AMBIVENT LIMITED

Register to unlock more data on OkredoRegister

AMBIVENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05133667

Incorporation date

20/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2004)
dot icon20/08/2025
Final Gazette dissolved following liquidation
dot icon20/05/2025
Administrator's progress report
dot icon20/05/2025
Notice of move from Administration to Dissolution
dot icon19/12/2024
Administrator's progress report
dot icon01/08/2024
Administrator's progress report
dot icon12/03/2024
Notice of extension of period of Administration
dot icon19/12/2023
Administrator's progress report
dot icon04/08/2023
Result of meeting of creditors
dot icon01/06/2023
Statement of affairs with form AM02SOA
dot icon01/06/2023
Statement of administrator's proposal
dot icon24/05/2023
Appointment of an administrator
dot icon24/05/2023
Registered office address changed from 1 Moulton Court Anglia Way Moulton Park Northampton Northamptonshire NN3 6JA to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-05-24
dot icon31/03/2023
Termination of appointment of Paul Edward May as a director on 2023-03-31
dot icon14/02/2023
Director's details changed for Mr Neville Ashley Mackman on 2023-02-14
dot icon14/02/2023
Director's details changed for Mr Glenn Jonathan Nightingale on 2023-02-14
dot icon14/02/2023
Director's details changed for Mrs Sonia Lesley Wootton on 2023-02-14
dot icon04/08/2022
Appointment of Mr Steven Thornton as a director on 2022-08-01
dot icon07/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon29/04/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/04/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/04/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/04/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/08/2019
Secretary's details changed for Mr Stephen Michael Dudson on 2019-07-30
dot icon06/08/2019
Director's details changed for Mr Stephen Michael Dudson on 2019-07-30
dot icon17/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon17/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon17/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon17/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon04/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon02/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon12/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon12/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon16/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon30/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon06/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon02/03/2017
Termination of appointment of Cindy Karen Dudson as a director on 2017-01-18
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon29/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Appointment of Mr Mahul Naynesh Patel as a director on 2015-01-01
dot icon02/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2013
Registration of charge 051336670001
dot icon13/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon13/06/2013
Director's details changed for Mr Paul Edward May on 2013-05-01
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Auditor's resignation
dot icon15/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon26/07/2011
Accounts for a small company made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon18/04/2011
Miscellaneous
dot icon16/08/2010
Accounts for a small company made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon07/06/2010
Director's details changed for Neville Ashley Mackman on 2010-05-20
dot icon30/06/2009
Return made up to 20/05/09; full list of members
dot icon20/05/2009
Accounts for a small company made up to 2008-12-31
dot icon11/03/2009
Secretary appointed stephen michael dudson
dot icon02/03/2009
Appointment terminated secretary cindy dudson
dot icon18/08/2008
Accounts for a small company made up to 2007-12-31
dot icon31/07/2008
Return made up to 20/05/08; full list of members
dot icon28/07/2008
Director appointed paul edward may
dot icon30/01/2008
Ad 21/12/07--------- £ si 250000@1=250000 £ ic 5761/255761
dot icon30/01/2008
Nc inc already adjusted 21/12/07
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon04/08/2007
Return made up to 20/05/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/06/2006
Return made up to 20/05/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/07/2005
Return made up to 20/05/05; full list of members
dot icon06/06/2005
Ad 19/05/05--------- £ si 3@1=3 £ ic 5758/5761
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/04/2005
Notice of assignment of name or new name to shares
dot icon01/04/2005
Ad 05/02/05--------- £ si 1@1=1 £ ic 5757/5758
dot icon01/04/2005
Ad 04/01/05--------- £ si 7@1=7 £ ic 5750/5757
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
Director resigned
dot icon13/12/2004
Certificate of change of name
dot icon16/11/2004
Certificate of change of name
dot icon29/10/2004
Ad 22/10/04--------- £ si 5749@1=5749 £ ic 1/5750
dot icon29/10/2004
Nc inc already adjusted 22/10/04
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
New secretary appointed
dot icon29/10/2004
New director appointed
dot icon29/10/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon29/10/2004
Registered office changed on 29/10/04 from: 6 gilbertstone court 32 moat lane yardley birmingham B26 1TJ
dot icon29/10/2004
New director appointed
dot icon27/08/2004
Registered office changed on 27/08/04 from: 16 churchill way cardiff CF10 2DX
dot icon20/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
20/05/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Steven
Director
01/08/2022 - Present
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/05/2004 - 19/10/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/05/2004 - 19/10/2004
15962
May, Paul Edward
Director
25/06/2008 - 31/03/2023
40
Dudson, Stephen Michael
Director
20/10/2004 - Present
12

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBIVENT LIMITED

AMBIVENT LIMITED is an(a) Dissolved company incorporated on 20/05/2004 with the registered office located at C/O Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP. There are currently 7 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 AMBIVENT LIMITED?

toggle

AMBIVENT LIMITED is currently Dissolved. It was registered on 20/05/2004 and dissolved on 20/08/2025.

Where is AMBIVENT LIMITED located?

toggle

AMBIVENT LIMITED is registered at C/O Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP.

What does AMBIVENT LIMITED do?

toggle

AMBIVENT LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AMBIVENT LIMITED?

toggle

The latest filing was on 20/08/2025: Final Gazette dissolved following liquidation.