UKBizDB.co.uk

AMBIANCE FLOORS LIMITED

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

This company is commonly known as Ambiance Floors Limited. The company was founded 17 years ago and was given the registration number 06069805. The firm's registered office is in COVENTRY. You can find them at Unit 2, 4 Falkland Close, Coventry, West Midlands. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:AMBIANCE FLOORS LIMITED
Company Number:06069805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Unit 2, 4 Falkland Close, Coventry, West Midlands, England, CV4 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Thomas Landsdail Street, Cheylesmore, Coventry, CV3 5FS

Secretary31 March 2007Active
Unit 2, 4 Falkland Close, Coventry, England, CV4 8AU

Director21 September 2007Active
282 Browns Lane, Coventry, CV5 9EE

Director01 November 2008Active
282 Browns Lane, Coventry, CV5 9EE

Secretary26 January 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary26 January 2007Active
329 Allesley Old Road, Coventry, CV5 8FP

Director26 January 2007Active
282 Browns Lane, Coventry, CV5 9EE

Director31 March 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Director26 January 2007Active

People with Significant Control

Ambiance Holdings Limited
Notified on:25 January 2024
Status:Active
Country of residence:England
Address:Unit 2, 4 Falkland Close, Coventry, England, CV4 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Clayton James Teggin
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:282 Browns Lane, Coventry, United Kingdom, CV5 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Edward James Teggin
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Country of residence:United Kingdom
Address:329 Allesley Old Road, Coventry, United Kingdom, CV5 8FP
Nature of control:
  • Significant influence or control

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
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Capital

Capital allotment shares.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Address

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

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.