UKBizDB.co.uk

AMLBENSON LIMITED

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

This company is commonly known as Amlbenson Limited. The company was founded 24 years ago and was given the registration number 03821857. The firm's registered office is in CATERHAM ON THE HILL. You can find them at 34 Westway, , Caterham On The Hill, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AMLBENSON LIMITED
Company Number:03821857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:34 Westway, Caterham On The Hill, England, CR3 5TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom, SW19 3NW

Corporate Secretary22 August 2000Active
Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom, SW19 3NW

Director09 March 2020Active
Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom, SW19 3NW

Director09 March 2020Active
14 Stangrove Road, Edenbridge, TN8 5HT

Secretary16 August 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary09 August 1999Active
34, Westway, Caterham On The Hill, England, CR3 5TP

Director09 August 1999Active
34, Westway, Caterham On The Hill, England, CR3 5TP

Director09 August 1999Active
34, Westway, Caterham On The Hill, England, CR3 5TP

Director10 July 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director09 August 1999Active

People with Significant Control

Mr Rakesh Wadhwa
Notified on:09 March 2020
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Amlbenson, The Long Lodge, 265-269 Kingston Road, London, United Kingdom, SW19 3NW
Nature of control:
  • Voting rights 50 to 75 percent
Mr Andrew John Axelsen
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:34, Westway, Caterham On The Hill, England, CR3 5TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clifford John Mills
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:34, Westway, Caterham On The Hill, England, CR3 5TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Russell Mullan
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:34, Westway, Caterham On The Hill, England, CR3 5TP
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-01Change of name

Certificate change of name company.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Change corporate secretary company with change date.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Address

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

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.