This company is commonly known as Amberblend Limited. The company was founded 17 years ago and was given the registration number 06049264. The firm's registered office is in CARDIFF. You can find them at Tyn Y Cae Cottage Peterston-super-ely, Groes Faen Road, Cardiff, . This company's SIC code is 81300 - Landscape service activities.
Name | : | AMBERBLEND LIMITED |
---|---|---|
Company Number | : | 06049264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tyn Y Cae Cottage Peterston-super-ely, Groes Faen Road, Cardiff, Wales, CF5 6NE |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Edwards Terrace, Abergarwed, Neath, Wales, SA11 4DG | Director | 01 August 2023 | Active |
Tyn Y Cae, Peterston-Super-Ely, Cardiff, Wales, CF5 6NE | Director | 01 August 2023 | Active |
22, Main Avenue, Peterston-Super-Ely, CF5 6LQ | Secretary | 11 January 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 January 2007 | Active |
22, Main Avenue, Peterston-Super-Ely, CF5 6LQ | Director | 11 January 2007 | Active |
Tyn Y Cae Cottage, Peterston-Super-Ely, Groes Faen Road, Cardiff, Wales, CF5 6NE | Director | 10 June 2020 | Active |
22 Main Avenue, Peterston Super Ely, Cardiff, CF5 6LQ | Director | 12 January 2009 | Active |
Hillside, The Tumble, St. Nicholas, Cardiff, Wales, CF5 6SA | Director | 01 February 2014 | Active |
Hillside, The Tumble, St. Nicholas, Cardiff, Wales, CF5 6SA | Director | 01 February 2014 | Active |
The Old Rectory Greenwood Lane, St Fagans, Cardiff, CF5 6EL | Director | 11 January 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 January 2007 | Active |
Mrs Alison Jane Higgins | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Tyn Y Cae, Peterston-Super-Ely, Cardiff, Wales, CF5 6NE |
Nature of control | : |
|
Mr Robert William Higgins | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Tyn Y Cae Cottage, Peterston-Super-Ely, Cardiff, Wales, CF5 6NE |
Nature of control | : |
|
Mr Tom Ieaun Rhys Higgins | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Tyn Y Cae Cottage, Peterston-Super-Ely, Cardiff, Wales, CF5 6NE |
Nature of control | : |
|
Mr William Higgins | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Tyn Y Cae Cottage, Peterston-Super-Ely, Cardiff, Wales, CF5 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.