UKBizDB.co.uk

AMBI-RAD GROUP LIMITED

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

This company is commonly known as Ambi-rad Group Limited. The company was founded 18 years ago and was given the registration number 05743586. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, West Midlands. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:AMBI-RAD GROUP LIMITED
Company Number:05743586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, West Midlands, B4 6AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nortek, Fens Pool Avenue, Brierley Hill, England, DY5 1QA

Director18 June 2021Active
Nortek, Fens Pool Avenue, Brierley Hill, England, DY5 1QA

Director18 June 2021Active
Leconfield House, Curzon Street, London, United Kingdom, W1J 5JA

Secretary12 September 2016Active
50, Kennedy Road, Providence, Rhode Island R102903, United States Of America,

Secretary30 April 2014Active
195 High Street, Cradley Heath, B64 5HW

Secretary15 March 2006Active
64 Morven Road, Sutton Coldfield, B73 6NE

Secretary08 May 2006Active
12305, Monterey Road, Collierville, Usa, 38017

Secretary01 July 2011Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary01 July 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 2006Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director28 June 2013Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director03 October 2016Active
Hilranton, Holdiford Road, Tixall, ST18 0XP

Director08 May 2006Active
195 High Street, Cradley Heath, B64 5HW

Director15 March 2006Active
Leconfield House, Curzon Street, London, United Kingdom, W1J 5JA

Director12 September 2016Active
50, Kennedy Road, Providence, Rhode Island R102903, United States Of America,

Director30 April 2013Active
Burys Place, Clifton On Teme, WR6 6DH

Director08 May 2006Active
8693, Windrush Drive, Memphis, Usa, 38125

Director01 July 2011Active
50, Kennedy Road, Providence, Rhode Island R102903, United States Of America,

Director30 April 2013Active
The Granary, Morville, Bridgnorth, WV16 4RJ

Director08 May 2006Active
500, Exchange Street, Providence, Usa, 02903

Director16 December 2015Active
Leconfield House, Curzon Street, London, United Kingdom, W1J 5JA

Director12 September 2016Active
64 Morven Road, Sutton Coldfield, B73 6NE

Director08 May 2006Active
12305, Monterey Road, Collierville, Usa, 38017

Director01 July 2011Active
Fairview Moors Lane Oreton, Cleobury Mortimer, DY14 0TD

Director08 May 2006Active
Kanterstraat 18, Wervik, Belgium, 8940

Director01 July 2011Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 July 2011Active
Bull Gate, Nordley, Bridgnorth, WV16 4SX

Director08 May 2006Active

People with Significant Control

Nortek (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nortek, Fens Pool Avenue, Brierley Hill, England, DY5 1QA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-04-15Accounts

Accounts with accounts type dormant.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Address

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

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type dormant.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Officers

Change person director company with change date.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-08-24Address

Move registers to sail company with new address.

Download
2019-08-22Address

Change sail address company with new address.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.