Company NameAmbros Direct (UK) Limited
DirectorJaspreet Chadha
Company StatusActive
Company Number03169636
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Jaspreet Chadha
Date of BirthJune 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(1 year, 8 months after company formation)
Appointment Duration26 years, 5 months
RolePharmacist/Director
Country of ResidenceEngland
Correspondence AddressUnit D15 Friarsgate
Genesis Business Park 7 Whitby Avenue
London
NW10 7SE
Secretary NameKulmeen Kaur Chadha
NationalityBritish
StatusCurrent
Appointed17 February 2004(7 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence AddressUnit D15 Friarsgate Genesis Business Park
7 Whitby Avenue
London
NW10 7SE
Director NameAmrit Kaur Chadha
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 15 February 2003)
RoleWholesaler & Retailer Of Fashi
Correspondence Address37 Doncaster Drive
Northolt
Middlesex
UB5 4AT
Director NameJaswinder Singh Chadha
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(3 days after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2004)
RoleWholesaler & Retailer Of Fashi
Correspondence Address37 Doncaster Drive
Northolt
Middlesex
UB5 4AT
Secretary NameAmrit Kaur Chadha
NationalityBritish
StatusResigned
Appointed11 March 1996(3 days after company formation)
Appointment Duration7 years, 11 months (resigned 17 February 2004)
RoleWholesaler & Retailer Of Fashi
Correspondence Address37 Doncaster Drive
Northolt
Middlesex
UB5 4AT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteambros.co.uk
Email address[email protected]
Telephone020 84530163
Telephone regionLondon

Location

Registered Address204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jaspreet Chadha
50.00%
Ordinary
50 at £1Mrs K. Chadha
50.00%
Ordinary

Financials

Year2014
Net Worth£5,107
Cash£15,922
Current Liabilities£81,504

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 May 2023 (1 year ago)
Next Return Due21 May 2024 (overdue)

Filing History

6 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
24 February 2014Secretary's details changed for Kulmeen Kaur Chadha on 16 November 2011 (1 page)
24 February 2014Secretary's details changed for Kulmeen Kaur Chadha on 16 November 2011 (1 page)
10 February 2014Director's details changed for Jaspreet Chadha on 16 November 2011 (2 pages)
10 February 2014Director's details changed for Jaspreet Chadha on 16 November 2011 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Jaspreet Chadha on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Jaspreet Chadha on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Jaspreet Chadha on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 April 2009Return made up to 08/03/09; full list of members (3 pages)
20 April 2009Return made up to 08/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Director's change of particulars / jaspreet chadha / 11/12/2007 (1 page)
24 April 2008Return made up to 08/03/08; full list of members (3 pages)
24 April 2008Director's change of particulars / jaspreet chadha / 11/12/2007 (1 page)
24 April 2008Return made up to 08/03/08; full list of members (3 pages)
24 April 2008Secretary's change of particulars / kulmeen chadha / 11/12/2007 (1 page)
24 April 2008Secretary's change of particulars / kulmeen chadha / 11/12/2007 (1 page)
3 April 2008Amended accounts made up to 31 March 2007 (6 pages)
3 April 2008Amended accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 April 2007Return made up to 08/03/07; full list of members (2 pages)
18 April 2007Return made up to 08/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 08/03/06; full list of members (2 pages)
10 March 2006Return made up to 08/03/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005New secretary appointed (1 page)
21 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 April 2005New secretary appointed (1 page)
21 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 February 2005Registered office changed on 08/02/05 from: c/o jon avol & associates talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
8 February 2005Registered office changed on 08/02/05 from: c/o jon avol & associates talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
19 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 April 2003Return made up to 08/03/03; full list of members (7 pages)
9 April 2003Return made up to 08/03/03; full list of members (7 pages)
16 April 2002Amended accounts made up to 31 March 2001 (7 pages)
16 April 2002Amended accounts made up to 31 March 2001 (7 pages)
11 April 2002Return made up to 08/03/02; full list of members (7 pages)
11 April 2002Return made up to 08/03/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 May 2001Amended accounts made up to 31 March 2000 (6 pages)
24 May 2001Return made up to 08/03/01; full list of members (7 pages)
24 May 2001Amended accounts made up to 31 March 2000 (6 pages)
24 May 2001Return made up to 08/03/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 July 2000Amended accounts made up to 31 March 1999 (7 pages)
10 July 2000Amended accounts made up to 31 March 1999 (7 pages)
26 June 2000Return made up to 08/03/00; full list of members (7 pages)
26 June 2000Return made up to 08/03/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 April 1999Return made up to 08/03/99; change of members (6 pages)
7 April 1999Return made up to 08/03/99; change of members (6 pages)
28 May 1998Return made up to 08/03/98; no change of members (4 pages)
28 May 1998Return made up to 08/03/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 May 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 May 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 March 1996Director resigned;new director appointed (2 pages)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Director resigned;new director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)