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

AMBRO BUILDING SERVICES LIMITED

UNIT 29 HIGHCROFT INDUSTRIAL ESTATE, ENTERPRISE ROAD, WATERLOOVILLE, PO8 0BT,
Company Registration Number
05294543
Private Limited Company
Active

Company Overview

About Ambro Building Services Ltd
AMBRO BUILDING SERVICES LIMITED was founded on 2004-11-23 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Ambro Building Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMBRO BUILDING SERVICES LIMITED
 
Legal Registered Office
UNIT 29 HIGHCROFT INDUSTRIAL ESTATE
ENTERPRISE ROAD
WATERLOOVILLE
PO8 0BT
Other companies in PO8
 
Filing Information
Company Number 05294543
Company ID Number 05294543
Date formed 2004-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-06 00:24:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBRO BUILDING SERVICES LIMITED
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 AMBRO BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HEELAN ASSOCIATES LTD
Company Secretary 2016-11-25
ANDREW MICHAEL BROOKER
Director 2004-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE SYLVIA HEELAN
Company Secretary 2004-11-24 2016-11-25
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2004-11-23 2004-11-23
ONLINE NOMINEES LIMITED
Nominated Director 2004-11-23 2004-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEELAN ASSOCIATES LTD THE CODE ROCKER LTD Company Secretary 2018-03-31 CURRENT 2015-08-03 Active
HEELAN ASSOCIATES LTD M CHAPMAN PLASTERING LTD Company Secretary 2017-06-14 CURRENT 2017-06-07 Active
HEELAN ASSOCIATES LTD VIVID PSYCHOLOGY LTD Company Secretary 2017-01-19 CURRENT 2016-03-29 Active
HEELAN ASSOCIATES LTD PER AVIATION LTD Company Secretary 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD KEYS ELECTRICAL LTD Company Secretary 2016-12-13 CURRENT 2011-12-14 Active
HEELAN ASSOCIATES LTD WESSEX FLUID POWER (UK) LIMITED Company Secretary 2016-12-13 CURRENT 2005-12-20 Active
HEELAN ASSOCIATES LTD CLOBEK LIMITED Company Secretary 2016-11-28 CURRENT 2013-09-06 Dissolved 2018-02-13
HEELAN ASSOCIATES LTD ADVANCED CONTROL SYSTEMS (UK) LTD Company Secretary 2016-11-02 CURRENT 1999-11-02 Active
HEELAN ASSOCIATES LTD THE FOX & HOUNDS PUBLIC HOUSE LTD Company Secretary 2016-10-26 CURRENT 2010-10-25 Liquidation
HEELAN ASSOCIATES LTD IDM&A LIMITED Company Secretary 2016-10-06 CURRENT 2016-09-30 Active
HEELAN ASSOCIATES LTD CARWORX PORTSMOUTH LTD Company Secretary 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD CORNER HOUSE (WIDLEY) LTD Company Secretary 2016-09-22 CURRENT 2003-09-22 Active
HEELAN ASSOCIATES LTD SPEEDY WINDSCREENS CUSTOM CONVERSIONS LTD Company Secretary 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD S & W WHITE CONSULTANCY LTD Company Secretary 2016-09-10 CURRENT 2002-09-10 Dissolved 2018-05-22
HEELAN ASSOCIATES LTD HAIR CAFE (PORTSMOUTH) LIMITED Company Secretary 2016-08-16 CURRENT 2007-08-14 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD UD (STAINES ROAD) LTD Company Secretary 2016-08-04 CURRENT 2016-07-01 Active
HEELAN ASSOCIATES LTD HRC SOURCING LTD Company Secretary 2016-07-25 CURRENT 2014-07-24 Active
HEELAN ASSOCIATES LTD VENETI (MAN-CO) LTD Company Secretary 2016-07-04 CURRENT 2016-07-01 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD BORTHWICK HOUSE RTM COMPANY LIMITED Company Secretary 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD ARC VISION LTD Company Secretary 2016-06-06 CURRENT 2010-06-03 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD BRITISH & COLONIAL STAMPS LTD Company Secretary 2016-05-30 CURRENT 2011-05-12 Active
HEELAN ASSOCIATES LTD RADIANCE BEAUTY SALON LTD Company Secretary 2016-05-30 CURRENT 2010-05-26 Active
HEELAN ASSOCIATES LTD MY RETRO COMPUTER LTD Company Secretary 2016-05-09 CURRENT 2014-05-07 Active
HEELAN ASSOCIATES LTD CORUM CONSULTING LIMITED Company Secretary 2016-04-06 CURRENT 2012-07-06 Liquidation
HEELAN ASSOCIATES LTD UPCH LIMITED Company Secretary 2016-03-26 CURRENT 2015-09-08 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD NEW QUARTER (POOLE) LTD Company Secretary 2016-02-05 CURRENT 2015-08-14 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD P.R.D ELECTRICAL LTD Company Secretary 2015-10-28 CURRENT 2015-10-28 Active
HEELAN ASSOCIATES LTD UD (TOTTENHAM LANE) LIMITED Company Secretary 2015-10-15 CURRENT 2015-10-15 Active
HEELAN ASSOCIATES LTD RDI LONDON LIMITED Company Secretary 2015-10-01 CURRENT 2012-06-26 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD HB ELECTRICAL SERVICES LTD Company Secretary 2015-09-23 CURRENT 2014-08-21 Liquidation
HEELAN ASSOCIATES LTD BEAUTY AT HIGHFIELD LTD Company Secretary 2015-07-09 CURRENT 2015-07-09 Active
HEELAN ASSOCIATES LTD LOU'S CARS LTD Company Secretary 2015-04-15 CURRENT 2015-04-15 Dissolved 2016-09-20
HEELAN ASSOCIATES LTD RUBY'S OFF LICENCE STORES LTD Company Secretary 2015-04-10 CURRENT 2015-04-10 Active
HEELAN ASSOCIATES LTD SOUTHERN MACHINERY MOVING LTD Company Secretary 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD J & P BURBIDGE LTD Company Secretary 2014-10-28 CURRENT 2014-10-28 Active
HEELAN ASSOCIATES LTD WHITE KNIGHTS EXECUTIVE TRAVEL LTD Company Secretary 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD NEW IMAGE FACILITIES LTD Company Secretary 2014-08-22 CURRENT 2014-08-22 Active
HEELAN ASSOCIATES LTD BOOK56 LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD APICAL ROOFING AND LEADWORKS LTD Company Secretary 2014-02-13 CURRENT 2014-02-13 Active
HEELAN ASSOCIATES LTD A1 TOP FLIGHT TRAVEL LTD Company Secretary 2013-11-15 CURRENT 2012-05-25 Dissolved 2015-10-20
HEELAN ASSOCIATES LTD I-PHARM LTD Company Secretary 2013-09-05 CURRENT 2013-09-05 Active
HEELAN ASSOCIATES LTD OAKENCROFT LIMITED Company Secretary 2013-08-03 CURRENT 2011-08-03 Active
HEELAN ASSOCIATES LTD JAMSCONES LIMITED Company Secretary 2013-07-03 CURRENT 2013-07-03 Active
HEELAN ASSOCIATES LTD THE SELSEY CLUB LTD Company Secretary 2013-03-11 CURRENT 2013-03-11 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD PRO ROOFING SOLUTIONS LTD Company Secretary 2013-02-27 CURRENT 2013-02-27 Active
HEELAN ASSOCIATES LTD AUTO COMMUNICATIONS & TRACKING LIMITED Company Secretary 2013-01-09 CURRENT 2013-01-09 Active
HEELAN ASSOCIATES LTD ADAM INDUSTRIES LTD Company Secretary 2012-11-28 CURRENT 2012-11-28 Active
HEELAN ASSOCIATES LTD WARD ENGINEERING SUPPORT LTD Company Secretary 2012-07-17 CURRENT 2012-07-17 Dissolved 2016-08-16
HEELAN ASSOCIATES LTD 1 POUND ENTERPRISES LTD Company Secretary 2012-06-29 CURRENT 2012-06-29 Dissolved 2014-02-04
HEELAN ASSOCIATES LTD JRGH ELECTRONIC SERVICES LTD Company Secretary 2012-05-24 CURRENT 2012-05-24 Liquidation
HEELAN ASSOCIATES LTD AJB CONFIG & DATA SOLUTIONS LTD Company Secretary 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD GMP (SPONSORSHIP) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Active
HEELAN ASSOCIATES LTD DIVERSIFIED TECHNOLOGIES LTD Company Secretary 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD DEVERELL DATA SERVICES LTD Company Secretary 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
HEELAN ASSOCIATES LTD JRB CONFIG SOLUTIONS LTD Company Secretary 2012-03-02 CURRENT 2012-03-02 Dissolved 2016-10-04
HEELAN ASSOCIATES LTD SOUTH COAST BODY REPAIRS LIMITED Company Secretary 2009-12-16 CURRENT 2004-04-05 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
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM 1, the Briars Waterberry Drive Waterlooville PO7 7YH England
2023-03-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-04-2830/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28SECRETARY'S DETAILS CHNAGED FOR HEELAN ASSOCIATES LTD on 2022-04-28
2022-04-28CH04SECRETARY'S DETAILS CHNAGED FOR HEELAN ASSOCIATES LTD on 2022-04-28
2022-04-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-27PSC04Change of details for Mr Andrew Michael Brooker as a person with significant control on 2021-10-27
2021-10-27CH01Director's details changed for Mr Andrew Michael Brooker on 2021-10-27
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England
2021-07-16AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-11-18SH0101/12/19 STATEMENT OF CAPITAL GBP 100
2020-08-28AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-04-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 8 the Briars Waterlooville Hampshire PO7 7YH England
2018-10-25CH04SECRETARY'S DETAILS CHNAGED FOR HEELAN ASSOCIATES LTD on 2018-10-25
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM Unit 1 Byngs Business Park, Soake Road Denmead Waterlooville PO7 6QX England
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-05-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM 16 Barton Cross, Horndean Waterlooville Hampshire PO8 9PQ
2016-11-25AP04Appointment of Heelan Associates Ltd as company secretary on 2016-11-25
2016-11-25TM02Termination of appointment of Anne Sylvia Heelan on 2016-11-25
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-23AR0123/11/15 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0123/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0123/11/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0123/11/12 ANNUAL RETURN FULL LIST
2012-10-01AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0123/11/11 ANNUAL RETURN FULL LIST
2011-07-18AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0123/11/10 ANNUAL RETURN FULL LIST
2010-06-29AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0123/11/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BROOKER / 20/01/2010
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2009-02-11288cSECRETARY'S CHANGE OF PARTICULARS / ANNE HILL / 11/02/2009
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: HILLS ACCOUNTANCY SERVICES 14 ALSFORD ROAD PURBROOK, WATERLOOVILLE HAMPSHIRE PO7 5NE
2007-01-08363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2007-01-08287REGISTERED OFFICE CHANGED ON 08/01/07 FROM: HILLS ACCOUNTANCY SERVICES 4 BEECH WAY HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 9DF
2007-01-08288cSECRETARY'S PARTICULARS CHANGED
2006-01-03363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 4 BEECH WAY WATERLOOVILLE HAMPSHIRE PO8 9DF
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW SECRETARY APPOINTED
2004-12-1488(2)RAD 24/11/04--------- £ SI 1@1=1 £ IC 1/2
2004-11-29288bSECRETARY RESIGNED
2004-11-29288bDIRECTOR RESIGNED
2004-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AMBRO BUILDING SERVICES 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 AMBRO BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBRO BUILDING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2011-12-01 £ 1,176

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 AMBRO BUILDING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 1,799
Tangible Fixed Assets 2011-12-01 £ 2,251

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBRO BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBRO BUILDING SERVICES LIMITED
Trademarks
We have not found any records of AMBRO BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBRO BUILDING SERVICES 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 (41100 - Development of building projects) as AMBRO BUILDING SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AMBRO BUILDING SERVICES 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 AMBRO BUILDING SERVICES 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 AMBRO BUILDING SERVICES 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.