UKBizDB.co.uk

AMBERON LIMITED

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

This company is commonly known as Amberon Limited. The company was founded 22 years ago and was given the registration number 04410775. 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 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:AMBERON LIMITED
Company Number:04410775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods 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

Director02 October 2023Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director11 September 2023Active
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, Huxton Wood, Thurlestone, Kingsbridge, TQ7 3LW

Secretary08 April 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary08 April 2002Active
Channel View, Ipplepen Road, Marldon, Paignton, England, TQ3 1SE

Director08 April 2002Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director01 November 2019Active
Unit 1, 22 Aspen Way, Paignton, United Kingdom, TQ4 7QR

Director14 January 2019Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director01 September 2022Active
Huxton Wood, Huxton Wood, Thurlestone, Kingsbridge, TQ7 3LW

Director08 April 2002Active
Unit 1, 22 Aspen Way, Paignton, United Kingdom, TQ4 7QR

Director22 July 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director08 April 2002Active

People with Significant Control

Core Highways Acquisitions Limited
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:Unit 1, 22 Aspen Way, Paignton, England, TQ4 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amberon Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:58 The Terrace, Torquay, England, TQ1 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-01-18Accounts

Accounts with accounts type full.

Download
2024-01-10Change of name

Certificate change of name company.

Download
2024-01-10Change of name

Change of name notice.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-12-07Address

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

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.