UKBizDB.co.uk

PETER AMBROSE (CASTLEFORD) LIMITED

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

This company is commonly known as Peter Ambrose (castleford) Limited. The company was founded 24 years ago and was given the registration number 03865241. The firm's registered office is in WEST YORKSHIRE. You can find them at 5 Methley Road, Castleford, West Yorkshire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PETER AMBROSE (CASTLEFORD) LIMITED
Company Number:03865241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:5 Methley Road, Castleford, West Yorkshire, WF10 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Methley Road, Castleford, West Yorkshire, WF10 1LX

Director23 February 2000Active
5 Methley Road, Castleford, West Yorkshire, WF10 1LX

Director01 May 2023Active
5 Methley Road, Castleford, West Yorkshire, WF10 1LX

Director01 November 2022Active
5 Methley Road, Castleford, West Yorkshire, WF10 1LX

Director01 November 2022Active
5 Methley Road, Castleford, West Yorkshire, WF10 1LX

Director01 November 2022Active
5 Methley Road, Castleford, West Yorkshire, WF10 1LX

Secretary17 November 2005Active
23 Orchard Crescent, Coventry, CV3 6HJ

Secretary01 December 2000Active
Home Farm, Hoar Cross, Burton On Trent, DE13 8RA

Secretary05 March 2001Active
7 Cherry Lane, Bearley Green, Bearley, CV37 0SX

Secretary16 December 1999Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary26 October 1999Active
5 Methley Road, Castleford, West Yorkshire, WF10 1LX

Director01 November 2022Active
59 Moreall Meadows, Gibbet Hill, Coventry, CV4 7HL

Director29 October 2004Active
6 Queens Court, Foxgrove Road, Beckenham, BR3 5AX

Director16 December 1999Active
71 Durrell Drive, Cawston, Rugby, CV22 7GW

Director12 May 2004Active
5 Methley Road, Castleford, West Yorkshire, WF10 1LX

Director18 December 2009Active
The Cedars, Headley Road, Hindhead, GU26 6TL

Director31 July 2000Active
2 Station Road, Alvechurch, Birmingham, B48 7SD

Director05 March 2001Active
California Farm California, Ashley, Market Drayton, TF9 4NN

Director16 December 1999Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director26 October 1999Active

People with Significant Control

Mr Peter John Ambrose
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:5 Methley Road, West Yorkshire, WF10 1LX
Nature of control:
  • Right to appoint and remove directors
Alphamore Corporation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Methley Road, Castleford, England, WF10 1LX
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 (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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type audited abridged.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination secretary company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-11Resolution

Resolution.

Download
2022-11-11Incorporation

Memorandum articles.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type audited abridged.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type audited abridged.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type audited abridged.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type audited abridged.

Download
2018-11-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type small.

Download
2018-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.