AMBASSADOR WINDOW SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AMBASSADOR WINDOW SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05814826

Incorporation date

12/05/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Holly Road, Skegness, Lincolnshire PE25 3TECopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2006)
dot icon16/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon19/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon17/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon29/07/2024
Registration of charge 058148260003, created on 2024-07-25
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon02/08/2023
Cessation of Boardcraft (Holdings) Ltd as a person with significant control on 2023-06-07
dot icon02/08/2023
Notification of Ambassador Discount Plastics Limited as a person with significant control on 2023-06-07
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon17/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon22/02/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon20/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon20/05/2022
Director's details changed for Mr Jeremy Keck on 2022-05-19
dot icon09/03/2022
Appointment of Mr Jeremy Keck as a director on 2022-03-09
dot icon08/03/2022
Notification of Boardcraft (Holdings) Ltd as a person with significant control on 2021-05-23
dot icon08/03/2022
Cessation of Simon Lindsay Hedison as a person with significant control on 2021-05-23
dot icon01/02/2022
Cessation of Diana Hedison as a person with significant control on 2022-02-01
dot icon01/02/2022
Termination of appointment of Ben Hedison as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Diana Hedison as a director on 2022-02-01
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon12/05/2021
Satisfaction of charge 1 in full
dot icon23/04/2021
Satisfaction of charge 2 in full
dot icon20/10/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon21/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon29/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon17/10/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon24/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon26/09/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon31/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon30/05/2017
Director's details changed for Ben Hedison on 2017-05-17
dot icon01/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon23/05/2014
Director's details changed for Ben Hedison on 2014-04-14
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon14/06/2011
Appointment of Ben Hedison as a director
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon19/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon19/05/2010
Director's details changed for Simon Lindsay Hedison on 2010-05-11
dot icon06/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon18/06/2009
Registered office changed on 18/06/2009 from . Holly road skegness lincolnshire PE25 3TE united kingdom
dot icon17/06/2009
Return made up to 12/05/09; full list of members
dot icon17/06/2009
Registered office changed on 17/06/2009 from tower court burgh road skegness lincolnshire PE25 2RW
dot icon30/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/06/2008
Return made up to 12/05/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon29/05/2007
Return made up to 12/05/07; full list of members
dot icon15/08/2006
Particulars of mortgage/charge
dot icon31/07/2006
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon21/07/2006
Registered office changed on 21/07/06 from: orchard end, station road north thoresby lincolnshire DN36 5QS
dot icon04/07/2006
Certificate of change of name
dot icon15/06/2006
Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New secretary appointed;new director appointed
dot icon18/05/2006
Registered office changed on 18/05/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon18/05/2006
Secretary resigned
dot icon18/05/2006
Director resigned
dot icon12/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-99.94 % *

* during past year

Cash in Bank

£65.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
390.17K
-
0.00
27.61K
-
2022
10
541.84K
-
0.00
103.97K
-
2023
10
575.54K
-
0.00
65.00
-
2023
10
575.54K
-
0.00
65.00
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

575.54K £Ascended6.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.00 £Descended-99.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keck, Jeremy
Director
09/03/2022 - Present
45
Mrs Diana Hedison
Director
16/05/2006 - 01/02/2022
3
Hedison, Ben
Director
01/05/2011 - 01/02/2022
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
12/05/2006 - 16/05/2006
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
12/05/2006 - 16/05/2006
12820

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AMBASSADOR WINDOW SYSTEMS LIMITED

AMBASSADOR WINDOW SYSTEMS LIMITED is an(a) Active company incorporated on 12/05/2006 with the registered office located at Holly Road, Skegness, Lincolnshire PE25 3TE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBASSADOR WINDOW SYSTEMS LIMITED?

toggle

AMBASSADOR WINDOW SYSTEMS LIMITED is currently Active. It was registered on 12/05/2006 .

Where is AMBASSADOR WINDOW SYSTEMS LIMITED located?

toggle

AMBASSADOR WINDOW SYSTEMS LIMITED is registered at Holly Road, Skegness, Lincolnshire PE25 3TE.

What does AMBASSADOR WINDOW SYSTEMS LIMITED do?

toggle

AMBASSADOR WINDOW SYSTEMS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does AMBASSADOR WINDOW SYSTEMS LIMITED have?

toggle

AMBASSADOR WINDOW SYSTEMS LIMITED had 10 employees in 2023.

What is the latest filing for AMBASSADOR WINDOW SYSTEMS LIMITED?

toggle

The latest filing was on 16/03/2026: Unaudited abridged accounts made up to 2025-06-30.