AMBI-RAD GROUP LIMITED

AMBI-RAD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMBI-RAD GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05743586
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMBI-RAD GROUP LIMITED?

    • Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing

    Where is AMBI-RAD GROUP LIMITED located?

    Registered Office Address
    Nortek
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AMBI-RAD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMROSE GREEN LIMITEDMar 15, 2006Mar 15, 2006

    What are the latest accounts for AMBI-RAD GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMBI-RAD GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for AMBI-RAD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

    1 pagesAD02

    Second filing for the appointment of Christian Bernert as a director

    5 pagesRP04AP01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Director's details changed for Mr Christian Bernert on Jun 18, 2021

    2 pagesCH01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Change of details for Nortek (Uk) Limited as a person with significant control on Jun 21, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Nortek Fens Pool Avenue Brierley Hill DY5 1QA on Nov 01, 2021

    1 pagesAD01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Jun 18, 2021

    1 pagesTM01

    Termination of appointment of Geoffrey Damien Morgan as a director on Jun 18, 2021

    1 pagesTM01

    Termination of appointment of Garry Elliot Barnes as a director on Jun 18, 2021

    1 pagesTM01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on Jun 18, 2021

    1 pagesTM02

    Appointment of Mr Christian Bernert as a director on Jun 18, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 30, 2025Clarification A second filed AP01 was registered on 30/01/2025

    Appointment of Mr Jj Foley as a director on Jun 18, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2020

    2 pagesCH01

    Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2020

    2 pagesCH01

    Who are the officers of AMBI-RAD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERNERT, Christian
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    Nortek
    England
    Director
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    Nortek
    England
    SwitzerlandGerman284790910002
    FOLEY, Jj
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    Nortek
    England
    Director
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    Nortek
    England
    United StatesAmerican284790310001
    CRAWFORD, Jonathon Colin Fyfe
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Secretary
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    214012060001
    DONNELLY, Kevin W
    Kennedy Road
    Providence
    Rhode Island R102903
    50
    United States Of America
    Secretary
    Kennedy Road
    Providence
    Rhode Island R102903
    50
    United States Of America
    British187553500001
    HANCOCK, Clare Rachael
    195 High Street
    B64 5HW Cradley Heath
    West Midlands
    Secretary
    195 High Street
    B64 5HW Cradley Heath
    West Midlands
    British113235700001
    O'DONOHUE, Paul Christopher
    64 Morven Road
    B73 6NE Sutton Coldfield
    West Midlands
    Secretary
    64 Morven Road
    B73 6NE Sutton Coldfield
    West Midlands
    British1762790001
    SMITH JR, William David
    Monterey Road
    38017 Collierville
    12305
    Tennessee
    Usa
    Secretary
    Monterey Road
    38017 Collierville
    12305
    Tennessee
    Usa
    162216110001
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02601236
    38636470004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALYEA, David Leslie
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United StatesAmerican179522690001
    BARNES, Garry Elliot
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor The Colmore Building
    West Midlands
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor The Colmore Building
    West Midlands
    EnglandBritish215490920002
    BROOKS, Michael Henry
    Hilranton
    Holdiford Road
    ST18 0XP Tixall
    Staffordshire
    Director
    Hilranton
    Holdiford Road
    ST18 0XP Tixall
    Staffordshire
    United KingdomBritish112853650001
    CLIFF, Richard Martyn
    195 High Street
    B64 5HW Cradley Heath
    West Midlands
    Director
    195 High Street
    B64 5HW Cradley Heath
    West Midlands
    United KingdomBritish61911280001
    CRAWFORD, Jonathon Colin Fyfe
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomBritish164318930002
    DONNELLY, Kevin William
    Kennedy Road
    Providence
    Rhode Island R102903
    50
    United States Of America
    Director
    Kennedy Road
    Providence
    Rhode Island R102903
    50
    United States Of America
    Massachusetts UsaUsa73249300002
    FLETCHER, John Edward
    Burys Place
    WR6 6DH Clifton On Teme
    Worcestershire
    Director
    Burys Place
    WR6 6DH Clifton On Teme
    Worcestershire
    EnglandBritish147615430001
    HAJJ, Imad
    Windrush Drive
    38125 Memphis
    8693
    Tennessee
    Usa
    Director
    Windrush Drive
    38125 Memphis
    8693
    Tennessee
    Usa
    United StatesAmerican69460720002
    HALL, Almon C
    Kennedy Road
    Providence
    Rhode Island R102903
    50
    United States Of America
    Director
    Kennedy Road
    Providence
    Rhode Island R102903
    50
    United States Of America
    Rhode Island UsaUsa187550340001
    HARTLES, Simon David
    The Granary
    Morville
    WV16 4RJ Bridgnorth
    Salop
    Director
    The Granary
    Morville
    WV16 4RJ Bridgnorth
    Salop
    EnglandBritish69457390001
    HUGHES, Matthew William, Mr.
    Exchange Street
    02903 Providence
    500
    Ri
    Usa
    Director
    Exchange Street
    02903 Providence
    500
    Ri
    Usa
    UsaAmerican203597150001
    MORGAN, Geoffrey Damien
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    EnglandBritish137426690001
    O'DONOHUE, Paul Christopher
    64 Morven Road
    B73 6NE Sutton Coldfield
    West Midlands
    Director
    64 Morven Road
    B73 6NE Sutton Coldfield
    West Midlands
    EnglandBritish1762790001
    SMITH JR, William David
    Monterey Road
    38017 Collierville
    12305
    Tennessee
    Usa
    Director
    Monterey Road
    38017 Collierville
    12305
    Tennessee
    Usa
    United StatesAmerican100286060002
    STANILAND, Frank
    Fairview Moors Lane Oreton
    DY14 0TD Cleobury Mortimer
    Worcestershire
    Director
    Fairview Moors Lane Oreton
    DY14 0TD Cleobury Mortimer
    Worcestershire
    EnglandBritish50885830001
    VAN BELLE, Fabrice Jean-Pierre
    8940 Wervik
    Kanterstraat 18
    Belgium
    Director
    8940 Wervik
    Kanterstraat 18
    Belgium
    BelgiumBelgian162211840002
    WEAVER, William Edward
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United StatesUsa146203060001
    YATES, Christopher Handford
    Bull Gate
    Nordley
    WV16 4SX Bridgnorth
    Shropshire
    Director
    Bull Gate
    Nordley
    WV16 4SX Bridgnorth
    Shropshire
    EnglandBritish35866240001

    Who are the persons with significant control of AMBI-RAD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nortek (Uk) Limited
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    Nortek
    England
    England
    Apr 06, 2016
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    Nortek
    England
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0