UKBizDB.co.uk

AMETHYST ADVISORY LIMITED

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

This company is commonly known as Amethyst Advisory Limited. The company was founded 9 years ago and was given the registration number 09202216. The firm's registered office is in LICHFIELD. You can find them at 10 Barlow Drive, Fradley, Lichfield, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:AMETHYST ADVISORY LIMITED
Company Number:09202216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:10 Barlow Drive, Fradley, Lichfield, WS13 8TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Barlow Drive, Fradley, Lichfield, WS13 8TL

Director01 April 2017Active
10, Barlow Drive, Fradley, Lichfield, England, WS13 8TL

Director01 May 2015Active
10, Barlow Drive, Fradley, Lichfield, England, WS13 8TL

Director03 September 2014Active
10, Barlow Drive, Fradley, Lichfield, WS13 8TL

Director01 November 2015Active

People with Significant Control

Mr Mark Delaney
Notified on:01 February 2019
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:9, Burnham Road, Birmingham, England, B44 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Elizabeth Potter
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:10, Barlow Drive, Lichfield, WS13 8TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Richard Derek Potter
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:10, Barlow Drive, Lichfield, WS13 8TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-08-01Accounts

Change account reference date company current shortened.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-28Officers

Appoint person director company with name date.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Change person director company with change date.

Download
2015-06-12Officers

Appoint person director company with name date.

Download
2015-02-27Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.