UKBizDB.co.uk

AMBLE MARINA LIMITED

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

This company is commonly known as Amble Marina Limited. The company was founded 56 years ago and was given the registration number 00926578. The firm's registered office is in . You can find them at Amble, Northumberland, , . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:AMBLE MARINA LIMITED
Company Number:00926578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1968
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Amble, Northumberland, NE65 0YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Elm Grove, Warkworth, Morpeth, United Kingdom, NE65 0SR

Secretary01 September 2005Active
Amble, Northumberland, NE65 0YP

Director19 December 2014Active
3, Elm Grove, Warkworth, Morpeth, United Kingdom, NE65 0SR

Director25 January 2004Active
Two Hoots Gloster Hill, Amble, Morpeth, NE65 0HJ

Secretary01 April 2002Active
Two Hoots Gloster Hill, Amble, Morpeth, NE65 0HJ

Secretary01 April 1997Active
The Stables Gosforth Park, Steading Sandy Lane Wideopen, Newcastle Upon Tyne, NE13 6PD

Secretary31 March 1993Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

Secretary-Active
Two Hoots Gloster Hill, Amble, Morpeth, NE65 0HJ

Director31 March 1993Active
Two Hoots Gloster Hill, Amble, Morpeth, NE65 0HJ

Director10 August 2000Active
Daneshill 12 Downsway, Merrow, Guildford, GU1 2YA

Director-Active
17 Hope Court, Bristol, BS1 6XU

Director-Active
White Gables, Perks Lane Prestwood, Great Missenden, HP16 0JQ

Director-Active
Mere House, Hamble, Southampton, SO31 4JB

Director-Active
The Stables, Steading Sandy Lane Wideopen, Gosforth Park, Newcastle Upon Tyne, England, NE3 6PD

Director31 March 1993Active

People with Significant Control

Mr Karl Allen Brunton
Notified on:01 June 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:Amble, NE65 0YP
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-15Officers

Termination director company with name termination date.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Officers

Appoint person director company with name date.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.