UKBizDB.co.uk

AMBLEFIELD LIMITED

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

This company is commonly known as Amblefield Limited. The company was founded 15 years ago and was given the registration number 06646968. The firm's registered office is in CHORLEY. You can find them at 9/13 Queens Road, , Chorley, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AMBLEFIELD LIMITED
Company Number:06646968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9/13 Queens Road, Chorley, Lancashire, PR7 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Design House, Preston Road, Charnock Richard, Chorley, England, PR7 5JZ

Director30 September 2020Active
69 Long Croft Meadow, Chorley, PR7 1TR

Secretary29 July 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary15 July 2008Active
788-790, Finchley Road, London, NW11 7TJ

Director15 July 2008Active
69 Long Croft Meadow, Chorley, PR7 1TR

Director29 July 2008Active
69 Long Croft Meadow, Chorley, PR7 1TR

Director29 July 2008Active

People with Significant Control

Mrs Beverley Jane Brooks
Notified on:30 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Design House, Preston Road, Chorley, England, PR7 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Michael Howell
Notified on:30 June 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:Design House, Preston Road, Chorley, England, PR7 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda May Howell
Notified on:30 June 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Design House, Preston Road, Chorley, England, PR7 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Lynbrook Office Supplies Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:9/13, Queens Road, Chorley, England, PR7 1JU
Nature of control:
  • Ownership of shares 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 (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
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-15Dissolution

Dissolution application strike off company.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Accounts

Change account reference date company current shortened.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Address

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

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Gazette

Gazette filings brought up to date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-10-31Accounts

Change account reference date company current extended.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination secretary company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.