AMBIENT EFFICIENCY LIMITED

Register to unlock more data on OkredoRegister

AMBIENT EFFICIENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01371177

Incorporation date

30/05/1978

Size

Micro Entity

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1978)
dot icon04/04/2024
Final Gazette dissolved following liquidation
dot icon04/01/2024
Return of final meeting in a creditors' voluntary winding up
dot icon07/03/2023
Statement of affairs
dot icon23/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/02/2023
Resolutions
dot icon15/02/2023
Appointment of a voluntary liquidator
dot icon15/02/2023
Registered office address changed from 4 Berkeley Court Manor Park Runcorn WA7 1TQ England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-02-15
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/10/2021
Registered office address changed from Unit 19, Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX England to 4 Berkeley Court Manor Park Runcorn WA7 1TQ on 2021-10-20
dot icon01/09/2021
Micro company accounts made up to 2021-06-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-06-30
dot icon23/06/2020
Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW England to Unit 19, Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 2020-06-23
dot icon29/01/2020
Micro company accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/02/2019
Micro company accounts made up to 2018-06-30
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon30/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/03/2017
Micro company accounts made up to 2016-06-30
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/01/2016
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 2016-01-08
dot icon27/10/2015
Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 2015-10-27
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/04/2014
Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 2014-04-30
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Stephen Jude Healey on 2009-12-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon10/04/2007
Director resigned
dot icon12/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon31/03/2006
Return made up to 31/12/05; full list of members
dot icon19/01/2006
Ad 30/06/05--------- £ si 4900@1=4900 £ ic 100/5000
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
£ nc 100/499100 30/06/05
dot icon11/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/10/2005
Registered office changed on 18/10/05 from: rowan house field lane teddington middlesex TW11 9AW
dot icon14/07/2005
Director resigned
dot icon03/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon23/07/2004
Registered office changed on 23/07/04 from: 79 springcroft parkgate neston cheshire CH64 6SF
dot icon01/07/2004
Total exemption full accounts made up to 2003-06-30
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon17/06/2004
Return made up to 31/12/03; full list of members
dot icon15/12/2003
Certificate of change of name
dot icon29/09/2003
Registered office changed on 29/09/03 from: 6 berkeley court manor park runcorn cheshire WA7 1TQ
dot icon04/04/2003
Return made up to 31/12/02; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon14/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/02/2002
Return made up to 31/12/01; full list of members
dot icon23/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon14/02/2001
Return made up to 31/12/00; full list of members
dot icon14/02/2001
New director appointed
dot icon23/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon29/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon15/02/1999
Return made up to 31/12/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon14/05/1997
Accounts for a small company made up to 1996-06-30
dot icon11/02/1997
Return made up to 31/12/96; no change of members
dot icon11/02/1997
Director resigned
dot icon06/05/1996
Accounts for a small company made up to 1995-06-30
dot icon20/02/1996
Return made up to 31/12/95; full list of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon08/01/1995
Return made up to 31/12/94; no change of members
dot icon30/11/1994
Return made up to 31/12/93; no change of members
dot icon25/03/1994
Accounts for a small company made up to 1993-06-30
dot icon24/02/1993
Accounts for a small company made up to 1992-06-30
dot icon15/01/1993
Director's particulars changed
dot icon15/01/1993
Return made up to 31/12/92; full list of members
dot icon17/03/1992
Director resigned
dot icon17/03/1992
Return made up to 31/12/91; no change of members
dot icon04/03/1992
Accounts for a small company made up to 1991-06-30
dot icon14/01/1992
Director resigned
dot icon18/06/1991
Accounts for a small company made up to 1990-06-30
dot icon18/06/1991
Return made up to 31/12/90; full list of members
dot icon03/08/1990
Accounts for a small company made up to 1989-06-30
dot icon03/08/1990
Return made up to 31/12/89; full list of members
dot icon06/06/1989
Accounts for a small company made up to 1988-06-30
dot icon06/06/1989
Return made up to 31/12/88; full list of members
dot icon12/08/1988
Registered office changed on 12/08/88 from: winchester road walton surrey
dot icon28/02/1988
Full accounts made up to 1987-06-30
dot icon28/02/1988
Return made up to 31/12/87; full list of members
dot icon16/02/1988
Director resigned;new director appointed
dot icon08/07/1987
Full accounts made up to 1986-06-30
dot icon08/07/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
New director appointed
dot icon13/06/1986
Return made up to 31/12/85; full list of members
dot icon09/05/1986
Full accounts made up to 1985-06-30
dot icon30/05/1978
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
43.71K
-
0.00
-
-
2021
2
43.71K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

43.71K £Ascended- *

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 Stephen Jude Healey
Director
30/06/2000 - Present
4
Bignall, David Andrew
Director
01/04/2004 - 30/06/2005
2
Horne, Brian Leslie George
Director
01/04/2004 - 29/03/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMBIENT EFFICIENCY LIMITED

AMBIENT EFFICIENCY LIMITED is an(a) Dissolved company incorporated on 30/05/1978 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBIENT EFFICIENCY LIMITED?

toggle

AMBIENT EFFICIENCY LIMITED is currently Dissolved. It was registered on 30/05/1978 and dissolved on 04/04/2024.

Where is AMBIENT EFFICIENCY LIMITED located?

toggle

AMBIENT EFFICIENCY LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does AMBIENT EFFICIENCY LIMITED do?

toggle

AMBIENT EFFICIENCY LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AMBIENT EFFICIENCY LIMITED have?

toggle

AMBIENT EFFICIENCY LIMITED had 2 employees in 2021.

What is the latest filing for AMBIENT EFFICIENCY LIMITED?

toggle

The latest filing was on 04/04/2024: Final Gazette dissolved following liquidation.