Company Information for AMBASSADORS CHOICE EXPORTS LIMITED
MACDONALD HOUSE 1 LOWFIELD WAY, LOWFIELD HEATH, CRAWLEY, WEST SUSSEX, RH11 0PW,
|
Company Registration Number
02324278
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AMBASSADORS CHOICE EXPORTS LIMITED | ||
Legal Registered Office | ||
MACDONALD HOUSE 1 LOWFIELD WAY LOWFIELD HEATH CRAWLEY WEST SUSSEX RH11 0PW Other companies in RH11 | ||
Previous Names | ||
|
Company Number | 02324278 | |
---|---|---|
Company ID Number | 02324278 | |
Date formed | 1988-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-03-05 16:35:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH GOULD |
||
GORDON IAN SANKEY |
||
STEPHEN ROBERT WESCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ERNEST SANKEY |
Director | ||
GORDON IAN SANKEY |
Company Secretary | ||
HELEN EASTON HUTTY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CMD HOTELS & CATERING LIMITED | Company Secretary | 2000-08-02 | CURRENT | 2000-07-26 | Active | |
AMBASSADORS CHOICE LIMITED | Company Secretary | 1998-10-28 | CURRENT | 1987-11-03 | Active | |
AIRWAYS BONDED WAREHOUSE LIMITED | Company Secretary | 1998-10-28 | CURRENT | 1994-01-24 | Active - Proposal to Strike off | |
D.F. WAREHOUSES LIMITED | Company Secretary | 1998-10-28 | CURRENT | 1972-02-21 | Active | |
CECIL MACDONALD & CO LIMITED | Company Secretary | 1998-10-28 | CURRENT | 1947-07-23 | Active | |
AIRWAYS BONDED WAREHOUSE LIMITED | Director | 2000-12-11 | CURRENT | 1994-01-24 | Active - Proposal to Strike off | |
CMD HOTELS & CATERING LIMITED | Director | 2000-08-02 | CURRENT | 2000-07-26 | Active | |
D.F. WAREHOUSES LIMITED | Director | 1994-12-09 | CURRENT | 1972-02-21 | Active | |
CECIL MACDONALD & CO LIMITED | Director | 1994-12-09 | CURRENT | 1947-07-23 | Active | |
AIRWAYS BONDED WAREHOUSE LIMITED | Director | 1994-01-24 | CURRENT | 1994-01-24 | Active - Proposal to Strike off | |
D.F. WAREHOUSES LIMITED | Director | 1993-10-31 | CURRENT | 1972-02-21 | Active | |
CECIL MACDONALD & CO LIMITED | Director | 1992-10-31 | CURRENT | 1947-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT WESCOTT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY HOWARD SMART | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON IAN SANKEY | |
PSC07 | CESSATION OF JOHN ERNEST SANKEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST SANKEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT WESCOTT / 08/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST SANKEY / 08/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN SANKEY / 08/11/2012 | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT WESCOTT / 31/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST SANKEY / 31/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN SANKEY / 31/10/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH GOULD on 2011-10-31 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST SANKEY / 24/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN SANKEY / 06/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WESCOTT / 29/05/2008 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED AMBASSADORS CHOICE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/02/06 | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 6 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363x | RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBASSADORS CHOICE EXPORTS LIMITED
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as AMBASSADORS CHOICE EXPORTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |