Company Information for AMBIPAR RESPONSE LIMITED
5TH FLOOR, ONE NEW CHANGE, LONDON, EC4M 9AF,
|
Company Registration Number
05723743
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
AMBIPAR RESPONSE LIMITED | ||||||||
Legal Registered Office | ||||||||
5TH FLOOR ONE NEW CHANGE LONDON EC4M 9AF Other companies in NW1 | ||||||||
Previous Names | ||||||||
|
Company Number | 05723743 | |
---|---|---|
Company ID Number | 05723743 | |
Date formed | 2006-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB307092129 |
Last Datalog update: | 2024-04-06 21:05:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Ambipar Response Colorado, Inc. | 8041 W I-70 FRONTAGE RD 11 Arvada CO 80002 | Good Standing | Company formed on the 1998-12-30 | |
AMBIPAR RESPONSE AIE, LLC | 3024 WICHITA CT FT WORTH TX 76140 | Active | Company formed on the 2007-01-10 | |
Ambipar Response Industrial Services Canada E Inc. | 1055 West Georgia Street 1500 Royal Centre Vancouver British Columbia V6E 4N7 | Active | Company formed on the 2019-04-25 | |
AMBIPAR RESPONSE LIMITED | MORONEY AND COMPANY THE GREEN KILLALOE CO. CLARE KILLALOE, CLARE, V94RD43, IRELAND V94RD43 | Active | Company formed on the 2019-04-09 | |
AMBIPAR RESPONSE INTRACOASTAL, LLC | 1001 BRICKELL BAY DR STE 1200 MIAMI FL 33131 | Franchise Tax Not Established | Company formed on the 2022-08-24 |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY JAMES MASON |
||
LEE BARBER |
||
LOUISE MARGARET EVANS |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
||
NEIL JOHN LLOYD |
||
ZAL SAM RUSTOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL SIDNEY DARBY |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Company Secretary | ||
CHRISTOPHER RAINE |
Company Secretary | ||
THERESA DIANA WARLOW |
Director | ||
PETER SIMON RICKABY |
Director | ||
MARTIN FRANCIS STAFFORD BEER |
Director | ||
DANIEL HAMILTON TAYLOR |
Director | ||
ALAN ROBERT WILLIAM MARSH |
Director | ||
QUENTIN BRUCE SOANES |
Director | ||
NIGEL DAVID CARPENTER |
Director | ||
ANTHONY EDWARD SANGSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
WAVESPEC (NORTH EAST) LIMITED | Director | 2017-11-29 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
SEASCOPE CAPITAL SERVICES LIMITED | Director | 2017-11-28 | CURRENT | 1998-06-30 | Active | |
SEASCOPE SHIPPING INVESTMENTS LIMITED | Director | 2017-11-28 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
SHIPTRAK LIMITED | Director | 2017-11-17 | CURRENT | 2004-07-12 | Active - Proposal to Strike off | |
CB FREIGHT LIMITED | Director | 2017-11-15 | CURRENT | 1984-12-03 | Active | |
C B (NEWCASTLE) LTD | Director | 2017-11-14 | CURRENT | 1946-07-20 | Active | |
MORRISON TOURS LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2006-08-16 | Active - Proposal to Strike off | |
RED DRAGON LINE LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-31 | Active | |
BRAEMAR PENSION TRUSTEES LIMITED | Director | 2017-11-14 | CURRENT | 2005-07-07 | Active | |
ABL LONDON LIMITED | Director | 2016-06-07 | CURRENT | 1991-09-16 | Active | |
WAVESPEC LIMITED | Director | 2016-04-28 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
A.C.M. SALE & PURCHASE LIMITED | Director | 2015-06-24 | CURRENT | 1983-08-19 | Active | |
CORY BROTHERS LIMITED | Director | 2015-06-24 | CURRENT | 2003-03-31 | Active | |
ABL TECHNICAL SERVICES HOLDINGS LIMITED | Director | 2015-06-24 | CURRENT | 2001-10-31 | Active | |
ACM SHIPPING EBT LIMITED | Director | 2015-06-24 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 2006-11-07 | Active | |
ACM SHIPPING CIS LIMITED | Director | 2015-06-24 | CURRENT | 2009-06-15 | Active | |
A.C.M. SHIPPING USA LIMITED | Director | 2015-06-24 | CURRENT | 2013-02-06 | Active | |
FERTILITY NETWORK UK | Director | 2014-07-02 | CURRENT | 2003-07-05 | Active | |
ABL ADJUSTING LIMITED | Director | 2016-06-07 | CURRENT | 1977-05-24 | Active | |
BRAEMAR SHIPBROKERS LIMITED | Director | 2016-04-28 | CURRENT | 1982-10-29 | Active | |
BRAEMAR VALUATIONS LIMITED | Director | 2016-04-06 | CURRENT | 1997-09-25 | Active | |
A.C.M. SALE & PURCHASE LIMITED | Director | 2015-06-24 | CURRENT | 1983-08-19 | Active | |
ACM SHIPPING EBT LIMITED | Director | 2015-06-24 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 2006-11-07 | Active | |
ACM SHIPPING CIS LIMITED | Director | 2015-06-24 | CURRENT | 2009-06-15 | Active | |
A.C.M. SHIPPING USA LIMITED | Director | 2015-06-24 | CURRENT | 2013-02-06 | Active | |
BRAEMAR SHIPBROKING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 1982-02-03 | Active | |
A.C.M. TANKERS LIMITED | Director | 2015-06-24 | CURRENT | 1986-07-03 | Active | |
A.C.M. SHIPPING SERVICES LIMITED | Director | 2015-06-24 | CURRENT | 2000-11-17 | Active | |
ALCHEMY TRADING COMPANY LIMITED | Director | 2015-06-24 | CURRENT | 2000-11-17 | Active | |
BRAEMAR SHIPBROKING (DRY CARGO) LIMITED | Director | 2015-06-24 | CURRENT | 2010-04-14 | Active | |
ABL TECHNICAL SERVICES HOLDINGS LIMITED | Director | 2015-02-19 | CURRENT | 2001-10-31 | Active | |
KIDWELL CAPITAL LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
ORCA SHIPPING LIMITED | Director | 2012-09-20 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
BRAEMAR CHARTERING LIMITED | Director | 2011-06-23 | CURRENT | 1985-05-09 | Active - Proposal to Strike off | |
CAGNOIL LIMITED | Director | 2009-03-02 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
CB FREIGHT LIMITED | Director | 2007-12-21 | CURRENT | 1984-12-03 | Active | |
ABL LONDON LIMITED | Director | 2007-11-21 | CURRENT | 1991-09-16 | Active | |
WAVESPEC (NORTH EAST) LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-08 | Active | |
SHIPTRAK LIMITED | Director | 2004-10-26 | CURRENT | 2004-07-12 | Active - Proposal to Strike off | |
BRAEMAR TANKERS LIMITED | Director | 2003-12-01 | CURRENT | 1986-03-17 | Active | |
BRAEMAR SEASCOPE (BEIJING) LIMITED | Director | 2003-08-08 | CURRENT | 2002-04-24 | Active | |
CORY BROTHERS LIMITED | Director | 2003-07-17 | CURRENT | 2003-03-31 | Active | |
BRAEMAR FUTURES LIMITED | Director | 2002-10-02 | CURRENT | 2002-04-25 | Active - Proposal to Strike off | |
WAVESPEC LIMITED | Director | 2002-08-01 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
SEASCOPE CAPITAL SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1998-06-30 | Active | |
SEASCOPE SHIPPING INVESTMENTS LIMITED | Director | 2002-08-01 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
BRAEMAR SHIPBROKING LIMITED | Director | 2002-08-01 | CURRENT | 1971-08-16 | Active | |
BS ENERGY SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1974-07-16 | Active | |
BRAEMAR PLC | Director | 2002-08-01 | CURRENT | 1988-08-11 | Active | |
BRAEMAR MARINE LIMITED | Director | 2002-08-01 | CURRENT | 1988-09-20 | Active | |
BRAEMAR SHIPPING SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1989-03-13 | Active | |
PORTABELLA LIMITED | Director | 2002-08-01 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
SEASCOPE SHIPPING LIMITED | Director | 2002-08-01 | CURRENT | 1973-08-03 | Active - Proposal to Strike off | |
SEASCOPE SALE AND PURCHASE LIMITED | Director | 2002-08-01 | CURRENT | 1973-02-28 | Active - Proposal to Strike off | |
SEASCOPE PROJECTS LIMITED | Director | 2002-08-01 | CURRENT | 1974-06-26 | Active - Proposal to Strike off | |
SEASCOPE SHIPPING SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1974-12-24 | Active - Proposal to Strike off | |
BRAEMAR SEASCOPE SHIPPING LIMITED | Director | 2002-08-01 | CURRENT | 1974-12-30 | Active - Proposal to Strike off | |
AMBIPAR HOWELLS CONSULTANCY LIMITED | Director | 2016-03-03 | CURRENT | 2013-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
Director's details changed for Mr Tercio Borlenghi on 2022-11-17 | ||
CH01 | Director's details changed for Mr Tercio Borlenghi on 2022-11-17 | |
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
PSC02 | Notification of Ambipar Holdings (Uk) Limited as a person with significant control on 2022-07-20 | |
PSC07 | CESSATION OF TERCIO BORLENGHI AS A PERSON OF SIGNIFICANT CONTROL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/07/22 | |
AP01 | DIRECTOR APPOINTED THARSIS ANDRE GUIDO | |
CH01 | Director's details changed for Mr Thiago Da Costa Silva on 2022-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES | |
AP04 | Appointment of Gravitas Company Secretarial Services Limited as company secretary on 2022-04-06 | |
CH01 | Director's details changed for Mr Guilherme Borlenghi on 2022-04-06 | |
PSC04 | Change of details for Mr Tercio Borlenghi as a person with significant control on 2022-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/22 FROM Hartley Fowler Llp Tuition House 27-37 st. Georges Road London SW19 4EU England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCEL BORLENGHI | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN IVERSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE BARBER | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR05 | All of the property or undertaking has been released from charge for charge number 057237430007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057237430007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057237430008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN LLOYD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057237430006 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERCIO BORLENGHI | |
PSC07 | CESSATION OF BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM 1 Strand Trafalgar Square London WC2N 5HR | |
AA01 | Current accounting period shortened from 28/02/19 TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR MARTIN IVERSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL | |
TM02 | Termination of appointment of Peter Timothy James Mason on 2018-10-09 | |
RES15 | CHANGE OF COMPANY NAME 12/10/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057237430007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SIDNEY DARBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES | |
AP03 | Appointment of Peter Timothy James Mason as company secretary on 2017-11-29 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057237430006 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / BRAEMAR TECHNICAL SERVICES LIMITED / 06/04/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER VANE | |
LATEST SOC | 12/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RAINE | |
RES15 | CHANGE OF NAME 19/12/2016 | |
CERTNM | COMPANY NAME CHANGED BRAEMAR HOWELLS LIMITED CERTIFICATE ISSUED ON 21/12/16 | |
AP01 | DIRECTOR APPOINTED MR LEE BARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THERESA WARLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICKABY | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET EVANS / 09/09/2016 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | COMPANY BUSINESS 10/06/2016 | |
RES01 | ALTER ARTICLES 10/06/2016 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/06/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057237430005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ZAL SAM RUSTOM | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN LLOYD | |
AP01 | DIRECTOR APPOINTED MRS THERESA DIANA WARLOW | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 35 COSWAY STREET LONDON NW1 5BT | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL HAMILTON TAYLOR | |
MISC | SECT 519 AUD | |
MISC | AUDITORS RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AP01 | DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER | |
AR01 | 27/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 27/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN BRUCE SOANES / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON RICKABY / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT WILLIAM MARSH / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD DE VILLENEUVE KIDWELL / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CARPENTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON RICKABY / 01/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 27/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANGSTER | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON RICKABY / 05/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
288a | DIRECTOR APPOINTED NIGEL CARPENTER | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED D.V. HOWELLS LIMITED CERTIFICATE ISSUED ON 24/09/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GEMINI ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 10/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OG1058588 | Active | Licenced property: THE DOCKS THE MPSC MILFORD HAVEN GB SA73 3AQ. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1097274 | Active | Licenced property: SPRING HILL ROAD UNIT 5 PARK SPRINGS GRIMETHORPE BARNSLEY PARK SPRINGS GB S72 7PD. Correspondance address: THE DOCKS THE M P S C MILFORD HAVEN GB SA73 3AQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1076298 | Expired |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC AS SECURITY AGENT | ||
Outstanding | HSBC BANK PLC AS SECURITY AGENT | ||
RENT DEPOSIT DEED | Outstanding | NEWSQUEST PENSION TRUSTEE LIMITED | |
RENT DEPOSIT DEED | Outstanding | HOYER UK LIMITED | |
RENT DEPOSIT DEED | Outstanding | NEWSQUEST PENSION TRUSTEE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 AMBIPAR RESPONSE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Specialist Cleaning |
Bradford Metropolitan District Council | |
|
Specialist Cleaning |
Wiltshire Council | |
|
Payments to Contractors - Waste - Other |
Scarborough Borough Council | |
|
|
Wiltshire Council | |
|
Payments to Contractors - Waste - Other |
Wiltshire Council | |
|
Payments to Contractors - Waste - Other |
Norfolk County Council | |
|
EMERGENCY SVCES-EMERGENCY RESPONSE EQPT |
Suffolk County Council | |
|
Roads Maintenance - General |
Leicestershire County Council | |
|
Contract Cleaning |
Lancaster City Council | |
|
Services - Civil Contingencies |
Norfolk County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Ministry of Defence | |
|
|
Wiltshire Council | |
|
Payments to Contractors - Waste - Other |
Wiltshire Council | |
|
Payments to Contractors - Waste - Other |
Wiltshire Council | |
|
Payments to Contractors - Waste - Other |
Norfolk County Council | |
|
|
Ministry of Defence | |
|
|
Cumbria County Council | |
|
|
Wiltshire Council | |
|
Payments to Contractors - Waste - Other |
Manchester City Council | |
|
|
Manchester City Council | |
|
Refuse Collection |
Cumbria County Council | |
|
|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |