ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ambient Building Services Limited

Ambient Building Services Limited is an active company incorporated on 16 October 2008 with the registered office located in Chelmsford, Essex. Ambient Building Services Limited was registered 16 years ago.
Status
Active
Active since 10 years ago
Company No
06726134
Private limited company
Age
16 years
Incorporated 16 October 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (10 months ago)
Next confirmation dated 16 October 2025
Due by 30 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Suite 1e, Widford Business Centre
33 Robjohns Road
Chelmsford
CM1 3AG
England
Address changed on 2 Jul 2024 (1 year 2 months ago)
Previous address was Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1969
Director • British • Lives in England • Born in May 1977
Ambient Holdings UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ambient Electrical Services Limited
Rapid Business Services Limited, Peter Trevor Dickson, and 1 more are mutual people.
Active
Ambient Holdings UK Limited
Rapid Business Services Limited and Peter Trevor Dickson are mutual people.
Active
Deve Limited
Rapid Business Services Limited is a mutual person.
Active
A.E. Distribution Limited
Rapid Business Services Limited is a mutual person.
Active
Power & Light Co. Limited
Rapid Business Services Limited is a mutual person.
Active
Balloons Of London Limited
Rapid Business Services Limited is a mutual person.
Active
Marriotts Accountancy Limited
Rapid Business Services Limited is a mutual person.
Active
Mepsman Limited
Rapid Business Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£93
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£52.84K
Same as previous period
Total Liabilities
-£53.01K
Same as previous period
Net Assets
-£166
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Full Accounts Submitted
1 Month Ago on 28 Jul 2025
Confirmation Submitted
10 Months Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Rapid Business Services Limited Details Changed
1 Year 1 Month Ago on 9 Jul 2024
Mr Steve Hughes Details Changed
1 Year 2 Months Ago on 2 Jul 2024
Mr Steve Hughes (PSC) Details Changed
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Jul 2024
Mr Peter Trevor Dickson Details Changed
1 Year 2 Months Ago on 2 Jul 2024
Steve Hughes (PSC) Resigned
1 Year 10 Months Ago on 17 Oct 2023
Ambient Holdings Uk Limited (PSC) Appointed
1 Year 10 Months Ago on 17 Oct 2023
Get Credit Report
Discover Ambient Building Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 28 Jul 2025
Confirmation statement made on 16 October 2024 with updates
Submitted on 1 Nov 2024
Cessation of Steve Hughes as a person with significant control on 17 October 2023
Submitted on 31 Oct 2024
Notification of Ambient Holdings Uk Limited as a person with significant control on 17 October 2023
Submitted on 30 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 29 Jul 2024
Secretary's details changed for Rapid Business Services Limited on 9 July 2024
Submitted on 17 Jul 2024
Director's details changed for Mr Peter Trevor Dickson on 2 July 2024
Submitted on 2 Jul 2024
Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2 July 2024
Submitted on 2 Jul 2024
Change of details for Mr Steve Hughes as a person with significant control on 2 July 2024
Submitted on 2 Jul 2024
Director's details changed for Mr Steve Hughes on 2 July 2024
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year