UKBizDB.co.uk

AMETHYST GROUP LIMITED

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

This company is commonly known as Amethyst Group Limited. The company was founded 32 years ago and was given the registration number 02687884. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:AMETHYST GROUP LIMITED
Company Number:02687884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom, RH12 2RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Friends Road, Croydon, United Kingdom, CR0 1ED

Secretary19 March 2015Active
43, Friends Road, Croydon, United Kingdom, CR0 1ED

Director19 March 2015Active
79, Morris Drive, Billingshurst, RH14 9ST

Director19 March 2015Active
40 Woodfields, Sevenoaks, TN13 2RB

Secretary-Active
77, Mount Ephraim, Tunbridge Wells, TN4 8BS

Secretary15 January 2010Active
Thornemill House, Ninfield Road Lunsford Cross, Bexhill On Sea, TN39 5JR

Secretary20 May 1997Active
Udiam Farm, Bodiam, TN32 5XD

Director30 May 1996Active
The Dial House The Green, Alveston, Stratford Upon Avon, CV37 7QD

Director17 January 2005Active
51 Arundel Drive West, Saltdean, Brighton, BN2 8SJ

Director22 December 1993Active
A2 Dominion Way, Rustington, United Kingdom, BN16 3HQ

Director19 March 2015Active
Heather Bank 16 Dry Hill Park Road, Tonbridge, TN10 3BN

Director22 December 1993Active
Middleshaws Walpole Avenue, Chipstead, Coulsdon, CR5 3PR

Director-Active
Linden Croft, Linden Road St Georges Hill, Weybridge, KT13 0QW

Director-Active
Burford Lodge, Church Road, Crowborough, TN6 1BL

Director30 May 1996Active
77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director01 October 2011Active
77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director01 April 2011Active
2 Julians Way, Sevenoaks, TN13 2PE

Director17 January 2001Active
A2 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ

Director19 March 2015Active
Linden House Meadow Lane, Houghton, Huntingdon, PE17 2BP

Director01 February 1996Active
3-17-14-3 Turumaki, Tama-Shi, 206-0034, Japan, FOREIGN

Director17 June 1998Active
2-13-7 Misono-Cho-, Kodaira-Shi, Tokyo, Japan, FOREIGN

Director-Active
7 Arran Mews, London, W5 3PY

Director15 May 2009Active
927 10 502 Shimosakunobe Takatsu Ku, Kawasaki 213 0033 Kanagawa, Japan, FOREIGN

Director22 April 1998Active
Inwoods Cottage, Leeds Lane, Five Ashes, TN20 6JY

Director19 June 2002Active
77, Mount Ephraim, Tunbridge Wells, Uk, TN4 8BS

Director14 October 2013Active
406-65 Minami Shim Arai, Iwatsuki-Shi, Saitama 339, Japan,

Director-Active
31-15-1401 Honmachi, Wako, Japan,

Director31 March 2000Active
3 Birch Place, Oakhill Road, Sevenoaks, TN13 1AB

Director15 November 2006Active
77, Mount Ephraim, Tunbridge Wells, TN4 8BS

Director15 March 2010Active
52 Franklin Drive, Grove Green, Maidstone, ME14 5SY

Director15 January 2008Active
77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director01 April 2011Active
23 Orchard Road, St. Michaels, Tenterden, TN30 6ED

Director17 January 2005Active
The Old Mill House, Mill Road, Cobham, KT11 3AL

Director20 January 1999Active
Beech Tree House, The Street Ickham, Canterbury, CT3 1QT

Director29 March 1994Active
17 The Dene, Sevenoaks, TN13 1PB

Director20 February 2002Active

People with Significant Control

Cathay Investments 2 Limited
Notified on:06 April 2016
Status:Active
Address:A2 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Address

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

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Address

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

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Address

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

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2017-03-02Resolution

Resolution.

Download
2017-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-07Mortgage

Mortgage satisfy charge full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type full.

Download
2016-03-21Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.