UKBizDB.co.uk

AMBERS ATTIC LIMITED

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

This company is commonly known as Ambers Attic Limited. The company was founded 21 years ago and was given the registration number 04601805. The firm's registered office is in BLACKBURN. You can find them at C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:AMBERS ATTIC LIMITED
Company Number:04601805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Eyebrook Road, Bowdon, Altrincham, England, WA14 3LP

Director14 December 2020Active
44, Eyebrook Road, Bowdon, Altrincham, England, WA14 3LP

Director14 December 2020Active
2 Central Drive, Bury, BL9 6RP

Secretary29 January 2007Active
Kenworthy Buildings, 83 Bridge Street, Manchester, M3 2RF

Secretary27 November 2002Active
10 Jubilee Close, Haslingden, Rossendale, BB4 4RN

Secretary27 November 2002Active
6, Shadowbrook Avenue, Manchester, England, M23 2BD

Director25 September 2013Active
Kenworthy Buildings, 83 Bridge Street, Manchester, M3 2RF

Director27 November 2002Active
6, Shadowbrook Avenue, Manchester, England, M23 2BD

Director25 September 2013Active
10 Jubilee Close, Haslingden, Rossendale, BB4 4RN

Director27 November 2002Active
10 Jubilee Close, Haslingden, Rossendale, BB4 4RN

Director27 November 2002Active

People with Significant Control

Mrs Omolara Adunni Briggs
Notified on:14 December 2020
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:6, Shadowbrook Avenue, Manchester, England, M23 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Otoru Daniel Briggs
Notified on:14 December 2020
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:6, Shadowbrook Avenue, Manchester, England, M23 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Michaela Francioli
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Pm+M, Greenbank Technology Park, Blackburn, United Kingdom, BB1 5QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Abigail Giulia Ralphs
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:18, Saunders Close, Rossendale, England, BB4 8LS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Address

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

Download
2023-11-15Address

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

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Address

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

Download
2023-05-10Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Address

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

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.