UKBizDB.co.uk

AMBASSADOR WINDOW SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43290 - Other construction installation
  • 43342 - Glazing

Office Address & Contact

Registered Address:Holly Road, Skegness, Lincolnshire, PE25 3TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard End, Station Road, North Thoresby, DN36 5QS

Secretary16 May 2006Active
Orchard End, Station Road, North Thoresby, DN36 5QS

Director16 May 2006Active
C/O Allium House, 36 Water Street, Birmingham, England, B3 1HP

Director09 March 2022Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 May 2006Active
Banchory Lodge, Station Road, North Thoresby, Grimsby, England, DN36 5QS

Director01 May 2011Active
Orchard End, Station Road, North Thoresby, DN36 5QS

Director16 May 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 May 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.