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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB | Director | 28 June 2017 | Active |
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB | Director | 10 February 2014 | Active |
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB | Director | 13 May 2015 | Active |
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB | Director | 16 June 2003 | Active |
Park Grange Barn, Park View Threshfield, Skipton, BD23 5HA | Secretary | 31 October 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 31 October 2002 | Active |
Park Grange Barn, Park View Threshfield, Skipton, BD23 5HA | Director | 31 October 2002 | Active |
Park Grange Barn, Park View Threshfield, Skipton, BD23 5HA | Director | 31 October 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 31 October 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Capital | Capital allotment shares. | Download |
2020-02-27 | Capital | Capital variation of rights attached to shares. | Download |
2020-02-27 | Capital | Capital name of class of shares. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Resolution | Resolution. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Officers | Change person director company with change date. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Address | Move registers to registered office company with new address. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.