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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Thomas Landsdail Street, Cheylesmore, Coventry, CV3 5FS | Secretary | 31 March 2007 | Active |
Unit 2, 4 Falkland Close, Coventry, England, CV4 8AU | Director | 21 September 2007 | Active |
282 Browns Lane, Coventry, CV5 9EE | Director | 01 November 2008 | Active |
282 Browns Lane, Coventry, CV5 9EE | Secretary | 26 January 2007 | Active |
17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Secretary | 26 January 2007 | Active |
329 Allesley Old Road, Coventry, CV5 8FP | Director | 26 January 2007 | Active |
282 Browns Lane, Coventry, CV5 9EE | Director | 31 March 2007 | Active |
17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Director | 26 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Change person director company with change date. | Download |
2024-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-02 | Officers | Change person director company with change date. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Capital | Capital allotment shares. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Address | Change registered office address company with date old address new address. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.