UKBizDB.co.uk

AMELHILL LIMITED

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

This company is commonly known as Amelhill Limited. The company was founded 23 years ago and was given the registration number 04006436. The firm's registered office is in LANCASHIRE. You can find them at 9 Firs Road, Bolton, Lancashire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AMELHILL LIMITED
Company Number:04006436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:9 Firs Road, Bolton, Lancashire, BL5 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Firs Road, Bolton, BL5 1EZ

Secretary03 July 2000Active
22 Waterside, Belmont, Bolton, United Kingdom, BL7 8AQ

Director19 February 2010Active
10 Goudhurst Court, Horwich, Bolton, United Kingdom, BL6 6TJ

Director03 July 2000Active
9 Firs Road, Bolton, BL5 1EZ

Director03 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 June 2000Active

People with Significant Control

William Howard Burgess
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:10 Goudhurst Court, Horwich, Bolton, United Kingdom, BL6 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Josephine Cunliffe
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:9 Firs Road, Bolton, United Kingdom, BL5 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Richard Burgess
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:5 Chelwood Close, Bolton, United Kingdom, BL1 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Richard Burgess
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:22 Waterside, Belmont, Bolton, United Kingdom, BL7 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
William Howard Burgess
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:10 Goudhurst Court, Horwich, Bolton, United Kingdom, BL6 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Josephine Cunliffe
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:9 Firs Road, Bolton, United Kingdom, BL5 1EZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Officers

Change person director company with change date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type dormant.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type dormant.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.