UKBizDB.co.uk

AMERDALE LIMITED

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

This company is commonly known as Amerdale Limited. The company was founded 21 years ago and was given the registration number 04578539. The firm's registered office is in BLACKBURN. You can find them at C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AMERDALE LIMITED
Company Number:04578539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB

Director28 June 2017Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB

Director10 February 2014Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB

Director13 May 2015Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB

Director16 June 2003Active
Park Grange Barn, Park View Threshfield, Skipton, BD23 5HA

Secretary31 October 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 October 2002Active
Park Grange Barn, Park View Threshfield, Skipton, BD23 5HA

Director31 October 2002Active
Park Grange Barn, Park View Threshfield, Skipton, BD23 5HA

Director31 October 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 October 2002Active

People with Significant Control

Mrs Heather Jane Hancock
Notified on:07 November 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:C/O Pm+M, Greenbak Technology Park, Blackburn, England, BB1 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Edward Hancock
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:C/O Pm+M, Greenbank Technology Park, Blackburn, BB1 5QB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Capital

Capital allotment shares.

Download
2020-02-27Capital

Capital variation of rights attached to shares.

Download
2020-02-27Capital

Capital name of class of shares.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Resolution

Resolution.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Address

Move registers to registered office company with new address.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.