UKBizDB.co.uk

AMBER BODY CONSTRUCTION (PLYMOUTH) LIMITED

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

This company is commonly known as Amber Body Construction (plymouth) Limited. The company was founded 8 years ago and was given the registration number 09924337. The firm's registered office is in PLYMOUTH. You can find them at Beechwood House Unit 4 Beech Avenue, Cattedown, Plymouth, Devon. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:AMBER BODY CONSTRUCTION (PLYMOUTH) LIMITED
Company Number:09924337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Beechwood House Unit 4 Beech Avenue, Cattedown, Plymouth, Devon, United Kingdom, PL4 0QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechwood House Unit 4, Beech Avenue, Cattedown, Plymouth, United Kingdom, PL4 0QQ

Director30 October 2020Active
Unit 4 Beechwood House, Beech Avenue, Cattedown, Plymouth, United Kingdom, PL4 0QQ

Director28 September 2016Active
Beechwood House Unit 4, Beech Avenue, Cattedown, Plymouth, United Kingdom, PL4 0QQ

Director21 December 2015Active
Beechwood House Unit 4, Beech Avenue, Cattedown, Plymouth, United Kingdom, PL4 0QQ

Director21 December 2015Active
Beechwood House Unit 4, Beech Avenue, Cattedown, Plymouth, United Kingdom, PL4 0QQ

Director30 October 2020Active

People with Significant Control

T & W Body Holdings Limited
Notified on:30 October 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 4 Beechwood House, Beech Avenue Cattedown, Plymouth, United Kingdom, PL4 0QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Paul Cyril Body
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Beechwood House, Beech Avenue, Plymouth, United Kingdom, PL4 0QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon David Pyne
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Beechwood House Unit 4, Beech Avenue, Plymouth, United Kingdom, PL4 0QQ
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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Capital

Legacy.

Download
2020-11-19Capital

Capital statement capital company with date currency figure.

Download
2020-11-19Insolvency

Legacy.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Capital

Capital allotment shares.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.