UKBizDB.co.uk

AMBASSADORS CHOICE LIMITED

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

This company is commonly known as Ambassadors Choice Limited. The company was founded 36 years ago and was given the registration number 02187319. The firm's registered office is in CRAWLEY. You can find them at Macdonald House 1 Lowfield Way, Lowfield Heath, Crawley, West Sussex. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:AMBASSADORS CHOICE LIMITED
Company Number:02187319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Macdonald House 1 Lowfield Way, Lowfield Heath, Crawley, West Sussex, RH11 0PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-31, Kelvin Way, Crawley, England, RH10 9SP

Secretary28 October 1998Active
21-31, Kelvin Way, Crawley, England, RH10 9SP

Director09 December 1994Active
21-31, Kelvin Way, Crawley, England, RH10 9SP

Director-Active
1 Greenway Court, Marine Drive, Rottingdean, BN2 7GS

Secretary-Active
Wishing Well Furzefield Chase, Dormans Park, East Grinstead, RH19 2LU

Secretary09 April 1998Active
1 Greenway Court, Marine Drive, Rottingdean, BN2 7GS

Director-Active
Macdonald House, 1 Lowfield Way, Lowfield Heath, Crawley, RH11 0PW

Director-Active

People with Significant Control

Mr Stephen Robert Wescott
Notified on:31 January 2023
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:21-31, Kelvin Way, Crawley, England, RH10 9SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Howard Smart
Notified on:09 February 2018
Status:Active
Date of birth:February 1943
Nationality:British
Address:Macdonald House, 1 Lowfield Way, Crawley, RH11 0PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
Mr Gordon Ian Sankey
Notified on:09 February 2018
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:21-31, Kelvin Way, Crawley, England, RH10 9SP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust

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 (7 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
2024-03-14Address

Change registered office address company with date old address new address.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type small.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type small.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type small.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.