UKBizDB.co.uk

AMBER VALLEY RIDERS

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

This company is commonly known as Amber Valley Riders. The company was founded 24 years ago and was given the registration number 03934906. The firm's registered office is in ALFRETON. You can find them at Shane House 157 Nottingham Road, Somercotes, Alfreton, Derbyshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AMBER VALLEY RIDERS
Company Number:03934906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Shane House 157 Nottingham Road, Somercotes, Alfreton, Derbyshire, DE55 4JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Peach Avenue, South Normanton, Alfreton, England, DE55 2EZ

Secretary03 March 2016Active
19 Peach Avenue, Peach Avenue, South Normanton, Alfreton, England, DE55 2EZ

Director24 February 2023Active
19, Peach Avenue, South Normanton, Alfreton, England, DE55 2EZ

Director09 February 2022Active
19, Peach Avenue, South Normanton, Alfreton, England, DE55 2EZ

Director09 February 2022Active
Shane House, 157 Nottingham Road, Somercotes, Alfreton, DE55 4JH

Secretary06 June 2010Active
School Croft, West Street Stonebroom, Alfreton, DE55 6LB

Secretary28 February 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 February 2000Active
School Croft, West Street Stonebroom, Alfreton, DE55 6LB

Director28 February 2000Active
19, Peach Avenue, South Normanton, Alfreton, England, DE55 2EZ

Director09 February 2022Active
Colebrook Farm, Ashleyhay Wirksworth, Matlock, DE4 4AF

Director28 February 2000Active
17 Upper Marehay, Ripley, DE5 8JF

Director28 February 2000Active
Shane House, 157 Nottingham Road, Somercotes, Alfreton, DE55 4JH

Director28 February 2010Active
17 Upper Marehay, Ripley, DE5 8JF

Director28 February 2000Active
19, Peach Avenue, South Normanton, Alfreton, England, DE55 2EZ

Director28 February 2000Active
School Croft, West Street Stonebroom, Alfreton, DE55 6LB

Director28 February 2000Active
Denby Lane Farm 33 Church Street, Denby Village, Ripley, DE5 8PA

Director28 February 2000Active
Denby Lane Farm 33 Church Street, Denby Village, Ripley, DE5 8PA

Director28 February 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 February 2000Active

People with Significant Control

Mrs Andrea Louise Lunn
Notified on:01 June 2022
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:19, Peach Avenue, Alfreton, England, DE55 2EZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Roberta Masters
Notified on:28 February 2017
Status:Active
Date of birth:June 1945
Nationality:British
Address:Shane House, 157 Nottingham Road, Alfreton, DE55 4JH
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination director company with name termination date.

Download
2024-04-23Officers

Termination director company with name termination date.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-01-17Address

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

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person secretary company with change date.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.