UKBizDB.co.uk

AMETHYST WOODSTAR LIMITED

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

This company is commonly known as Amethyst Woodstar Limited. The company was founded 14 years ago and was given the registration number 06944071. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMETHYST WOODSTAR LIMITED
Company Number:06944071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary25 June 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2021Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 August 2019Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 September 2011Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 November 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director17 April 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 September 2016Active
2, Spa Villas, Montpellier, Gloucester, United Kingdom, GL1 1LB

Director12 December 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 December 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director06 August 2015Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 October 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 December 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 April 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 October 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 February 2017Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 September 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director29 June 2015Active
49, Bibury Road, Gloucester, United Kingdom, GL4 6TU

Director12 December 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 January 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 August 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 September 2018Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 April 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 November 2017Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 July 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 December 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 October 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 January 2017Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director03 May 2011Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 September 2010Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 October 2012Active

People with Significant Control

Ms Jane Waitera Njoroge
Notified on:03 August 2017
Status:Active
Date of birth:October 1964
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Krisztian Szlavik
Notified on:06 April 2016
Status:Active
Date of birth:September 1991
Nationality:Hungarian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.