This company is commonly known as Amber Pregnancy. The company was founded 23 years ago and was given the registration number 04146066. The firm's registered office is in WARRINGTON. You can find them at 35 Stockdale Drive, Whittle Hall, Warrington, Cheshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | AMBER PREGNANCY |
---|---|---|
Company Number | : | 04146066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2001 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Stockdale Drive, Whittle Hall, Warrington, Cheshire, WA5 3RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Stockdale Drive, Whittle Hall, Warrington, WA5 3RU | Secretary | 29 November 2019 | Active |
35 Stockdale Drive, Whittle Hall, Warrington, WA5 3RU | Director | 29 November 2019 | Active |
35 Stockdale Drive, Whittle Hall, Warrington, WA5 3RU | Director | 29 November 2019 | Active |
Glenlake, Glendyke Road, Liverpool, L18 6JR | Secretary | 23 January 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 23 January 2001 | Active |
35 Stockdale Drive, Whittle Hall, Warrington, WA5 3RU | Secretary | 15 June 2006 | Active |
Snapebrook, Siddington Bank, Siddington, SK11 9LF | Director | 01 June 2006 | Active |
No 769 Warrington Road, Warrington, WA3 6AR | Director | 23 January 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 23 January 2001 | Active |
Rosemont, 20 Clifton Lawns, Chesham Bois, HP6 5PT | Director | 15 June 2006 | Active |
35 Stockdale Drive, Whittle Hall, Warrington, WA5 3RU | Director | 23 January 2001 | Active |
Mr John Vincent Cotter | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | 35 Stockdale Drive, Warrington, WA5 3RU |
Nature of control | : |
|
Mrs Moira Billinge | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | 35 Stockdale Drive, Warrington, WA5 3RU |
Nature of control | : |
|
June Traynor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Stockdale Drive, Whittle Hall, Warrington, United Kingdom, WA5 3RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person secretary company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Gazette | Gazette filings brought up to date. | Download |
2019-04-16 | Gazette | Gazette notice compulsory. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-25 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.