Background WavePink WaveYellow Wave

AMBREY (MENKAR) LIMITED (10755206)

AMBREY (MENKAR) LIMITED (10755206) is an active UK company. incorporated on 5 May 2017. with registered office in Hereford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. AMBREY (MENKAR) LIMITED has been registered for 8 years. Current directors include CHARNLEY, Christopher John, THOMPSON, John Allan.

Company Number
10755206
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
Thorn Business Centre, Hereford, HR2 6JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
CHARNLEY, Christopher John, THOMPSON, John Allan
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBREY (MENKAR) LIMITED

AMBREY (MENKAR) LIMITED is an active company incorporated on 5 May 2017 with the registered office located in Hereford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. AMBREY (MENKAR) LIMITED was registered 8 years ago.(SIC: 80100)

Status

active

Active since 8 years ago

Company No

10755206

LTD Company

Age

8 Years

Incorporated 5 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Thorn Business Centre Rotherwas Hereford, HR2 6JT,

Previous Addresses

Suite 6&7 Network House Thorn Business Park Rotherwas Herefordshire HR2 6JT United Kingdom
From: 5 May 2017To: 26 July 2018
Timeline

2 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Jun 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CHARNLEY, Christopher John

Active
Rotherwas, HerefordHR2 6JT
Born March 1981
Director
Appointed 05 May 2017

THOMPSON, John Allan

Active
Rotherwas, HerefordHR2 6JT
Born September 1980
Director
Appointed 05 May 2017

Persons with significant control

2

1 Active
1 Ceased
Rotherwas, HerefordHR2 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2021
Network House, RotherwasHR2 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017
Ceased 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2024
AAAnnual Accounts
Legacy
16 April 2024
GUARANTEE2GUARANTEE2
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2017
NEWINCIncorporation