Warning: file_put_contents(c/6ba96ca7c9726039e4fb4b66536ce7bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Amber Pregnancy, WA5 3RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMBER PREGNANCY

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:35 Stockdale Drive, Whittle Hall, Warrington, Cheshire, WA5 3RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Stockdale Drive, Whittle Hall, Warrington, WA5 3RU

Secretary29 November 2019Active
35 Stockdale Drive, Whittle Hall, Warrington, WA5 3RU

Director29 November 2019Active
35 Stockdale Drive, Whittle Hall, Warrington, WA5 3RU

Director29 November 2019Active
Glenlake, Glendyke Road, Liverpool, L18 6JR

Secretary23 January 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary23 January 2001Active
35 Stockdale Drive, Whittle Hall, Warrington, WA5 3RU

Secretary15 June 2006Active
Snapebrook, Siddington Bank, Siddington, SK11 9LF

Director01 June 2006Active
No 769 Warrington Road, Warrington, WA3 6AR

Director23 January 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director23 January 2001Active
Rosemont, 20 Clifton Lawns, Chesham Bois, HP6 5PT

Director15 June 2006Active
35 Stockdale Drive, Whittle Hall, Warrington, WA5 3RU

Director23 January 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person secretary company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-04-17Gazette

Gazette filings brought up to date.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption full.

Download
2016-01-25Annual return

Annual return company with made up date no member list.

Download
2015-11-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.