Company NameAmbi-Rad Energy Limited
DirectorsBridget Smith and Malgorzata Elzbieta Moussa
Company StatusActive
Company Number03228967
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Previous NameAmbi-Rad Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Bridget Smith
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed19 June 2020(23 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Secretary NameMrs Victoria Ann Mac Lean
StatusCurrent
Appointed19 June 2020(23 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Malgorzata Elzbieta Moussa
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed16 December 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCountry Holding Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Michael Henry Brookes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilranton
Holdiford Road
Tixall
Stafford
ST18 0XP
Director NameInger Myfanwy Woolhouse
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleLegal Assistant
Correspondence Address92 Ridgeway Road
Fishponds
Bristol
BS16 3EA
Secretary NameDavid Norman Bowcock
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressClyne Cottage Kinnerton Road
Dodleston
Chester
CH4 9NB
Wales
Secretary NameMr Paul Christopher O'Donohue
NationalityBritish
StatusResigned
Appointed26 July 1996(2 days after company formation)
Appointment Duration14 years, 11 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Morven Road
Sutton Coldfield
West Midlands
B73 6NE
Director NameMr John Edward Fletcher
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2011)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBurys Place
Clifton On Teme
Worcestershire
WR6 6DH
Director NameImad Hajj
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(14 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8693 Windrush Drive
Memphis
Tennessee
38125
Director NameMr William Edward Weaver
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(14 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Fabrice Jean-Pierre Van Belle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2011(14 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKanterstraat 18
Wervik
8940
Director NameWilliam David Smith Jr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(14 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12305 Monterey Road
Collierville
Tennessee
38017
Secretary NameWilliam David Smith Jr
StatusResigned
Appointed01 July 2011(14 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 June 2020)
RoleCompany Director
Correspondence Address12305 Monterey Road
Collierville
Tennessee
38017
Director NameDavid Leslie Alyea
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2013(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr David John Hughes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2022(26 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 July 2011(14 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 September 2019)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websiteambi-rad.co.uk

Location

Registered AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Thomas & Betts International Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

18 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
19 June 2020Termination of appointment of William David Smith Jr as a secretary on 19 June 2020 (1 page)
19 June 2020Appointment of Mrs Victoria Ann Mac Lean as a secretary on 19 June 2020 (2 pages)
19 June 2020Appointment of Mrs Bridget Smith as a director on 19 June 2020 (2 pages)
19 June 2020Termination of appointment of William David Smith Jr as a director on 19 June 2020 (1 page)
6 December 2019Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT on 6 December 2019 (1 page)
18 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 October 2019Termination of appointment of Cargil Management Services Limited as a secretary on 23 September 2019 (1 page)
24 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
1 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
25 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
25 August 2017Notification of a person with significant control statement (2 pages)
25 August 2017Notification of a person with significant control statement (2 pages)
25 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
16 December 2015Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 (1 page)
16 December 2015Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 (1 page)
16 December 2015Termination of appointment of David Leslie Alyea as a director on 10 December 2015 (1 page)
16 December 2015Termination of appointment of David Leslie Alyea as a director on 10 December 2015 (1 page)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
29 January 2015Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
29 January 2015Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 December 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(5 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(5 pages)
3 July 2013Termination of appointment of William Weaver as a director (1 page)
3 July 2013Appointment of David Leslie Alyea as a director (2 pages)
3 July 2013Appointment of David Leslie Alyea as a director (2 pages)
3 July 2013Termination of appointment of William Weaver as a director (1 page)
13 November 2012Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
8 September 2011Termination of appointment of Imad Hajj as a director (1 page)
8 September 2011Termination of appointment of Imad Hajj as a director (1 page)
10 August 2011Appointment of Cargil Management Services Limited as a secretary (2 pages)
10 August 2011Appointment of Cargil Management Services Limited as a secretary (2 pages)
9 August 2011Appointment of Fabrice Jean-Pierre Van Belle as a director (2 pages)
9 August 2011Appointment of Mr William Edward Weaver, Jr as a director (2 pages)
9 August 2011Registered office address changed from Fens Pool Avenue Wallows Industrial Estate Brierley Hill West Midlands DY5 1QA on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Michael Brookes as a director (1 page)
9 August 2011Termination of appointment of John Fletcher as a director (1 page)
9 August 2011Termination of appointment of John Fletcher as a director (1 page)
9 August 2011Appointment of Imad Hajj as a director (2 pages)
9 August 2011Termination of appointment of Michael Brookes as a director (1 page)
9 August 2011Termination of appointment of Paul O'donohue as a secretary (1 page)
9 August 2011Appointment of William David Smith Jr as a secretary (2 pages)
9 August 2011Appointment of Imad Hajj as a director (2 pages)
9 August 2011Termination of appointment of Paul O'donohue as a secretary (1 page)
9 August 2011Appointment of William David Smith Jr as a secretary (2 pages)
9 August 2011Registered office address changed from Fens Pool Avenue Wallows Industrial Estate Brierley Hill West Midlands DY5 1QA on 9 August 2011 (1 page)
9 August 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
9 August 2011Appointment of William David Smith Jr as a director (2 pages)
9 August 2011Appointment of William David Smith Jr as a director (2 pages)
9 August 2011Appointment of Fabrice Jean-Pierre Van Belle as a director (2 pages)
9 August 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
9 August 2011Registered office address changed from Fens Pool Avenue Wallows Industrial Estate Brierley Hill West Midlands DY5 1QA on 9 August 2011 (1 page)
9 August 2011Appointment of Mr William Edward Weaver, Jr as a director (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
28 July 2009Return made up to 24/07/09; full list of members (3 pages)
28 July 2009Return made up to 24/07/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
30 March 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
12 February 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
27 July 2006Return made up to 24/07/06; full list of members (2 pages)
27 July 2006Return made up to 24/07/06; full list of members (2 pages)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
17 August 2005Return made up to 24/07/05; full list of members (2 pages)
17 August 2005Return made up to 24/07/05; full list of members (2 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
29 November 2004Company name changed ambi-rad trustees LIMITED\certificate issued on 29/11/04 (2 pages)
29 November 2004Company name changed ambi-rad trustees LIMITED\certificate issued on 29/11/04 (2 pages)
6 September 2004Return made up to 24/07/04; full list of members (6 pages)
6 September 2004Return made up to 24/07/04; full list of members (6 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
31 July 2003Return made up to 24/07/03; full list of members (6 pages)
31 July 2003Return made up to 24/07/03; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
6 August 2002Return made up to 24/07/02; full list of members (6 pages)
6 August 2002Return made up to 24/07/02; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
17 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
2 August 2001Return made up to 24/07/01; full list of members (6 pages)
2 August 2001Return made up to 24/07/01; full list of members (6 pages)
25 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
25 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
31 July 2000Return made up to 24/07/00; full list of members (6 pages)
31 July 2000Return made up to 24/07/00; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
17 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
21 July 1999Return made up to 24/07/99; no change of members (5 pages)
21 July 1999Return made up to 24/07/99; no change of members (5 pages)
13 March 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
13 March 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
2 September 1998Return made up to 24/07/98; no change of members (4 pages)
2 September 1998Return made up to 24/07/98; no change of members (4 pages)
28 July 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
28 July 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
24 April 1998Registered office changed on 24/04/98 from: po box 30 mucklow hill halesowen west midlands B62 8DS (1 page)
24 April 1998Registered office changed on 24/04/98 from: po box 30 mucklow hill halesowen west midlands B62 8DS (1 page)
13 October 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996Accounting reference date notified as 31/07 (1 page)
31 July 1996Accounting reference date notified as 31/07 (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
24 July 1996Incorporation (17 pages)
24 July 1996Incorporation (17 pages)