UKBizDB.co.uk

AMBLESIDE BACKPACKERS LIMITED

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

This company is commonly known as Ambleside Backpackers Limited. The company was founded 17 years ago and was given the registration number 06106457. The firm's registered office is in EAST SUSSEX. You can find them at 2 Upperton Gardens, Eastbourne, East Sussex, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:AMBLESIDE BACKPACKERS LIMITED
Company Number:06106457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Secretary24 February 2022Active
Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director24 February 2022Active
Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director24 February 2022Active
Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director24 February 2022Active
Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director24 February 2022Active
Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director24 February 2022Active
Iveing Cottage, Old Lake Road, Ambleside, England, LA22 0DJ

Secretary15 February 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 February 2007Active
Iveing Cottage, Old Lake Road, Ambleside, England, LA22 0DJ

Director15 February 2007Active
Iveing Cottage, Old Lake Road, Ambleside, England, LA22 0DJ

Director15 February 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 February 2007Active

People with Significant Control

Liverpool Trekkers Limited
Notified on:24 February 2022
Status:Active
Country of residence:England
Address:Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Robbens
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Iveing Cottage, Old Lake Road, Ambleside, England, LA22 0DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cheryl Ann Robbens
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Iveing Cottage, Old Lake Road, Ambleside, England, LA22 0DJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Address

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

Download
2022-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Appoint person secretary company with name date.

Download
2022-02-24Officers

Termination secretary company with name termination date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Address

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

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.