHAEL AMBROSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICHAEL AMBROSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2005-10-12 Satisfied MICHAEL AMBROSE
GUARANTEE & DEBENTURE 2005-10-12 Satisfied ASTRIDA BALODIS
DEBENTURE 2002-09-24 Satisfied MICHAEL AMBROSE,ASTRID DAGMARA BALODIS AND SANTHOUSE PENSIONEER TRUSTEE COMPANY LIMITED,ASTRUSTEES OF THE MICHAEL AMBROSE RETIREMENT SCHEME
MORTGAGE 1993-07-23 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-05-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MICHAEL AMBROSE LIMITED

Intangible Assets
Patents
We have not found any records of MICHAEL AMBROSE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MICHAEL AMBROSE LIMITED owns 1 domain names.

michaelambrose.co.uk  

Trademarks
We have not found any records of MICHAEL AMBROSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL AMBROSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MICHAEL AMBROSE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL AMBROSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHAEL AMBROSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICHAEL AMBROSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.