AMBASSADOR WINDOWS AND HOME IMPROVEMENTS LIMITED

Register to unlock more data on OkredoRegister

AMBASSADOR WINDOWS AND HOME IMPROVEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01908335

Incorporation date

25/04/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Heol Gors, Dafen, Llanelli SA14 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1986)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon03/03/2025
Cessation of Gareth David Evans as a person with significant control on 2025-03-03
dot icon03/03/2025
Cessation of Michael Brian Beynon as a person with significant control on 2025-03-03
dot icon03/03/2025
Cessation of Robert Niven Lewis as a person with significant control on 2025-03-03
dot icon03/03/2025
Termination of appointment of Gareth David Evans as a secretary on 2025-03-03
dot icon03/03/2025
Notification of The Business Venture Group Ltd as a person with significant control on 2025-03-03
dot icon03/03/2025
Termination of appointment of Michael Brian Beynon as a director on 2025-03-03
dot icon03/03/2025
Termination of appointment of Gareth David Evans as a director on 2025-03-03
dot icon03/03/2025
Appointment of Mr Oliver William Price as a secretary on 2025-03-03
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon03/03/2025
Satisfaction of charge 3 in full
dot icon12/02/2025
Micro company accounts made up to 2024-05-31
dot icon01/11/2024
Satisfaction of charge 1 in full
dot icon01/11/2024
Satisfaction of charge 2 in full
dot icon18/09/2024
Appointment of Mr Oliver William Price as a director on 2024-09-18
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-05-31
dot icon12/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon12/08/2022
Micro company accounts made up to 2022-05-31
dot icon15/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-05-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon02/06/2021
Change of details for Mr Michael Brian Beynon as a person with significant control on 2020-06-02
dot icon02/06/2021
Change of details for Mr Gareth David Evans as a person with significant control on 2020-06-02
dot icon02/06/2021
Notification of Robert Niven Lewis as a person with significant control on 2020-06-02
dot icon20/10/2020
Micro company accounts made up to 2020-05-31
dot icon20/10/2020
Registered office address changed from Unit 8 Dafen Ind Estate Dafen Llanelli Dyfed SA14 8LX to Unit 8 Heol Gors Dafen Llanelli SA14 8QR on 2020-10-20
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon02/06/2020
Termination of appointment of Stephen Eric Jones as a director on 2020-06-02
dot icon13/12/2019
Appointment of Mr Robert Niven Lewis as a director on 2019-12-12
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon27/11/2019
Micro company accounts made up to 2019-05-31
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon08/10/2018
Micro company accounts made up to 2018-05-31
dot icon05/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon16/02/2018
Micro company accounts made up to 2017-05-31
dot icon03/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon09/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon05/07/2016
Previous accounting period shortened from 2016-06-02 to 2016-05-31
dot icon14/10/2015
Total exemption small company accounts made up to 2015-06-02
dot icon29/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-06-02
dot icon30/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon30/09/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-06-02
dot icon11/10/2012
Total exemption small company accounts made up to 2012-06-02
dot icon01/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon17/10/2011
Total exemption full accounts made up to 2011-06-02
dot icon04/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon04/10/2011
Register inspection address has been changed from C/O Summers Accountancy & Book-Keeping Services 49 Sway Road Morriston Swansea West Glamorgan SA6 6JA Wales
dot icon04/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon30/09/2010
Register(s) moved to registered inspection location
dot icon29/09/2010
Register inspection address has been changed
dot icon29/09/2010
Director's details changed for Mr Michael Brian Beynon on 2010-09-29
dot icon29/09/2010
Director's details changed for Mr Gareth David Evans on 2010-09-29
dot icon29/09/2010
Director's details changed for Mr Stephen Eric Jones on 2010-09-29
dot icon14/09/2010
Total exemption full accounts made up to 2010-06-02
dot icon29/09/2009
Return made up to 29/09/09; full list of members
dot icon10/09/2009
Full accounts made up to 2009-06-02
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2008
Return made up to 29/09/08; full list of members
dot icon26/09/2008
Full accounts made up to 2008-06-02
dot icon02/10/2007
Return made up to 29/09/07; full list of members
dot icon21/09/2007
Full accounts made up to 2007-06-02
dot icon03/10/2006
Return made up to 29/09/06; full list of members
dot icon22/09/2006
Full accounts made up to 2006-06-02
dot icon02/03/2006
Full accounts made up to 2005-06-02
dot icon30/09/2005
Return made up to 29/09/05; full list of members
dot icon06/10/2004
Full accounts made up to 2004-06-02
dot icon06/10/2004
Return made up to 29/09/04; full list of members
dot icon09/10/2003
Full accounts made up to 2003-06-02
dot icon06/10/2003
Return made up to 29/09/03; full list of members
dot icon25/10/2002
Return made up to 29/09/02; full list of members
dot icon15/08/2002
Full accounts made up to 2002-06-02
dot icon03/10/2001
Return made up to 29/09/01; full list of members
dot icon13/09/2001
Full accounts made up to 2001-06-02
dot icon17/11/2000
Return made up to 29/09/00; full list of members
dot icon25/08/2000
Full accounts made up to 2000-06-02
dot icon12/10/1999
Return made up to 29/09/99; full list of members
dot icon24/08/1999
Full accounts made up to 1999-06-02
dot icon23/10/1998
Full accounts made up to 1998-06-02
dot icon23/10/1998
Return made up to 29/09/98; full list of members
dot icon22/05/1998
Resolutions
dot icon20/10/1997
Full accounts made up to 1997-06-02
dot icon07/10/1997
Return made up to 29/09/97; no change of members
dot icon13/01/1997
Full accounts made up to 1996-06-02
dot icon19/11/1996
Return made up to 29/09/96; no change of members
dot icon19/03/1996
Full accounts made up to 1995-06-02
dot icon04/10/1995
Return made up to 29/09/95; full list of members
dot icon17/05/1995
Particulars of mortgage/charge
dot icon24/04/1995
Full accounts made up to 1994-06-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 29/09/94; no change of members
dot icon22/03/1994
Full accounts made up to 1993-06-02
dot icon07/11/1993
Return made up to 29/09/93; no change of members
dot icon06/10/1992
Full accounts made up to 1992-06-02
dot icon06/10/1992
Return made up to 29/09/92; full list of members
dot icon15/01/1992
Full accounts made up to 1991-06-02
dot icon02/10/1991
Return made up to 29/09/91; no change of members
dot icon28/04/1991
Full accounts made up to 1990-06-02
dot icon23/01/1991
Return made up to 28/09/90; no change of members
dot icon19/10/1989
Full accounts made up to 1989-06-02
dot icon19/10/1989
Return made up to 29/09/89; full list of members
dot icon12/04/1989
Certificate of change of name
dot icon11/11/1988
Full accounts made up to 1988-06-02
dot icon11/11/1988
Return made up to 14/10/88; full list of members
dot icon18/02/1988
Registered office changed on 18/02/88 from: units 1 2 3 bynea industria est heol y bwlch bynea nr llanelli
dot icon05/11/1987
Accounts made up to 1987-06-02
dot icon05/11/1987
Return made up to 14/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Full accounts made up to 1986-06-02
dot icon07/11/1986
Return made up to 10/10/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
229.52K
-
0.00
-
-
2022
23
179.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Niven Lewis
Director
12/12/2019 - Present
1
Price, Oliver William
Director
18/09/2024 - Present
7
Price, Oliver William
Secretary
03/03/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBASSADOR WINDOWS AND HOME IMPROVEMENTS LIMITED

AMBASSADOR WINDOWS AND HOME IMPROVEMENTS LIMITED is an(a) Active company incorporated on 25/04/1985 with the registered office located at Unit 8 Heol Gors, Dafen, Llanelli SA14 8QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBASSADOR WINDOWS AND HOME IMPROVEMENTS LIMITED?

toggle

AMBASSADOR WINDOWS AND HOME IMPROVEMENTS LIMITED is currently Active. It was registered on 25/04/1985 .

Where is AMBASSADOR WINDOWS AND HOME IMPROVEMENTS LIMITED located?

toggle

AMBASSADOR WINDOWS AND HOME IMPROVEMENTS LIMITED is registered at Unit 8 Heol Gors, Dafen, Llanelli SA14 8QR.

What does AMBASSADOR WINDOWS AND HOME IMPROVEMENTS LIMITED do?

toggle

AMBASSADOR WINDOWS AND HOME IMPROVEMENTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AMBASSADOR WINDOWS AND HOME IMPROVEMENTS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.