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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21-31, Kelvin Way, Crawley, England, RH10 9SP | Secretary | 28 October 1998 | Active |
21-31, Kelvin Way, Crawley, England, RH10 9SP | Director | 09 December 1994 | Active |
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 | Secretary | 09 April 1998 | Active |
1 Greenway Court, Marine Drive, Rottingdean, BN2 7GS | Director | - | Active |
Macdonald House, 1 Lowfield Way, Lowfield Heath, Crawley, RH11 0PW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type small. | Download |
2023-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type small. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type small. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Accounts | Accounts with accounts type small. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type small. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.