UKBizDB.co.uk

AMBIANCE HOTELS LIMITED

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

This company is commonly known as Ambiance Hotels Limited. The company was founded 14 years ago and was given the registration number 07010904. The firm's registered office is in BARNSLEY. You can find them at 36-40 Doncaster Road, , Barnsley, South Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:AMBIANCE HOTELS LIMITED
Company Number:07010904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2009
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:36-40 Doncaster Road, Barnsley, South Yorkshire, United Kingdom, S70 1TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36-40, Doncaster Road, Barnsley, England, S70 1TL

Director25 January 2019Active
14 Hardays Lane, West Haddon, NN6 7AW

Secretary07 September 2009Active
14 Hardays Lane, West Haddon, NN6 7AW

Director07 September 2009Active
2 Millfield Gardens, Nether Poppleton, York, YO2 6DZ

Director07 September 2009Active

People with Significant Control

Derek Pearson
Notified on:25 January 2019
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:36-40, Doncaster Road, Barnsley, England, S70 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stewart Alan Lewis
Notified on:01 July 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:2, Millfield Gardens, York, England, YO26 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen William Gaunt
Notified on:01 July 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:14, Hardays Lane, Northampton, England, NN6 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Address

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

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Termination secretary company with name termination date.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Mortgage

Mortgage satisfy charge full.

Download
2015-11-26Mortgage

Mortgage satisfy charge full.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.