Ambassador Windows Limited

General information

Name:

Ambassador Windows Ltd

Office Address:

Unit 12 New Mill End Farm East Hyde LU1 3TS Luton

Number: 03130518

Incorporation date: 1995-11-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1995 is the date that marks the start of Ambassador Windows Limited, the company registered at Unit 12 New Mill End Farm, East Hyde in Luton. This means it's been 29 years Ambassador Windows has been in this business, as it was established on 1995-11-24. The reg. no. is 03130518 and the post code is LU1 3TS. The company's declared SIC number is 43342 and has the NACE code: Glazing. Ambassador Windows Ltd reported its latest accounts for the period up to 2022-05-31. The company's latest confirmation statement was submitted on 2022-12-22.

Taking into consideration this company's register, since 2022-09-16 there have been two directors: Thomas H. and John P..

The companies that control this firm include: Verulam Windows Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in St. Albans at 6 St. Peters Street, AL1 3LF, Herts and was registered as a PSC under the registration number 12539828.

Financial data based on annual reports

Company staff

Thomas H.

Role: Director

Appointed: 16 September 2022

Latest update: 7 April 2024

John P.

Role: Director

Appointed: 31 August 2022

Latest update: 7 April 2024

People with significant control

Verulam Windows Limited
Address: Censeo House 6 St. Peters Street, St. Albans, Herts, AL1 3LF, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12539828
Notified on 31 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Frank W.
Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 May 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14 November 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 9 November 2015
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 15 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 15 February 2013
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period shortened from 2023-05-31 to 2023-03-31 (AA01)
filed on: 28th, March 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Wren House 68 London Road

Post code:

AL1 1NG

City / Town:

St Albans

HQ address,
2013

Address:

Wren House 68 London Road

Post code:

AL1 1NG

City / Town:

St Albans

HQ address,
2014

Address:

Wren House 68 London Road

Post code:

AL1 1NG

City / Town:

St Albans

HQ address,
2015

Address:

Wren House 68 London Road

Post code:

AL1 1NG

City / Town:

St Albans

HQ address,
2016

Address:

Wren House 68 London Road

Post code:

AL1 1NG

City / Town:

St Albans

Accountant/Auditor,
2015 - 2012

Name:

Roy Pinnock & Co Llp

Address:

Wren House 68 London Road

Post code:

AL1 1NG

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
  • 43290 : Other construction installation
28
Company Age

Closest Companies - by postcode