UKBizDB.co.uk

AMBER MOTOR COMPANY LTD

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

This company is commonly known as Amber Motor Company Ltd. The company was founded 10 years ago and was given the registration number 08626683. The firm's registered office is in NOTTINGHAM. You can find them at Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:AMBER MOTOR COMPANY LTD
Company Number:08626683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 July 2013
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director14 November 2015Active
Hagley House, 95a Hagly Road, Edgbaston, Birmingham, England, B16 8LA

Director26 July 2013Active
Apartment 160, 15 The Boulevard, Edgbaston, United Kingdom, B5 7SU

Director01 November 2014Active

People with Significant Control

Mr Zia Ali
Notified on:14 November 2016
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jasveer Hayre
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:13 Edinburgh Road, Walsall, England, WS5 3PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jasveer Hayre
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-18Gazette

Gazette dissolved liquidation.

Download
2023-05-18Insolvency

Liquidation compulsory return final meeting.

Download
2022-05-12Insolvency

Liquidation compulsory winding up progress report.

Download
2022-01-04Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-01-04Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2021-04-29Insolvency

Liquidation compulsory winding up progress report.

Download
2020-04-08Address

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

Download
2020-03-26Insolvency

Liquidation compulsory winding up order.

Download
2020-03-26Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-03-19Insolvency

Liquidation compulsory winding up order.

Download
2020-02-19Address

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

Download
2020-01-28Address

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

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Persons with significant control

Change to a person with significant control.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Miscellaneous

Legacy.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Resolution

Resolution.

Download
2017-11-20Accounts

Accounts amended with accounts type total exemption full.

Download
2017-11-13Resolution

Resolution.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.