UKBizDB.co.uk

AMBERCITY LIMITED

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

This company is commonly known as Ambercity Limited. The company was founded 7 years ago and was given the registration number 10271346. The firm's registered office is in PETERSFIELD. You can find them at School Masters House, 39 College Street, Petersfield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AMBERCITY LIMITED
Company Number:10271346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:School Masters House, 39 College Street, Petersfield, England, GU31 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Franklin Court, Wormley, Godalming, England, GU8 5US

Secretary07 May 2020Active
Harelands Barn, Coldharbour Lane, Dorking, England, RH4 3JQ

Director19 September 2017Active
1781, Mitchell Highway, The Rocks,, New South Wales, Australia,

Director05 August 2016Active
Harelands Barn, Coldharbour Lane, Dorking, England, RH4 3JQ

Director01 November 2023Active
Harelands Barn, Coldharbour Lane, Dorking, England, RH4 3JQ

Director01 November 2023Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director11 July 2016Active

People with Significant Control

Mr William Austin Lewis
Notified on:16 October 2017
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:Harelands Barn, Coldharbour Lane, Dorking, England, RH4 3JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christine Godfrey
Notified on:11 July 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:Australia
Address:1781, Mitchell Highway, The Rocks, New South Wales 2795, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren Symes
Notified on:11 July 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-06-10Officers

Change person director company with change date.

Download
2023-06-10Persons with significant control

Change to a person with significant control.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2023-03-17Address

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

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Capital

Capital allotment shares.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Appoint person secretary company with name date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Incorporation

Memorandum articles.

Download
2019-09-30Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.