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

AMBASSADOR HOLDINGS LTD.

4 READING ROAD, PANGBOURNE, READING, BERKSHIRE, RG8 7LY,
Company Registration Number
01991234
Private Limited Company
Active

Company Overview

About Ambassador Holdings Ltd.
AMBASSADOR HOLDINGS LTD. was founded on 1986-02-19 and has its registered office in Reading. The organisation's status is listed as "Active". Ambassador Holdings Ltd. 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
AMBASSADOR HOLDINGS LTD.
 
Legal Registered Office
4 READING ROAD
PANGBOURNE
READING
BERKSHIRE
RG8 7LY
Other companies in RG8
 
Previous Names
J.P. MORAN & CO. LIMITED27/04/2009
Filing Information
Company Number 01991234
Company ID Number 01991234
Date formed 1986-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB314776548  
Last Datalog update: 2023-10-07 21:56:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBASSADOR HOLDINGS LTD.
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.
Companies with same name AMBASSADOR HOLDINGS LTD.
The following companies were found which have the same name as AMBASSADOR HOLDINGS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBASSADOR HOLDINGS LIMITED MINARD HOUSE MINARD LONGFORD, LONGFORD, N39 C457, Ireland N39 C457 Active Company formed on the 1989-12-06
AMBASSADOR HOLDINGS, LLC C/O DAHAN & NOWICK 689 FIFTH AVENUE NEW YORK NY 10022 Active Company formed on the 1998-08-06
AMBASSADOR HOLDINGS, LLC 8000 AMBASSADOR ROW DALLAS TX 75247 ACTIVE Company formed on the 2011-06-29
AMBASSADOR HOLDINGS, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2006-03-29
AMBASSADOR HOLDINGS PTY. LTD. VIC 3056 Active Company formed on the 1990-07-20
AMBASSADOR HOLDINGS WA PTY LTD Active Company formed on the 2003-08-06
AMBASSADOR HOLDINGS, L.L.C. 228 PONTE VEDRA PARK DR, STE 200 PONTE VEDRA BEACH FL 32082 Inactive Company formed on the 2004-02-02
AMBASSADOR HOLDINGS LLC 341 N. Maitland Ave Maitland FL 32751 Active Company formed on the 2005-05-19
AMBASSADOR HOLDINGS LLC Delaware Unknown
AMBASSADOR HOLDINGS LLC Delaware Unknown
AMBASSADOR HOLDINGS LLC Georgia Unknown
AMBASSADOR HOLDINGS LLC Georgia Unknown
AMBASSADOR HOLDINGS LLC Tennessee Unknown
AMBASSADOR HOLDINGS GROUP COMPANY S.A. Unknown
Ambassador Holdings LLC 30 N Gould Street Sheridan WY 82801 Active Company formed on the 2021-09-13
AMBASSADOR HOLDINGS LLC 14 FRONT ST N ISSAQUAH WA 980273236 Active Company formed on the 2022-11-15

Company Officers of AMBASSADOR HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
JOHN TIMOTHY MORAN
Director 1994-01-27
NICOLA JANE MORAN
Director 2016-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK JOHN DYER
Company Secretary 1991-07-19 2010-06-30
FREDERICK JOHN DYER
Director 1991-07-19 2010-06-30
PATRICIA MORAN
Director 1991-07-19 1999-07-15
JOHN PATRICK MORAN
Director 1991-07-19 1996-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TIMOTHY MORAN J P MORAN & CO LTD. Director 1994-01-01 CURRENT 1993-04-06 Active
NICOLA JANE MORAN J P MORAN & CO LTD. Director 2016-07-26 CURRENT 1993-04-06 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2020-10-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 130
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 130
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01AP01DIRECTOR APPOINTED NICOLA JANE MORAN
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 130
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY MORAN / 17/07/2016
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY MORAN / 17/07/2016
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY MORAN / 25/07/2016
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-11CH01Director's details changed for John Timothy Moran on 2015-09-11
2015-09-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 130
2015-09-10SH02Consolidation of shares on 2015-08-01
2015-09-10RES12VARYING SHARE RIGHTS AND NAMES
2015-09-10RES13Resolutions passed:
  • Consolidation 01/08/2015
2015-08-27CH01Director's details changed for John Timothy Moran on 2015-08-27
2015-07-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21AR0119/07/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05AR0119/07/14 ANNUAL RETURN FULL LIST
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 130
2014-08-29SH02Sub-division of shares on 2014-07-22
2014-08-11RES13Resolutions passed:
  • Sub division of shares 23/07/2014
2013-08-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0119/07/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-25AR0119/07/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-02AR0119/07/11 FULL LIST
2011-03-10RES12VARYING SHARE RIGHTS AND NAMES
2011-03-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-17AR0119/07/10 FULL LIST
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK DYER
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK DYER
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-04-24CERTNMCOMPANY NAME CHANGED J.P. MORAN & CO. LIMITED CERTIFICATE ISSUED ON 27/04/09
2009-04-14288aDIRECTOR APPOINTED FREDERICK JOHN DYER LOGGED FORM
2008-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-18363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-03363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-15363aRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-08363aRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-15363aRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-07-26363aRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-04-18288cDIRECTOR'S PARTICULARS CHANGED
2001-04-18288cDIRECTOR'S PARTICULARS CHANGED
2000-11-25395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-08-04363aRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-08-04353LOCATION OF REGISTER OF MEMBERS
2000-08-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-14287REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 20B HORSESHOE PARK PANGBOURNE READING BERKSHIRE RG8 7JW
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-24353LOCATION OF REGISTER OF MEMBERS
1999-08-17363aRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1999-08-05288bDIRECTOR RESIGNED
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-12363aRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1998-08-10287REGISTERED OFFICE CHANGED ON 10/08/98 FROM: GEOFFREY COLE & CO 20B HORSESHOE PARK PANGBOURNE READING BERKSHIRE RG8 7JW
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-31288bDIRECTOR RESIGNED
1997-08-13363aRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-01-27128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
1997-01-27287REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 63 MILFORD RD READING BERKSHIRE RG1 8LG
1997-01-27128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-15363aRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1996-06-10169£ IC 200/130 03/05/96 £ SR 70@1=70
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment


Licences & Regulatory approval
We could not find any licences issued to AMBASSADOR HOLDINGS LTD. 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 AMBASSADOR HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2000-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2012-12-31 £ 40,729
Creditors Due After One Year 2011-12-31 £ 57,538
Creditors Due Within One Year 2012-12-31 £ 277,028
Creditors Due Within One Year 2011-12-31 £ 175,186
Provisions For Liabilities Charges 2011-12-31 £ 2,651

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 AMBASSADOR HOLDINGS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 348,905
Cash Bank In Hand 2011-12-31 £ 422,373
Current Assets 2012-12-31 £ 1,032,413
Current Assets 2011-12-31 £ 1,192,575
Debtors 2012-12-31 £ 391,646
Debtors 2011-12-31 £ 393,273
Fixed Assets 2012-12-31 £ 618,473
Fixed Assets 2011-12-31 £ 640,660
Secured Debts 2012-12-31 £ 133,430
Secured Debts 2011-12-31 £ 203,885
Shareholder Funds 2012-12-31 £ 1,333,129
Shareholder Funds 2011-12-31 £ 1,597,860
Stocks Inventory 2012-12-31 £ 291,862
Stocks Inventory 2011-12-31 £ 376,929
Tangible Fixed Assets 2012-12-31 £ 618,471
Tangible Fixed Assets 2011-12-31 £ 640,658

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBASSADOR HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AMBASSADOR HOLDINGS LTD.
Trademarks
We have not found any records of AMBASSADOR HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBASSADOR HOLDINGS LTD.. 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 (64203 - Activities of construction holding companies) as AMBASSADOR HOLDINGS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where AMBASSADOR HOLDINGS LTD. 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 AMBASSADOR HOLDINGS LTD. 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 AMBASSADOR HOLDINGS LTD. 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.