UKBizDB.co.uk

AMBER ARC LIMITED

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

This company is commonly known as Amber Arc Limited. The company was founded 11 years ago and was given the registration number 08468336. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMBER ARC LIMITED
Company Number:08468336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN

Director07 May 2021Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Secretary02 April 2013Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director02 April 2013Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director02 April 2013Active

People with Significant Control

Beverley Ann Cottrell
Notified on:07 May 2021
Status:Active
Date of birth:April 1954
Nationality:British
Address:Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Emily Sherwood
Notified on:28 June 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Nicholas Edward Sherwood
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Eleftheria Skrika
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:Greek
Country of residence:United Kingdom
Address:23, Nackington Road, Canterbury, United Kingdom, CT1 3NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Termination secretary company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Capital

Capital allotment shares.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.