UKBizDB.co.uk

AMBEROL LIMITED

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

This company is commonly known as Amberol Limited. The company was founded 55 years ago and was given the registration number 00950595. The firm's registered office is in ALFRETON. You can find them at The Plantation, King Street, Alfreton, Derbyshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:AMBEROL LIMITED
Company Number:00950595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:The Plantation, King Street, Alfreton, Derbyshire, DE55 7TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leafield Way, Leafield Industrial Estate, Corsham, England, SN13 9UD

Director13 June 2022Active
Leafield Way, Leafield Industrial Estate, Corsham, England, SN13 9UD

Director13 June 2022Active
Leafield Way, Leafield Industrial Estate, Corsham, England, SN13 9UD

Director13 June 2022Active
Leafield Way, Leafield Industrial Estate, Corsham, England, SN13 9UD

Director13 June 2022Active
The Plantation, King Street, Alfreton, DE55 7TT

Secretary-Active
The Plantation, King Street, Alfreton, Uk, DE55 7TT

Secretary26 June 2013Active
The Plantation, King Street, Alfreton, DE55 7TT

Director-Active
The Plantation, King Street, Alfreton, United Kingdom, DE55 7TT

Director16 July 1998Active
The Plantation, King Street, Alfreton, United Kingdom, DE55 7TT

Director04 February 2014Active
The Plantation, King Street, Alfreton, DE55 7TT

Director25 May 1994Active
The Plantation, King Street, Alfreton, Uk, DE55 7TT

Director31 May 2013Active
The Plantation, King Street, Alfreton, DE55 7TT

Director-Active

People with Significant Control

Leafield Environmental Limited
Notified on:13 June 2022
Status:Active
Country of residence:England
Address:Leafield Way, Leafield Industrial Estate, Corsham, England, SN13 9UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Patience Jayne Atkinson-Gregory
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Leafield Way, Leafield Industrial Estate, Corsham, England, SN13 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Wood
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:The Plantation, Alfreton, DE55 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Williamson
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:The Plantation, Alfreton, DE55 7TT
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Address

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

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.