This company is commonly known as Ambassador Window Systems Limited. The company was founded 18 years ago and was given the registration number 05814826. The firm's registered office is in LINCOLNSHIRE. You can find them at Holly Road, Skegness, Lincolnshire, . This company's SIC code is 43290 - Other construction installation.
Name | : | AMBASSADOR WINDOW SYSTEMS LIMITED |
---|---|---|
Company Number | : | 05814826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holly Road, Skegness, Lincolnshire, PE25 3TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard End, Station Road, North Thoresby, DN36 5QS | Secretary | 16 May 2006 | Active |
Orchard End, Station Road, North Thoresby, DN36 5QS | Director | 16 May 2006 | Active |
C/O Allium House, 36 Water Street, Birmingham, England, B3 1HP | Director | 09 March 2022 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 12 May 2006 | Active |
Banchory Lodge, Station Road, North Thoresby, Grimsby, England, DN36 5QS | Director | 01 May 2011 | Active |
Orchard End, Station Road, North Thoresby, DN36 5QS | Director | 16 May 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 12 May 2006 | Active |
Ambassador Discount Plastics Limited | ||
Notified on | : | 07 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | (Ambassador), Holly Road, Skegness, England, PE25 3TE |
Nature of control | : |
|
Boardcraft (Holdings) Ltd | ||
Notified on | : | 23 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Allium House, 36 Water Street, Birmingham, England, B3 1HP |
Nature of control | : |
|
Mrs Diana Hedison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard End, Station Road, Grimsby, England, DN36 5QS |
Nature of control | : |
|
Mr Simon Lindsay Hedison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard End, Station Road, Grimsby, England, DN36 5QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.