UKBizDB.co.uk

AMBERSTONE ENTERPRISES LIMITED

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

This company is commonly known as Amberstone Enterprises Limited. The company was founded 14 years ago and was given the registration number 07111301. The firm's registered office is in FLECKNEY. You can find them at Bhm House, Marlborough Drive, Fleckney, Leicestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AMBERSTONE ENTERPRISES LIMITED
Company Number:07111301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bhm House, Marlborough Drive, Fleckney, Leicestershire, LE8 8UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bhm House, Marlborough Drive, Fleckney, LE8 8UR

Director02 November 2020Active
Bhm House, Marlborough Drive, Fleckney, LE8 8UR

Director01 January 2023Active
Bhm House, Marlborough Drive, Fleckney, LE8 8UR

Director02 November 2020Active
Bhm House, Marlborough Drive, Fleckney, Leicester, England, LE8 8UR

Director03 March 2010Active
20, New Walk, Leicester, LE1 6TX

Director22 December 2009Active
Bhm House, Marlborough Drive, Fleckney, LE8 8UR

Director02 November 2020Active
Bhm House, Marlborough Drive, Fleckney, Leicester, England, LE8 8UR

Director03 March 2010Active
20, New Walk, Leicester, LE1 6TX

Corporate Director22 December 2009Active

People with Significant Control

Bhm Holdings 2020 Limited
Notified on:02 November 2020
Status:Active
Country of residence:England
Address:Bhm House, Marlborough Drive, Leicester, England, LE8 8UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alison Moira Anstee
Notified on:04 June 2020
Status:Active
Date of birth:April 1970
Nationality:British
Address:Bhm House, Marlborough Drive, Fleckney, LE8 8UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Moira Anstee
Notified on:04 June 2020
Status:Active
Date of birth:April 1970
Nationality:British
Address:Bhm House, Marlborough Drive, Fleckney, LE8 8UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Anstee
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Bhm House, Marlborough Drive, Fleckney, LE8 8UR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Thomas Witting
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Bhm House, Marlborough Drive, Fleckney, LE8 8UR
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 (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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type dormant.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-02-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.