This company is commonly known as Amberon Holdings Limited. The company was founded 10 years ago and was given the registration number 08839178. The firm's registered office is in PAIGNTON. You can find them at Unit 1, 22 Aspen Way, Paignton, Devon. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | AMBERON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08839178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2014 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, 22 Aspen Way, Paignton, Devon, United Kingdom, TQ4 7QR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, The Terrace, Torquay, England, TQ1 1DE | Corporate Secretary | 12 July 2018 | Active |
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH | Director | 22 July 2017 | Active |
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH | Director | 01 November 2019 | Active |
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH | Director | 22 July 2017 | Active |
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH | Director | 01 February 2022 | Active |
Huxton Wood, Thurlestone, Kingsbridge, United Kingdom, TQ7 3LW | Secretary | 09 January 2014 | Active |
C/O Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX | Director | 09 January 2014 | Active |
Huxton Wood, Thurlestone, Kingsbridge, United Kingdom, TQ7 3LW | Director | 09 January 2014 | Active |
Unit 1, 22 Aspen Way, Paignton, United Kingdom, TQ4 7QR | Director | 22 July 2017 | Active |
Velocity Holdco Limited | ||
Notified on | : | 22 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1, 22 Aspen Way, Paignton, United Kingdom, TQ4 7QR |
Nature of control | : |
|
Mr David Burnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Albany Road, Paignton, England, TQ3 1BX |
Nature of control | : |
|
Mr Andrew John Pegg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Huxton Wood, Thurlestone, Kingsbridge, England, TQ7 3LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-31 | Gazette | Gazette notice voluntary. | Download |
2021-08-18 | Dissolution | Dissolution application strike off company. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-19 | Capital | Legacy. | Download |
2021-04-19 | Insolvency | Legacy. | Download |
2021-04-19 | Resolution | Resolution. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Address | Move registers to sail company with new address. | Download |
2019-02-18 | Address | Change sail address company with old address new address. | Download |
2019-02-18 | Address | Move registers to sail company with new address. | Download |
2019-02-18 | Address | Change sail address company with new address. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.