Ambrose and Connor Services Limited is a private limited company. Situated at 11245205 - Companies House Default Address, Cardiff CF14 8LH, the above-mentioned 6 years old company was incorporated on 2018-03-09 and is categorised as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090). 1 director can be found in the company: Ryan C. (appointed on 09 March 2018).
About
Name: Ambrose And Connor Services Limited
Number: 11245205
Incorporation date: 2018-03-09
End of financial year: 31 March
Address:
11245205 - Companies House Default Address
Cardiff
CF14 8LH
SIC code:
96090 - Other service activities not elsewhere classified
Company staff
People with significant control
Ryan C.
9 March 2018
Nature of control:
75,01-100% shares
right to appoint and remove directors
The target date for Ambrose and Connor Services Limited confirmation statement filing is 2020-03-22. The last confirmation statement was submitted on 2019-03-08. The due date for the next annual accounts filing is 09 December 2019.
1 person of significant control is indexed in the official register, an only individual Ryan C. who owns over 3/4 of shares.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
AD01
New registered office address Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Change occurred on 2021-06-07. Company's previous address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England.
filed on: 7th, June 2021
| address
Free Download
(1 page)
Type
Free download
AD01
New registered office address Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Change occurred on 2021-06-07. Company's previous address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England.
filed on: 7th, June 2021
| address
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
Free Download
(1 page)
AD01
New registered office address The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Change occurred on 2020-06-04. Company's previous address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England.
filed on: 4th, June 2020
| address
Free Download
(1 page)
AD01
New registered office address Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Change occurred on 2020-05-20. Company's previous address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England.
filed on: 20th, May 2020
| address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
Free Download
(1 page)
AD01
New registered office address The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Change occurred on 2019-05-24. Company's previous address: Unit 40, 54 Southern Road Basingstoke RG21 3EA United Kingdom.
filed on: 24th, May 2019
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019-03-08
filed on: 20th, May 2019
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 2019-03-08
filed on: 8th, March 2019
| persons with significant control
Free Download
(2 pages)
CH01
On 2019-03-08 director's details were changed
filed on: 8th, March 2019
| officers
Free Download
(2 pages)
MR01
Registration of charge 112452050001, created on 2018-04-10
filed on: 21st, April 2018
| mortgage
Free Download
(23 pages)
NEWINC
Incorporation
filed on: 9th, March 2018
| incorporation