About

Registered Number: 05510833
Date of Incorporation: 18/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 21 Comfrey Close, Rushden, Northamptonshire, NN10 0GL

 

Ambiserve Refrigeration Ltd was registered on 18 July 2005 and are based in Northamptonshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Steedman, Peter John, Ellis, Michael John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEDMAN, Peter John 16 August 2006 - 1
ELLIS, Michael John 16 August 2006 20 August 2019 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 29 October 2019
PSC07 - N/A 22 August 2019
TM01 - Termination of appointment of director 20 August 2019
TM02 - Termination of appointment of secretary 20 August 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 09 October 2007
225 - Change of Accounting Reference Date 09 October 2007
363a - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
CERTNM - Change of name certificate 05 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
287 - Change in situation or address of Registered Office 21 August 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 20 July 2006
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.