AMBIENT CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

AMBIENT CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11179571

Incorporation date

31/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Pearl Assurance House, 263 Lord Street, Southport PR8 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2018)
dot icon27/11/2025
Registered office address changed from Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD England to Pearl Assurance House 263 Lord Street Southport PR8 1NY on 2025-11-27
dot icon08/09/2025
Satisfaction of charge 111795710001 in full
dot icon11/06/2025
Voluntary strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon17/05/2025
Application to strike the company off the register
dot icon25/10/2024
Previous accounting period shortened from 2024-01-25 to 2024-01-24
dot icon25/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon11/06/2024
Registration of charge 111795710001, created on 2024-05-22
dot icon29/01/2024
Current accounting period shortened from 2023-01-26 to 2023-01-25
dot icon20/11/2023
Micro company accounts made up to 2022-01-31
dot icon26/10/2023
Previous accounting period shortened from 2023-01-27 to 2023-01-26
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon05/08/2023
Compulsory strike-off action has been discontinued
dot icon04/08/2023
Change of details for Mr Joseph Francis Mcloughlin as a person with significant control on 2023-08-04
dot icon04/08/2023
Director's details changed for Mr Joseph Francis Mcloughlin on 2023-08-04
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon01/06/2023
Registered office address changed from Philip T Jones & Partners Ltd 9B Hoghton Street Southport PR9 0TE England to Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD on 2023-06-01
dot icon27/01/2023
Current accounting period shortened from 2022-01-28 to 2022-01-27
dot icon28/10/2022
Previous accounting period shortened from 2022-01-29 to 2022-01-28
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon19/08/2022
Compulsory strike-off action has been discontinued
dot icon18/08/2022
Micro company accounts made up to 2021-01-31
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon27/01/2022
Previous accounting period shortened from 2021-01-30 to 2021-01-29
dot icon28/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon02/09/2020
Termination of appointment of Richard Mark Croston as a director on 2020-07-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon01/07/2020
Micro company accounts made up to 2020-01-31
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-04-29
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon11/09/2019
Appointment of Mr Richard Mark Croston as a director on 2019-09-11
dot icon12/08/2019
Termination of appointment of Philip Matthew Corner as a director on 2019-07-08
dot icon25/05/2019
Resolutions
dot icon11/05/2019
Accounts for a dormant company made up to 2019-01-31
dot icon23/04/2019
Appointment of Mr Philip Matthew Corner as a director on 2019-04-18
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon29/11/2018
Termination of appointment of Philip Matthew Corner as a director on 2018-11-28
dot icon05/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon31/01/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
01/09/2025
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
25/01/2023
dot iconNext due on
26/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.95K
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croston, Richard Mark
Director
11/09/2019 - 31/07/2020
3
Corner, Philip Matthew
Director
31/01/2018 - 28/11/2018
2
Corner, Philip Matthew
Director
18/04/2019 - 08/07/2019
2
Mcloughlin, Joseph Francis
Director
31/01/2018 - Present
15

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMBIENT CONSTRUCTION LIMITED

AMBIENT CONSTRUCTION LIMITED is an(a) Active company incorporated on 31/01/2018 with the registered office located at Pearl Assurance House, 263 Lord Street, Southport PR8 1NY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBIENT CONSTRUCTION LIMITED?

toggle

AMBIENT CONSTRUCTION LIMITED is currently Active. It was registered on 31/01/2018 .

Where is AMBIENT CONSTRUCTION LIMITED located?

toggle

AMBIENT CONSTRUCTION LIMITED is registered at Pearl Assurance House, 263 Lord Street, Southport PR8 1NY.

What does AMBIENT CONSTRUCTION LIMITED do?

toggle

AMBIENT CONSTRUCTION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AMBIENT CONSTRUCTION LIMITED have?

toggle

AMBIENT CONSTRUCTION LIMITED had 1 employees in 2022.

What is the latest filing for AMBIENT CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/11/2025: Registered office address changed from Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD England to Pearl Assurance House 263 Lord Street Southport PR8 1NY on 2025-11-27.