Ambi-rad Group Limited BRIERLEY HILL


Founded in 2006, Ambi-rad Group, classified under reg no. 05743586 is an active company. Currently registered at Nortek DY5 1QA, Brierley Hill the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2006-04-04 Ambi-rad Group Limited is no longer carrying the name Primrose Green.

The company has 2 directors, namely Jj F., Christian B.. Of them, Jj F., Christian B. have been with the company the longest, being appointed on 18 June 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ambi-rad Group Limited Address / Contact

Office Address Nortek
Office Address2 Fens Pool Avenue
Town Brierley Hill
Post code DY5 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05743586
Date of Incorporation Wed, 15th Mar 2006
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Jj F.

Position: Director

Appointed: 18 June 2021

Christian B.

Position: Director

Appointed: 18 June 2021

Garry B.

Position: Director

Appointed: 03 October 2016

Resigned: 18 June 2021

Geoffrey M.

Position: Director

Appointed: 12 September 2016

Resigned: 18 June 2021

Jonathon C.

Position: Director

Appointed: 12 September 2016

Resigned: 18 June 2021

Jonathon C.

Position: Secretary

Appointed: 12 September 2016

Resigned: 18 June 2021

Matthew H.

Position: Director

Appointed: 16 December 2015

Resigned: 12 September 2016

Kevin D.

Position: Secretary

Appointed: 30 April 2014

Resigned: 12 September 2016

David A.

Position: Director

Appointed: 28 June 2013

Resigned: 30 April 2014

Almon H.

Position: Director

Appointed: 30 April 2013

Resigned: 16 December 2015

Kevin D.

Position: Director

Appointed: 30 April 2013

Resigned: 12 September 2016

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 01 July 2011

Resigned: 30 April 2014

William S.

Position: Secretary

Appointed: 01 July 2011

Resigned: 30 April 2014

William W.

Position: Director

Appointed: 01 July 2011

Resigned: 28 June 2013

Imad H.

Position: Director

Appointed: 01 July 2011

Resigned: 01 July 2011

Fabrice V.

Position: Director

Appointed: 01 July 2011

Resigned: 30 April 2014

William S.

Position: Director

Appointed: 01 July 2011

Resigned: 30 April 2014

Christopher Y.

Position: Director

Appointed: 08 May 2006

Resigned: 01 July 2011

Frank S.

Position: Director

Appointed: 08 May 2006

Resigned: 01 July 2011

Paul O.

Position: Secretary

Appointed: 08 May 2006

Resigned: 01 July 2011

Paul O.

Position: Director

Appointed: 08 May 2006

Resigned: 01 July 2011

Michael B.

Position: Director

Appointed: 08 May 2006

Resigned: 01 July 2011

John F.

Position: Director

Appointed: 08 May 2006

Resigned: 01 July 2011

Simon H.

Position: Director

Appointed: 08 May 2006

Resigned: 01 July 2011

Clare H.

Position: Secretary

Appointed: 15 March 2006

Resigned: 08 May 2006

Richard C.

Position: Director

Appointed: 15 March 2006

Resigned: 08 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2006

Resigned: 15 March 2006

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Nortek (Uk) Limited from Brierley Hill, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Nortek (Uk) Limited

Nortek Fens Pool Avenue, Brierley Hill, England, DY5 1QA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Primrose Green April 4, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-31
Net Worth22
Balance Sheet
Cash Bank In Hand22
Net Assets Liabilities Including Pension Asset Liability22
Reserves/Capital
Shareholder Funds22
Other
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 2022-12-31
filed on: 15th, April 2023
Free Download (3 pages)

Company search