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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Eyebrook Road, Bowdon, Altrincham, England, WA14 3LP | Director | 14 December 2020 | Active |
44, Eyebrook Road, Bowdon, Altrincham, England, WA14 3LP | Director | 14 December 2020 | Active |
2 Central Drive, Bury, BL9 6RP | Secretary | 29 January 2007 | Active |
Kenworthy Buildings, 83 Bridge Street, Manchester, M3 2RF | Secretary | 27 November 2002 | Active |
10 Jubilee Close, Haslingden, Rossendale, BB4 4RN | Secretary | 27 November 2002 | Active |
6, Shadowbrook Avenue, Manchester, England, M23 2BD | Director | 25 September 2013 | Active |
Kenworthy Buildings, 83 Bridge Street, Manchester, M3 2RF | Director | 27 November 2002 | Active |
6, Shadowbrook Avenue, Manchester, England, M23 2BD | Director | 25 September 2013 | Active |
10 Jubilee Close, Haslingden, Rossendale, BB4 4RN | Director | 27 November 2002 | Active |
10 Jubilee Close, Haslingden, Rossendale, BB4 4RN | Director | 27 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.