UKBizDB.co.uk

AMBA DOCKSIDE TECHNOLOGY LTD

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

This company is commonly known as Amba Dockside Technology Ltd. The company was founded 23 years ago and was given the registration number 04215788. The firm's registered office is in WATERLOOVILLE. You can find them at Unit 20, Aston Road, Waterlooville, Hampshire. This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Company Information

Name:AMBA DOCKSIDE TECHNOLOGY LTD
Company Number:04215788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2001
End of financial year:29 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Office Address & Contact

Registered Address:Unit 20, Aston Road, Waterlooville, Hampshire, PO7 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, Aston Road, Waterlooville, United Kingdom, PO7 7XE

Director14 May 2001Active
Unit 20, Aston Road, Waterlooville, United Kingdom, PO7 7XE

Director14 May 2001Active
Unit 20, Aston Road, Waterlooville, United Kingdom, PO7 7XE

Director14 May 2001Active
114 Cherry Tree Avenue, Cowplain, Waterlooville, PO8 8AT

Secretary14 May 2001Active
145a, Havant Road, Drayton, Portsmouth, United Kingdom, PO6 2AA

Corporate Secretary10 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 May 2001Active

People with Significant Control

Mr Alan David Parnum
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:Unit 20, Aston Road, Waterlooville, England, PO7 7XE
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Parnum
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Unit 20, Aston Road, Waterlooville, England, PO7 7XE
Nature of control:
  • Right to appoint and remove directors
Mr Mark David Parnum
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Unit 20, Aston Road, Waterlooville, England, PO7 7XE
Nature of control:
  • Right to appoint and remove directors
Amba Dockside Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 20, Aston Road, Waterlooville, England, PO7 7XE
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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Officers

Change person director company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Accounts

Change account reference date company previous shortened.

Download
2022-07-22Accounts

Change account reference date company previous shortened.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.