UKBizDB.co.uk

AMBER FRAGRANCES LTD

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

This company is commonly known as Amber Fragrances Ltd. The company was founded 6 years ago and was given the registration number 11188767. The firm's registered office is in SUTTON. You can find them at 39 Egham Crescent, Cheam, Sutton, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AMBER FRAGRANCES LTD
Company Number:11188767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2018
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:39 Egham Crescent, Cheam, Sutton, England, SM3 9AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Morris Gardens, London, England, SW18 5HL

Director11 March 2019Active
6, Morris Gardens, London, England, SW18 5HL

Director01 March 2020Active
6, Morris Gardens, London, England, SW18 5HL

Director01 January 2020Active
Suite 3-04, London Road, Morden, England, SM4 5BT

Director06 February 2018Active
39, Egham Crescent, Cheam, Sutton, England, SM3 9AP

Director01 March 2020Active
6, Linden Avenue, Blackburn, England, BB1 8BL

Director01 March 2020Active
6, Morris Gardens, London, England, SW18 5HL

Director01 March 2020Active

People with Significant Control

Mr Malik Jawad Ahmad
Notified on:01 March 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:6, Linden Avenue, Blackburn, England, BB1 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Irfan Ahmad
Notified on:01 March 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:6, Morris Gardens, London, England, SW18 5HL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mahmood Ahmed
Notified on:01 March 2020
Status:Active
Date of birth:March 1976
Nationality:German
Country of residence:England
Address:6, Morris Gardens, London, England, SW18 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Irfan Ahmad
Notified on:06 January 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:6, Morris Gardens, London, England, SW18 5HL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Arslaan Ahmad
Notified on:10 November 2019
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:England
Address:6, Morris Gardens, London, England, SW18 5HL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2021-11-03Address

Default companies house registered office address applied.

Download
2021-05-21Address

Change registered office address company with date old address new address.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-08-15Address

Change registered office address company with date old address new address.

Download
2020-08-08Address

Change registered office address company with date old address new address.

Download
2020-08-08Persons with significant control

Notification of a person with significant control.

Download
2020-08-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-08Officers

Appoint person director company with name date.

Download
2020-08-08Officers

Termination director company with name termination date.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-10Officers

Change person director company with change date.

Download
2020-05-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.