AMBASSADOOR INDUSTRIAL DOOR SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AMBASSADOOR INDUSTRIAL DOOR SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05601182

Incorporation date

24/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

North Insolvency Ltd, 264 Banbury Road, Oxford OX2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2005)
dot icon30/01/2026
Declaration of solvency
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Appointment of a voluntary liquidator
dot icon26/01/2026
Registered office address changed from Unit 11 Bromag Industrial Estate Burford Road Minster Lovell Witney Oxfordshire OX29 0RE to North Insolvency Ltd 264 Banbury Road Oxford OX2 7DY on 2026-01-26
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon28/05/2025
Change of details for a person with significant control
dot icon28/05/2025
Cessation of A Person with Significant Control as a person with significant control on 2025-03-08
dot icon27/05/2025
Change of details for Mr Roland Oliver Jones as a person with significant control on 2025-05-27
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Judith Mary Oliver Jones as a director on 2015-05-28
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon02/06/2014
Termination of appointment of Roger Curtis as a director
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mr Roger Kieth Curtis on 2013-05-31
dot icon06/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon02/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon01/06/2010
Director's details changed for Judith Mary Oliver Jones on 2010-05-30
dot icon01/06/2010
Director's details changed for Roger Kieth Curtis on 2010-05-30
dot icon01/06/2010
Director's details changed for Roland Oliver Jones on 2010-05-30
dot icon29/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register inspection address has been changed
dot icon29/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/11/2008
Return made up to 24/10/08; full list of members
dot icon11/08/2008
Director appointed roger kieth curtis
dot icon03/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/10/2007
Return made up to 24/10/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 24/10/06; full list of members
dot icon23/06/2006
Registered office changed on 23/06/06 from: century house, ashley road hale cheshire WA14 9TG
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New secretary appointed;new director appointed
dot icon01/12/2005
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon01/12/2005
Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
Director resigned
dot icon24/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+14.06 % *

* during past year

Cash in Bank

£204,945.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
151.47K
-
0.00
179.68K
-
2022
2
166.30K
-
0.00
204.95K
-
2022
2
166.30K
-
0.00
204.95K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

166.30K £Ascended9.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.95K £Ascended14.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
24/10/2005 - 25/10/2005
12343
BRIGHTON DIRECTOR LTD
Nominee Director
24/10/2005 - 25/10/2005
12606
Oliver Jones, Roland
Director
24/10/2005 - Present
-
Curtis, Roger Keith
Director
17/07/2008 - 31/05/2014
-
Oliver Jones, Roland
Secretary
24/10/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AMBASSADOOR INDUSTRIAL DOOR SYSTEMS LIMITED

AMBASSADOOR INDUSTRIAL DOOR SYSTEMS LIMITED is an(a) Liquidation company incorporated on 24/10/2005 with the registered office located at North Insolvency Ltd, 264 Banbury Road, Oxford OX2 7DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBASSADOOR INDUSTRIAL DOOR SYSTEMS LIMITED?

toggle

AMBASSADOOR INDUSTRIAL DOOR SYSTEMS LIMITED is currently Liquidation. It was registered on 24/10/2005 .

Where is AMBASSADOOR INDUSTRIAL DOOR SYSTEMS LIMITED located?

toggle

AMBASSADOOR INDUSTRIAL DOOR SYSTEMS LIMITED is registered at North Insolvency Ltd, 264 Banbury Road, Oxford OX2 7DY.

What does AMBASSADOOR INDUSTRIAL DOOR SYSTEMS LIMITED do?

toggle

AMBASSADOOR INDUSTRIAL DOOR SYSTEMS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does AMBASSADOOR INDUSTRIAL DOOR SYSTEMS LIMITED have?

toggle

AMBASSADOOR INDUSTRIAL DOOR SYSTEMS LIMITED had 2 employees in 2022.

What is the latest filing for AMBASSADOOR INDUSTRIAL DOOR SYSTEMS LIMITED?

toggle

The latest filing was on 30/01/2026: Declaration of solvency.