About

Registered Number: 04130691
Date of Incorporation: 27/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 23 Garfield Avenue, Bridgend, Mid Glamorgan, CF31 1QA

 

Based in Bridgend, Ambassador Cleaning Services Ltd was founded on 27 December 2000, it has a status of "Active". The business has 3 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Steven 27 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Julie 22 February 2006 - 1
SEABOURN, Elain 27 December 2000 22 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 20 May 2013
AD01 - Change of registered office address 13 March 2013
AR01 - Annual Return 13 March 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 17 August 2002
DISS40 - Notice of striking-off action discontinued 30 July 2002
363s - Annual Return 24 July 2002
GAZ1 - First notification of strike-off action in London Gazette 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.