Warning: file_put_contents(c/3f1a7c093b8d541270beaefd8011a397.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ambient Electrical Services Limited, CM14 4EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMBIENT ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Ambient Electrical Services Limited. The company was founded 22 years ago and was given the registration number 04307266. The firm's registered office is in BRENTWOOD. You can find them at 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:AMBIENT ELECTRICAL SERVICES LIMITED
Company Number:04307266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England, CM14 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Corporate Secretary19 February 2008Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director14 July 2010Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director18 October 2001Active
11 Johnson Close, Wickford, SS12 9TJ

Secretary08 August 2006Active
9 Branksome Avenue, Stanford Le Hope, SS17 8AZ

Secretary18 October 2001Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary18 October 2001Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director18 October 2001Active
Leigh House, Weald Road, Brentwood, CM14 4SX

Director18 October 2001Active

People with Significant Control

Ambient Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Leigh House, Weald Road, Brentwood, United Kingdom, CM14 4SX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-30Accounts

Change account reference date company previous shortened.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-31Accounts

Change account reference date company previous shortened.

Download
2022-04-14Address

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

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.