UKBizDB.co.uk

AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED

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

This company is commonly known as Amber Business Village (tamworth) Limited. The company was founded 34 years ago and was given the registration number 02488796. The firm's registered office is in AMINGTON TAMWORTH. You can find them at 1 Calico Business Park, Sandy Way, Amington Tamworth, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED
Company Number:02488796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Calico Business Park, Sandy Way, Amington Tamworth, Staffordshire, B77 4BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Calico Business Park, Sandy Way, Amington Tamworth, B77 4BF

Secretary16 January 2003Active
1 Calico Business Park, Sandy Way, Amington, Tamworth, England, B77 4BF

Director13 June 2011Active
5 Murton, Stoneydelph, Tamworth, B77 4JE

Secretary01 May 1996Active
6 West Croft, Much Hoole, Preston, PR4 4QP

Secretary-Active
14 Mill House Terrade, Warwick New Road, Leamington Spa, CV36 6AL

Secretary10 November 1995Active
14 Amber Business Village, Amber Close, Tamworth, England, B77 4RP

Director01 October 2017Active
57, Althorpe Drive, Loughborough, LE11 4QT

Director16 January 2003Active
23 Churchill Road, Shenstone, Lichfield, WS14 0LR

Director10 May 1995Active
Donnington House, Wellington Road, Muxton Telford, Y, TF2 8NG

Director10 May 1995Active
40 Measham Road, Acresford, DE12 8AJ

Director27 November 2008Active
27 Carty Road, Hamilton, Leicester, LE5 1QG

Director06 February 2006Active
27 Church Road, Rufford, Ormskirk, L40 1TA

Director-Active
3 Boningale Way, Dorridge, Solihull, B93 8SF

Director10 May 1995Active
Little Paddocks, Danzey Green, Tanworth In Arden, B94 5BB

Director10 May 1995Active
14 Mill House Terrade, Warwick New Road, Leamington Spa, CV36 6AL

Director10 May 1995Active
58 Saint Bernards Road, Solihull, B92 7BA

Director01 January 1997Active

People with Significant Control

Mr John Worton
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:English
Address:1, Calico Business Park, Amington Tamworth, B77 4BF
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Officers

Change person secretary company with change date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption full.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type total exemption full.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-03Accounts

Accounts with accounts type total exemption full.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.