Warning: file_put_contents(c/dbef0730f662efed8172670e80aa8239.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Amber J Fishing Limited, EX1 3QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMBER J FISHING LIMITED

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

This company is commonly known as Amber J Fishing Limited. The company was founded 16 years ago and was given the registration number 06532398. The firm's registered office is in EXETER BUSINESS PARK. You can find them at Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AMBER J FISHING LIMITED
Company Number:06532398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 March 2008
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aylmer, Milton Street, Brixham, England, TQ5 0BZ

Secretary12 March 2008Active
Aylmer, Milton Street, Brixham, England, TQ5 0BZ

Director12 March 2008Active
20, Station Road, Radyr, Cardiff, CF15 8AA

Secretary12 March 2008Active
20, Station Road, Radyr, Cardiff, CF15 8AA

Director12 March 2008Active
25, Wall Park Road, Brixham, TQ5 9UE

Director12 March 2008Active

People with Significant Control

Leanne Watson
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Aylmer, Milton Street, Brixham, England, TQ5 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neil Watson
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Aylmer, Milton Street, Brixham, England, TQ5 0BZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-16Gazette

Gazette dissolved liquidation.

Download
2021-09-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-30Address

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

Download
2019-10-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-29Resolution

Resolution.

Download
2019-07-02Address

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

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Accounts

Change account reference date company previous extended.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Officers

Change person director company with change date.

Download
2016-02-16Officers

Change person secretary company with change date.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.