UKBizDB.co.uk

AMBILCO LTD

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

This company is commonly known as Ambilco Ltd. The company was founded 6 years ago and was given the registration number 11294747. The firm's registered office is in BIRMINGHAM. You can find them at Harpal House, 14 Holyhead Road, Birmingham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:AMBILCO LTD
Company Number:11294747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Harpal House, 14 Holyhead Road, Birmingham, England, B21 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3/1, Westmoreland Street, Glasgow, Scotland, G42 8LQ

Director30 November 2022Active
134, Broadway West, Walsall, United Kingdom, WS1 4DN

Secretary05 April 2018Active
38, High Street, Northfleet, Gravesend, England, DA11 9HB

Director05 October 2022Active
22a, High Street, Gravesend, England, DA11 0BA

Director16 July 2022Active
91, Freeman Road, Gravesend, England, DA12 4ED

Director27 June 2022Active
134, Broadway West, Walsall, United Kingdom, WS1 4DN

Director05 April 2018Active
38, High Street, Northfleet, Gravesend, England, DA11 9HB

Director26 July 2022Active

People with Significant Control

Mr Jozef Ferenc
Notified on:30 November 2022
Status:Active
Date of birth:February 1962
Nationality:Slovak
Country of residence:Scotland
Address:Flat 3/1, 84 Westmoreland Street, Glasgow, Scotland, G42 8QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jozef Adam
Notified on:05 October 2022
Status:Active
Date of birth:May 1982
Nationality:Slovenian
Country of residence:England
Address:38, High Street, Gravesend, England, DA11 9HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vojtech Slisko
Notified on:26 July 2022
Status:Active
Date of birth:December 1988
Nationality:Slovak
Country of residence:England
Address:38, High Street, Gravesend, England, DA11 9HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rastislav Balog
Notified on:16 July 2022
Status:Active
Date of birth:November 1990
Nationality:Slovak
Country of residence:England
Address:22a, High Street, Gravesend, England, DA11 0BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Anthony Denny Byrne
Notified on:27 June 2022
Status:Active
Date of birth:April 2001
Nationality:British
Country of residence:England
Address:91, Freeman Road, Gravesend, England, DA12 4ED
Nature of control:
  • Significant influence or control
Mr Sanjeev Singh Heera
Notified on:05 April 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:134, Broadway West, Walsall, United Kingdom, WS1 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-14Address

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

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-26Address

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

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-16Persons with significant control

Change to a person with significant control.

Download
2022-07-16Persons with significant control

Change to a person with significant control.

Download
2022-07-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.