Ambient Environmental Solutions Ltd

General information

Name:

Ambient Environmental Solutions Limited

Office Address:

447a Green Wrythe Lane SM5 1JW Carshalton

Number: 03302598

Incorporation date: 1997-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ambient Environmental Solutions started its operations in 1997 as a Private Limited Company registered with number: 03302598. This firm has been operating for twenty seven years and the present status is active. The company's office is situated in Carshalton at 447a Green Wrythe Lane. Anyone can also find the firm by its postal code : SM5 1JW. The firm has a history in registered name change. In the past, the company had two different company names. Until 2001 the company was prospering as Hysteresis and before that the company name was Prestige Building Services. The company's registered with SIC code 35300: Steam and air conditioning supply. 2022-03-31 is the last time the company accounts were reported.

This company has a single director at present overseeing this specific company, specifically Michael R. who's been executing the director's assignments since 1997-01-15. Since 2001 Philip S., had been supervising this company until the resignation in February 2004. As a follow-up a different director, including Belinda R. gave up the position in October 2001. In order to find professional help with legal documentation, this particular company has been utilizing the skills of George R. as a secretary since March 2004.

  • Previous company's names
  • Ambient Environmental Solutions Ltd 2001-02-16
  • Hysteresis Ltd 1999-09-22
  • Prestige Building Services Limited 1997-01-15

Financial data based on annual reports

Company staff

George R.

Role: Secretary

Appointed: 31 March 2004

Latest update: 13 March 2024

Michael R.

Role: Director

Appointed: 20 May 2001

Latest update: 13 March 2024

People with significant control

Executives with significant control over the firm are: Shelley R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Shelley R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 2012-04-01
Date Approval Accounts 9 April 2014
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 March 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 March 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 February 2017
Annual Accounts 8 March 2018
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 3 April 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 3 April 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Thu, 31st Mar 2022 (AA)
filed on: 22nd, December 2022
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

3 Acacia Drive

Post code:

SM3 9NJ

City / Town:

Sutton

Accountant/Auditor,
2012

Name:

River Thames Accountancy Ltd

Address:

34 Wellington Road

Post code:

SL6 6DQ

City / Town:

Maidenhead

Search other companies

Services (by SIC Code)

  • 35300 : Steam and air conditioning supply
27
Company Age

Similar companies nearby

Closest companies