UKBizDB.co.uk

AMB HOLDINGS LIMITED

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

This company is commonly known as Amb Holdings Limited. The company was founded 21 years ago and was given the registration number 04750965. The firm's registered office is in STOCKPORT. You can find them at Unit 5 Crossley Park, Crossley Road, Stockport, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AMB HOLDINGS LIMITED
Company Number:04750965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 5 Crossley Park, Crossley Road, Stockport, Cheshire, SK4 5BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Crossley Park, Crossley Road, Stockport, England, SK4 5BF

Secretary01 August 2012Active
Unit 5, Crossley Park, Crossley Road, Stockport, England, SK4 5BF

Director02 May 2003Active
Flat 3 Hurstdale, Devisdale Road, Bowdon, Altrincham, WA14 2AT

Secretary02 May 2003Active
11 Hermitage Road, Hale, Altrincham, WA15 8BN

Secretary01 May 2003Active
Unit 5, Crossley Park, Crossley Road, Stockport, England, SK4 5BF

Director04 November 2003Active
109 Oakfield Street, Altrincham, WA15 8HQ

Director01 May 2003Active
Unit 5, Crossley Park, Crossley Road, Stockport, SK4 5BF

Director02 May 2003Active

People with Significant Control

Lar Group Limited
Notified on:15 March 2019
Status:Active
Country of residence:England
Address:Alpha House, 4 Greek Street, Stockport, England, SK3 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Clarke
Notified on:01 May 2016
Status:Active
Date of birth:May 1960
Nationality:English
Address:Unit 5, Crossley Park, Stockport, SK4 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Simon Whitfield
Notified on:01 May 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Unit 5, Crossley Park, Stockport, SK4 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Accounts

Accounts with accounts type small.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Resolution

Resolution.

Download
2019-04-11Capital

Capital cancellation shares.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Capital

Capital return purchase own shares.

Download
2019-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Capital

Capital cancellation shares.

Download
2019-02-26Capital

Capital return purchase own shares.

Download
2019-01-11Capital

Capital cancellation shares.

Download
2019-01-11Capital

Capital return purchase own shares.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.