AMBASSADOR CLEANING CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

AMBASSADOR CLEANING CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04639959

Incorporation date

17/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 The Aquarium Building, King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2003)
dot icon07/11/2025
Statement of affairs
dot icon04/11/2025
Appointment of a voluntary liquidator
dot icon04/11/2025
Registered office address changed from 8-10 London Road Liphook Hampshire GU30 7AN United Kingdom to Unit 8 the Aquarium Building King Street Reading Berkshire RG1 2AN on 2025-11-04
dot icon03/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/02/2024
Director's details changed for Mr Michael Merrell on 2024-01-21
dot icon07/02/2024
Confirmation statement made on 2024-01-22 with updates
dot icon06/02/2024
Registered office address changed from 2 Glebe Cottage Woolmer Lane Bramshott Hampshire GU30 7RA United Kingdom to 8-10 London Road Liphook Hampshire GU30 7AN on 2024-02-06
dot icon06/02/2024
Change of details for Mr Michael Merrell as a person with significant control on 2024-02-06
dot icon23/01/2024
Notification of Michael Merrell as a person with significant control on 2024-01-16
dot icon18/01/2024
Termination of appointment of David Jonathan Levy as a secretary on 2024-01-16
dot icon18/01/2024
Termination of appointment of Sarah Jayne Levy as a director on 2024-01-16
dot icon18/01/2024
Termination of appointment of David Jonathan Levy as a director on 2024-01-16
dot icon18/01/2024
Cessation of David Jonathan Levy as a person with significant control on 2024-01-18
dot icon18/01/2024
Cessation of Sarah Jayne Levy as a person with significant control on 2024-01-18
dot icon15/08/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Registered office address changed from Glebe Cottage Woolmer Lane Bramshott Hampshire GU30 7RA to 2 Glebe Cottage Woolmer Lane Bramshott Hampshire GU30 7RA on 2021-12-13
dot icon13/12/2021
Change of details for Mr David Jonathan Levy as a person with significant control on 2021-12-13
dot icon13/12/2021
Change of details for Mrs Sarah Jayne Levy as a person with significant control on 2021-12-13
dot icon04/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-01-22 with updates
dot icon13/03/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon28/01/2020
Appointment of Mr Michael Merrell as a director on 2020-01-10
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Resolutions
dot icon02/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon23/02/2010
Director's details changed for Sarah Jayne Levy on 2010-02-22
dot icon23/02/2010
Director's details changed for David Jonathan Levy on 2010-02-22
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 17/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2008
Return made up to 17/01/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2007
Return made up to 17/01/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 17/01/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 17/01/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 17/01/04; full list of members
dot icon12/04/2003
Registered office changed on 12/04/03 from: weyside passfield bridge, passfield, liphook hampshire GU30 7RU
dot icon27/03/2003
Ad 07/02/03-07/02/03 £ si 1@1=1 £ ic 1/2
dot icon27/03/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
Director resigned
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New secretary appointed;new director appointed
dot icon17/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

44
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
33.03K
-
0.00
-
-
2022
44
38.76K
-
0.00
-
-
2023
44
22.85K
-
0.00
-
-
2023
44
22.85K
-
0.00
-
-

Employees

2023

Employees

44 Ascended0 % *

Net Assets(GBP)

22.85K £Descended-41.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
COMPANY DIRECTORS LIMITED
Nominee Director
17/01/2003 - 17/01/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/01/2003 - 17/01/2003
68517
Levy, Sarah Jayne
Director
17/01/2003 - 16/01/2024
1
Mr Michael Merrell
Director
10/01/2020 - Present
-
Levy, David Jonathan
Secretary
17/01/2003 - 16/01/2024
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About AMBASSADOR CLEANING CONTRACTS LIMITED

AMBASSADOR CLEANING CONTRACTS LIMITED is an(a) Liquidation company incorporated on 17/01/2003 with the registered office located at Unit 8 The Aquarium Building, King Street, Reading, Berkshire RG1 2AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBASSADOR CLEANING CONTRACTS LIMITED?

toggle

AMBASSADOR CLEANING CONTRACTS LIMITED is currently Liquidation. It was registered on 17/01/2003 .

Where is AMBASSADOR CLEANING CONTRACTS LIMITED located?

toggle

AMBASSADOR CLEANING CONTRACTS LIMITED is registered at Unit 8 The Aquarium Building, King Street, Reading, Berkshire RG1 2AN.

What does AMBASSADOR CLEANING CONTRACTS LIMITED do?

toggle

AMBASSADOR CLEANING CONTRACTS LIMITED operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

How many employees does AMBASSADOR CLEANING CONTRACTS LIMITED have?

toggle

AMBASSADOR CLEANING CONTRACTS LIMITED had 44 employees in 2023.

What is the latest filing for AMBASSADOR CLEANING CONTRACTS LIMITED?

toggle

The latest filing was on 07/11/2025: Statement of affairs.