Company Information for AMBERMOND LTD
CAWLEY HOUSE, 149/155 CANAL STREET, NOTTINGHAM, NG1 7HR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AMBERMOND LTD | |
Legal Registered Office | |
CAWLEY HOUSE 149/155 CANAL STREET NOTTINGHAM NG1 7HR Other companies in NG1 | |
Company Number | 05442374 | |
---|---|---|
Company ID Number | 05442374 | |
Date formed | 2005-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts |
Last Datalog update: | 2021-03-05 13:52:38 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WENDY ALISON HUNTER |
||
WENDY ALISON HUNTER |
||
CAITLIN WALKER HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS WALKER |
Director | ||
CHRISTINE WALKER |
Company Secretary | ||
CHRISTINE WALKER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENDFIELD LIMITED | Director | 2014-10-15 | CURRENT | 2005-04-01 | Active | |
ENDFIELD LIMITED | Director | 2017-10-17 | CURRENT | 2005-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CH01 | Director's details changed for Mrs Wendy Alison Walker-Hunter on 2019-08-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CH01 | Director's details changed for Miss Caitlin Walker Hunter on 2018-10-31 | |
CH01 | Director's details changed for Mrs Wendy Alison Hunter on 2018-10-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS WENDY ALISON HUNTER on 2018-10-24 | |
LATEST SOC | 04/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AP01 | DIRECTOR APPOINTED MISS CAITLIN WALKER HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS WALKER | |
CH01 | Director's details changed for Mrs Wendy Alison Hunter on 2017-07-18 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
CH01 | Director's details changed for Dennis Walker on 2017-03-31 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dennis Walker on 2016-04-11 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Wendy Alison Hunter on 2014-11-28 | |
AP03 | Appointment of Mrs Wendy Alison Hunter as company secretary on 2014-10-15 | |
AP01 | DIRECTOR APPOINTED MRS WENDY ALISON HUNTER | |
CH01 | Director's details changed for on | |
TM02 | Termination of appointment of Christine Walker on 2014-10-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WALKER | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
RES13 | SECT 320 PURCHASE CERT 28/06/05 | |
363a | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 05/05/05 | |
ELRES | S366A DISP HOLDING AGM 05/05/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2013-04-30 | £ 278,385 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 282,020 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBERMOND LTD
Cash Bank In Hand | 2013-04-30 | £ 77,131 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 61,865 |
Shareholder Funds | 2013-04-30 | £ 26,129 |
Shareholder Funds | 2012-04-30 | £ 19,460 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AMBERMOND LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |