Warning: file_put_contents(c/ec6cc4453985c5ec5b0e996d129bb47d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/9f77b60b8300732c4f5767d1eb00bf00.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Aimberry Medical Limited, NN5 5LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIMBERRY MEDICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aimberry Medical Limited. The company was founded 7 years ago and was given the registration number 10779687. The firm's registered office is in NORTHAMPTON. You can find them at 100 St. James Road, , Northampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIMBERRY MEDICAL LIMITED
Company Number:10779687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2017
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 St. James Road, Northampton, England, NN5 5LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Longborns, Cranfield, United Kingdom, MK43 0GZ

Secretary19 May 2017Active
17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Corporate Secretary19 May 2017Active
55, Upper Tilehouse Street, Hitchin, United Kingdom, SG5 2EF

Director19 May 2017Active
100, St. James Road, Northampton, England, NN5 5LF

Director23 June 2017Active
100, St. James Road, Northampton, England, NN5 5LF

Director23 June 2017Active
Marley House, Marley Lane, Battle, England, TN33 0RB

Director13 February 2018Active
55, Upper Tilehouse Street, Hitchin, United Kingdom, SG5 2EF

Director23 June 2017Active

People with Significant Control

Adelphi Funding Limited
Notified on:21 August 2017
Status:Active
Country of residence:England
Address:55, Upper Tilehouse Street, Hitchin, England, SG5 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Garry Biddle
Notified on:19 May 2017
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:55, Upper Tilehouse Street, Hitchin, United Kingdom, SG5 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved liquidation.

Download
2022-02-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Insolvency

Liquidation miscellaneous.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-12Resolution

Resolution.

Download
2020-04-28Address

Change registered office address company with date old address new address.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Capital

Capital allotment shares.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Capital

Capital allotment shares.

Download
2018-05-31Resolution

Resolution.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-01-12Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.