AMBIENT ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMBIENT ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04307266

Incorporation date

18/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon28/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/10/2024
Change of details for Ambient Holdings Uk Limited as a person with significant control on 2024-10-02
dot icon18/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon17/10/2024
Change of details for Ambient Holdings Uk Limited as a person with significant control on 2024-10-01
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/07/2024
Secretary's details changed for Rapid Business Services Limited on 2024-07-09
dot icon02/07/2024
Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr Stephen Hughes on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr Peter Trevor Dickson on 2024-07-02
dot icon18/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon30/07/2023
Previous accounting period shortened from 2022-10-30 to 2022-10-29
dot icon14/02/2023
Director's details changed for Mr Steve Hughes on 2022-10-03
dot icon21/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/07/2022
Previous accounting period shortened from 2021-10-31 to 2021-10-30
dot icon14/04/2022
Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-04-14
dot icon14/04/2022
Director's details changed for Mr Steve Hughes on 2022-04-01
dot icon14/04/2022
Director's details changed for Mr Peter Trevor Dickson on 2022-04-01
dot icon25/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon25/10/2021
Director's details changed for Mr Steve Hughes on 2021-10-01
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/05/2021
Satisfaction of charge 043072660003 in full
dot icon23/03/2021
Registration of charge 043072660004, created on 2021-03-23
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
Confirmation statement made on 2020-10-02 with updates
dot icon19/01/2021
Director's details changed for Peter Trevor Dickson on 2020-10-02
dot icon19/01/2021
Director's details changed for Steve Hughes on 2020-10-02
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon28/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon17/10/2018
Secretary's details changed for Rapid Business Services Limited on 2018-10-01
dot icon04/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/04/2018
Statement of capital following an allotment of shares on 2017-10-11
dot icon25/10/2017
Change of details for Ambient Electrical Services Limited as a person with significant control on 2017-10-03
dot icon19/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon31/07/2017
Registration of charge 043072660003, created on 2017-07-28
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/05/2017
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 2017-05-26
dot icon07/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/12/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/12/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon10/08/2010
Appointment of Peter Trevor Dickson as a director
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/04/2010
Termination of appointment of Martin Pritchard as a director
dot icon05/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon05/11/2009
Director's details changed for Steve Hughes on 2009-10-01
dot icon05/11/2009
Director's details changed for Martin Pritchard on 2009-10-01
dot icon05/11/2009
Secretary's details changed for Rapid Business Services Limited on 2009-10-01
dot icon15/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/05/2009
Appointment terminated secretary steve hughes
dot icon12/11/2008
Return made up to 02/10/08; full list of members
dot icon12/11/2008
Director's change of particulars / martin pritchard / 01/08/2008
dot icon17/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/03/2008
Secretary appointed rapid business services LIMITED
dot icon04/03/2008
Registered office changed on 04/03/2008 from sutherland house 1759 london road leigh on sea essex SS9 2RZ
dot icon10/10/2007
Return made up to 02/10/07; full list of members
dot icon09/10/2007
Secretary resigned
dot icon03/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/12/2006
Return made up to 02/10/06; full list of members
dot icon19/09/2006
Secretary's particulars changed
dot icon17/08/2006
New secretary appointed
dot icon19/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/10/2005
Return made up to 02/10/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/10/2004
Return made up to 02/10/04; full list of members
dot icon12/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon14/10/2003
Return made up to 02/10/03; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon23/10/2002
Return made up to 18/10/02; full list of members
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New secretary appointed;new director appointed
dot icon09/11/2001
Registered office changed on 09/11/01 from: 11 stagshaw grove emerson valley milton keynes MK4 2LN
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Registered office changed on 31/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon31/10/2001
Ad 18/10/01--------- £ si 500@1=500 £ ic 500/1000
dot icon31/10/2001
Ad 18/10/01--------- £ si 499@1=499 £ ic 1/500
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
Director resigned
dot icon18/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-83.85 % *

* during past year

Cash in Bank

£1,496.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
160.61K
-
0.00
9.27K
-
2022
9
97.89K
-
0.00
1.50K
-
2022
9
97.89K
-
0.00
1.50K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

97.89K £Descended-39.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.50K £Descended-83.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID BUSINESS SERVICES LIMITED
Corporate Secretary
19/02/2008 - Present
88
Pritchard, Martin
Director
18/10/2001 - 01/04/2010
6
Mr Steve Hughes
Director
18/10/2001 - Present
3
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
18/10/2001 - 18/10/2001
5687
Online Nominees Limited
Director
18/10/2001 - 18/10/2001
1462

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

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 AMBIENT ELECTRICAL SERVICES LIMITED

AMBIENT ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 18/10/2001 with the registered office located at Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBIENT ELECTRICAL SERVICES LIMITED?

toggle

AMBIENT ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 18/10/2001 .

Where is AMBIENT ELECTRICAL SERVICES LIMITED located?

toggle

AMBIENT ELECTRICAL SERVICES LIMITED is registered at Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AG.

What does AMBIENT ELECTRICAL SERVICES LIMITED do?

toggle

AMBIENT ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AMBIENT ELECTRICAL SERVICES LIMITED have?

toggle

AMBIENT ELECTRICAL SERVICES LIMITED had 9 employees in 2022.

What is the latest filing for AMBIENT ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-02 with updates.