AMBI-RAD GROUP LIMITED

Register to unlock more data on OkredoRegister

AMBI-RAD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05743586

Incorporation date

15/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Nortek, Fens Pool Avenue, Brierley Hill DY5 1QACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2006)
dot icon21/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon08/03/2026
Termination of appointment of Christian Bernert as a director on 2026-03-08
dot icon08/03/2026
Appointment of Mr Michael Kevin Kenning as a director on 2026-03-08
dot icon21/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/03/2025
Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon30/01/2025
Second filing for the appointment of Christian Bernert as a director
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/07/2024
Director's details changed for Mr Christian Bernert on 2021-06-18
dot icon03/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon19/05/2023
Change of details for Nortek (Uk) Limited as a person with significant control on 2021-06-21
dot icon15/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon08/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon01/11/2021
Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Nortek Fens Pool Avenue Brierley Hill DY5 1QA on 2021-11-01
dot icon30/06/2021
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2021-06-18
dot icon30/06/2021
Termination of appointment of Geoffrey Damien Morgan as a director on 2021-06-18
dot icon30/06/2021
Termination of appointment of Garry Elliot Barnes as a director on 2021-06-18
dot icon30/06/2021
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2021-06-18
dot icon30/06/2021
Appointment of Mr Christian Bernert as a director on 2021-06-18
dot icon30/06/2021
Appointment of Mr Jj Foley as a director on 2021-06-18
dot icon25/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon28/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon25/03/2020
Director's details changed for Mr Geoffrey Damien Morgan on 2020-03-25
dot icon25/03/2020
Director's details changed for Mr Jonathon Colin Fyfe Crawford on 2020-03-25
dot icon25/03/2020
Director's details changed for Garry Elliot Barnes on 2020-03-25
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/09/2019
Director's details changed for Garry Elliot Barnes on 2019-09-12
dot icon24/08/2019
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon22/08/2019
Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon07/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon23/01/2017
Registered office address changed from 10 Norwich Street London EC4A 1BD to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 2017-01-23
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Appointment of Garry Elliot Barnes as a director on 2016-10-03
dot icon12/09/2016
Termination of appointment of Kevin W Donnelly as a secretary on 2016-09-12
dot icon12/09/2016
Termination of appointment of Matthew William Hughes as a director on 2016-09-12
dot icon12/09/2016
Termination of appointment of Kevin William Donnelly as a director on 2016-09-12
dot icon12/09/2016
Appointment of Jonathon Colin Fyfe Crawford as a secretary on 2016-09-12
dot icon12/09/2016
Appointment of Geoffrey Damien Morgan as a director on 2016-09-12
dot icon12/09/2016
Appointment of Jonathon Colin Fyfe Crawford as a director on 2016-09-12
dot icon29/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon18/12/2015
Appointment of Mr. Matthew William Hughes as a director on 2015-12-16
dot icon17/12/2015
Termination of appointment of Almon C Hall as a director on 2015-12-16
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon16/09/2014
Amended accounts for a dormant company made up to 2013-12-31
dot icon09/06/2014
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 2014-06-09
dot icon09/05/2014
Termination of appointment of David Alyea as a director
dot icon09/05/2014
Termination of appointment of William Smith Jr as a director
dot icon09/05/2014
Termination of appointment of Fabrice Van Belle as a director
dot icon09/05/2014
Termination of appointment of Cargil Management Services Limited as a secretary
dot icon09/05/2014
Termination of appointment of William Smith Jr as a secretary
dot icon09/05/2014
Appointment of Kevin W Donnelly as a secretary
dot icon09/05/2014
Appointment of Kevin W Donnelly as a director
dot icon09/05/2014
Appointment of Almon C Hall as a director
dot icon30/04/2014
Satisfaction of charge 1 in full
dot icon17/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon06/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Full accounts made up to 2012-12-31
dot icon03/07/2013
Termination of appointment of William Weaver as a director
dot icon03/07/2013
Appointment of David Leslie Alyea as a director
dot icon15/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon13/11/2012
Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 2012-11-12
dot icon13/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/07/2012
Compulsory strike-off action has been discontinued
dot icon11/07/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon08/09/2011
Termination of appointment of Imad Hajj as a director
dot icon10/08/2011
Appointment of Cargil Management Services Limited as a secretary
dot icon10/08/2011
Appointment of William David Smith Jr as a director
dot icon10/08/2011
Appointment of Mr William Edward Weaver, Jr as a director
dot icon09/08/2011
Appointment of Fabrice Jean-Pierre Van Belle as a director
dot icon09/08/2011
Appointment of William David Smith Jr as a secretary
dot icon09/08/2011
Appointment of Imad Hajj as a director
dot icon09/08/2011
Registered office address changed from Fens Pool Avenue Wallows Industrial Estate Brierley Hill West Midlands DY5 1QA on 2011-08-09
dot icon09/08/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon09/08/2011
Termination of appointment of Christopher Yates as a director
dot icon09/08/2011
Termination of appointment of Paul O'donohue as a director
dot icon09/08/2011
Termination of appointment of Paul O'donohue as a secretary
dot icon09/08/2011
Termination of appointment of Frank Staniland as a director
dot icon09/08/2011
Termination of appointment of Simon Hartles as a director
dot icon09/08/2011
Termination of appointment of Michael Brooks as a director
dot icon09/08/2011
Termination of appointment of John Fletcher as a director
dot icon28/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon18/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon05/05/2010
Group of companies' accounts made up to 2009-07-31
dot icon23/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon23/03/2010
Director's details changed for Michael Henry Brooks on 2010-01-01
dot icon30/03/2009
Group of companies' accounts made up to 2008-07-31
dot icon17/03/2009
Return made up to 15/03/09; full list of members
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon29/12/2007
Group of companies' accounts made up to 2007-07-31
dot icon07/06/2007
Accounting reference date extended from 31/07/06 to 31/07/07
dot icon29/03/2007
Return made up to 15/03/07; full list of members
dot icon20/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Ad 08/05/06--------- £ si 200000@1=200000 £ ic 200000/400000
dot icon17/05/2006
Ad 08/05/06--------- £ si 199999@1=199999 £ ic 1/200000
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New secretary appointed;new director appointed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
Accounting reference date shortened from 31/03/07 to 31/07/06
dot icon16/05/2006
Registered office changed on 16/05/06 from: 195 high street cradley heath west midlands B64 5HW
dot icon16/05/2006
Secretary resigned
dot icon16/05/2006
Director resigned
dot icon04/04/2006
Certificate of change of name
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes Matthew William
Director
16/12/2015 - 12/09/2016
11
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/07/2011 - 30/04/2014
475
Hajj, Imad
Director
01/07/2011 - 01/07/2011
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/2006 - 15/03/2006
99600
Fletcher, John Edward
Director
08/05/2006 - 01/07/2011
17

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

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 AMBI-RAD GROUP LIMITED

AMBI-RAD GROUP LIMITED is an(a) Active company incorporated on 15/03/2006 with the registered office located at Nortek, Fens Pool Avenue, Brierley Hill DY5 1QA. There are currently 2 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 AMBI-RAD GROUP LIMITED?

toggle

AMBI-RAD GROUP LIMITED is currently Active. It was registered on 15/03/2006 .

Where is AMBI-RAD GROUP LIMITED located?

toggle

AMBI-RAD GROUP LIMITED is registered at Nortek, Fens Pool Avenue, Brierley Hill DY5 1QA.

What does AMBI-RAD GROUP LIMITED do?

toggle

AMBI-RAD GROUP LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for AMBI-RAD GROUP LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-19 with no updates.