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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 14 November 2015 | Active |
Hagley House, 95a Hagly Road, Edgbaston, Birmingham, England, B16 8LA | Director | 26 July 2013 | Active |
Apartment 160, 15 The Boulevard, Edgbaston, United Kingdom, B5 7SU | Director | 01 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-18 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-05-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-01-04 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-01-04 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2021-04-29 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-03-26 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-03-26 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-03-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-15 | Miscellaneous | Legacy. | Download |
2018-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Resolution | Resolution. | Download |
2017-11-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-11-13 | Resolution | Resolution. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.