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.
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 | : |
|
Registered Address | : | 5 Methley Road, Castleford, West Yorkshire, WF10 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Methley Road, Castleford, West Yorkshire, WF10 1LX | Director | 23 February 2000 | Active |
5 Methley Road, Castleford, West Yorkshire, WF10 1LX | Director | 01 May 2023 | Active |
5 Methley Road, Castleford, West Yorkshire, WF10 1LX | Director | 01 November 2022 | Active |
5 Methley Road, Castleford, West Yorkshire, WF10 1LX | Director | 01 November 2022 | Active |
5 Methley Road, Castleford, West Yorkshire, WF10 1LX | Director | 01 November 2022 | Active |
5 Methley Road, Castleford, West Yorkshire, WF10 1LX | Secretary | 17 November 2005 | Active |
23 Orchard Crescent, Coventry, CV3 6HJ | Secretary | 01 December 2000 | Active |
Home Farm, Hoar Cross, Burton On Trent, DE13 8RA | Secretary | 05 March 2001 | Active |
7 Cherry Lane, Bearley Green, Bearley, CV37 0SX | Secretary | 16 December 1999 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 26 October 1999 | Active |
5 Methley Road, Castleford, West Yorkshire, WF10 1LX | Director | 01 November 2022 | Active |
59 Moreall Meadows, Gibbet Hill, Coventry, CV4 7HL | Director | 29 October 2004 | Active |
6 Queens Court, Foxgrove Road, Beckenham, BR3 5AX | Director | 16 December 1999 | Active |
71 Durrell Drive, Cawston, Rugby, CV22 7GW | Director | 12 May 2004 | Active |
5 Methley Road, Castleford, West Yorkshire, WF10 1LX | Director | 18 December 2009 | Active |
The Cedars, Headley Road, Hindhead, GU26 6TL | Director | 31 July 2000 | Active |
2 Station Road, Alvechurch, Birmingham, B48 7SD | Director | 05 March 2001 | Active |
California Farm California, Ashley, Market Drayton, TF9 4NN | Director | 16 December 1999 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 26 October 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Termination secretary company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Resolution | Resolution. | Download |
2022-11-11 | Incorporation | Memorandum articles. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type small. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.