UKBizDB.co.uk

AMBERON HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
58, The Terrace, Torquay, England, TQ1 1DE

Corporate Secretary12 July 2018Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director22 July 2017Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director01 November 2019Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director22 July 2017Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director01 February 2022Active
Huxton Wood, Thurlestone, Kingsbridge, United Kingdom, TQ7 3LW

Secretary09 January 2014Active
C/O Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX

Director09 January 2014Active
Huxton Wood, Thurlestone, Kingsbridge, United Kingdom, TQ7 3LW

Director09 January 2014Active
Unit 1, 22 Aspen Way, Paignton, United Kingdom, TQ4 7QR

Director22 July 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Address

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

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-18Dissolution

Dissolution application strike off company.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Capital

Capital statement capital company with date currency figure.

Download
2021-04-19Capital

Legacy.

Download
2021-04-19Insolvency

Legacy.

Download
2021-04-19Resolution

Resolution.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-10Accounts

Accounts with accounts type full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-02-18Address

Move registers to sail company with new address.

Download
2019-02-18Address

Change sail address company with old address new address.

Download
2019-02-18Address

Move registers to sail company with new address.

Download
2019-02-18Address

Change sail address company with new address.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.