Company NameAmbika Building Services Limited
DirectorWarren Lee Green
Company StatusActive
Company Number06548372
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Warren Lee Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brereton Road
Handforth
Wilmslow
Cheshire
SK9 3AN
Director NameMrs Kay Green
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brereton Road
Handforth
Wilmslow
Chsehire
SK9 3AN
Secretary NameMiss Amy Green
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Brereton Road
Handforth
Wilmslow
Cheshire
SK9 3AN

Location

Registered Address4 Brereton Road
Handforth
Wilmslow
Cheshire
SK9 3AN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Warren Lee Green
100.00%
Ordinary

Financials

Year2014
Net Worth£405
Cash£1,035
Current Liabilities£35,330

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

7 January 2021Confirmation statement made on 19 September 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
7 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 November 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
19 September 2011Director's details changed for Mr Warren Green on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Warren Green on 19 September 2011 (2 pages)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
18 September 2010Compulsory strike-off action has been suspended (1 page)
18 September 2010Compulsory strike-off action has been suspended (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Return made up to 29/03/09; full list of members (3 pages)
20 May 2009Appointment terminated director kay green (1 page)
20 May 2009Appointment terminated secretary amy green (1 page)
20 May 2009Return made up to 29/03/09; full list of members (3 pages)
20 May 2009Appointment terminated director kay green (1 page)
20 May 2009Appointment terminated secretary amy green (1 page)
29 March 2008Incorporation (17 pages)
29 March 2008Incorporation (17 pages)