UKBizDB.co.uk

AMBULANCE TRANSFERS LIMITED

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

This company is commonly known as Ambulance Transfers Limited. The company was founded 9 years ago and was given the registration number 09571166. The firm's registered office is in CANVEY ISLAND. You can find them at Matrix House, 12-16 Lionel Road, Canvey Island, Essex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:AMBULANCE TRANSFERS LIMITED
Company Number:09571166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom, SS8 9DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D17, J31 Park, Motherwell Way, Thurrock, Grays, England, RM20 3XD

Director26 May 2023Active
Unit D17, J31 Park, Motherwell Way, Thurrock, Grays, England, RM20 3XD

Director26 May 2023Active
Unit D17, J31 Park, Motherwell Way, Thurrock, Grays, England, RM20 3XD

Director11 May 2017Active
Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE

Director01 May 2015Active

People with Significant Control

Mr Stewart Leonard James Lawson
Notified on:30 September 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit D17, J31 Park, Motherwell Way, Grays, England, RM20 3XD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Roseville (Projects) Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 4, Southend Road, Billericay, England, CM11 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Stewart Leonard James Lawson
Notified on:01 July 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Address

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

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.