Active
Company Information for AMBERSIDE ALP LIMITED
9 AMBERSIDE HOUSE WOOD LANE, PARADISE INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HP2 4TP,
|
Company Registration Number
11041038
Private Limited Company
Active |
Company Name | |
---|---|
AMBERSIDE ALP LIMITED | |
Legal Registered Office | |
9 AMBERSIDE HOUSE WOOD LANE PARADISE INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 4TP | |
Company Number | 11041038 | |
---|---|---|
Company ID Number | 11041038 | |
Date formed | 2017-10-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | ||
Return next due | 28/11/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 11:37:09 |
Companies House |
Menu
|
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 |
---|---|---|
THE CITY PARTNERSHIP (UK) LIMITED |
||
MATTHEW BENEDICT EVANS |
||
DAVID LOMAS |
||
DAVID JAMES SCRIVENS |
||
DOUGLAS RICHARD SPACEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAY LATER LTD | Company Secretary | 2018-05-08 | CURRENT | 2017-03-28 | Active | |
EVENTING FIRST PLC | Company Secretary | 2017-05-18 | CURRENT | 2016-09-19 | Active | |
BEECHWOOD RECYCLING LIMITED | Company Secretary | 2017-02-09 | CURRENT | 2015-01-06 | Liquidation | |
ASTWOOD ENERGY LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2015-01-06 | Liquidation | |
TW COMPOSTING LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2016-02-12 | Liquidation | |
CHF HEROGLIFFIX LIMITED | Company Secretary | 2017-01-20 | CURRENT | 2008-01-10 | Active | |
BRITISH SMALLER COMPANIES VCT PLC | Company Secretary | 2014-12-01 | CURRENT | 1995-12-06 | Active | |
BRITISH SMALLER COMPANIES VCT2 PLC | Company Secretary | 2014-12-01 | CURRENT | 2000-10-04 | Active | |
PEMBROKE VCT PLC | Company Secretary | 2012-11-27 | CURRENT | 2012-11-26 | Active | |
JAKERS! GLOBAL PLC | Company Secretary | 2012-07-16 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
CHF PIP! PLC | Company Secretary | 2011-07-26 | CURRENT | 2011-07-26 | In Administration/Administrative Receiver | |
BORDLANDS DEVELOPMENTS LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1974-11-28 | Active | |
E. G. THOMSON (TRAVEL) LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1976-01-22 | Active | |
BEN LINE AGENCIES LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1986-07-17 | Active | |
SCOTTISH CONNECTIONS LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1990-06-05 | Active | |
E.G. THOMSON (HOLDINGS) LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1954-02-11 | Active | |
BEN LINE SHIPPING LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1975-02-21 | Active | |
BEN MANAGEMENT SERVICES LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1980-06-30 | Active | |
AMATI AIM VCT PLC | Company Secretary | 2010-04-01 | CURRENT | 2001-01-10 | Active | |
VENTUS VCT PLC | Company Secretary | 2009-02-01 | CURRENT | 2004-08-13 | Liquidation | |
VENTUS 2 VCT PLC | Company Secretary | 2009-02-01 | CURRENT | 2006-01-05 | Liquidation | |
LONGHEDGE RENEWABLES LIMITED | Director | 2016-09-13 | CURRENT | 2013-08-28 | Liquidation | |
ELM SOLAR ENERGY LIMITED | Director | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
ARC X-MEDIA LIMITED | Director | 2016-05-05 | CURRENT | 2015-06-11 | Active | |
LAKE DISTRICT BIOGAS LIMITED | Director | 2015-07-30 | CURRENT | 2014-11-24 | Active | |
AEE RENEWABLES UK 16 LIMITED | Director | 2014-05-21 | CURRENT | 2010-11-29 | Active | |
OSPREY SOLAR LIMITED | Director | 2014-04-04 | CURRENT | 2012-09-14 | Liquidation | |
J L STRATEGIC SOLUTIONS LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Dissolved 2016-04-26 | |
JOHN LAMB STRATEGIES LIMITED | Director | 2009-01-06 | CURRENT | 2007-12-12 | Dissolved 2018-05-22 | |
JL STRATEGIES LIMITED | Director | 2005-06-01 | CURRENT | 1995-07-06 | Liquidation | |
SUFFOLK FRESH LTD | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
AMBERSIDE PROPERTY LTD | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
AMBERSIDE FINANCIAL LTD | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
SMARTER ENERGY SOLUTIONS LIMITED | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active | |
AMBERSIDE TECHNOLOGY LTD | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active | |
AMBERSIDE MANAGEMENT SOLUTIONS LTD | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active | |
AMBERSIDE POWER LTD | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active | |
STERLING SUFFOLK LIMITED | Director | 2017-04-07 | CURRENT | 2014-04-14 | In Administration/Administrative Receiver | |
AMBERSIDE ENERGY LTD | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
AMBERSIDE CAPITAL LTD | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
AMBERSIDE ACCOUNTING LTD | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
DENTINAL TUBULES LIMITED | Director | 2017-01-05 | CURRENT | 2009-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MARK ALAN PEARSON | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SCRIVENS | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES | ||
Notification of a person with significant control statement | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Second filing of capital allotment of shares GBP6,726,314.5 | ||
15/12/22 STATEMENT OF CAPITAL GBP 6724314.5 | ||
Resolutions passed:<ul><li>Resolution re-registration</ul> | ||
Resolutions passed:<ul><li>Resolution re-registration</ul> | ||
Re-registration of memorandum and articles of association | ||
Re-registration of memorandum and articles of association | ||
Certificate of re-registration from Public Limited Company to Private | ||
Certificate of re-registration from Public Limited Company to Private | ||
Re-registration from a public company to a private limited company | ||
Re-registration from a public company to a private limited company | ||
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
PSC07 | CESSATION OF AMBERSIDE CAPITAL LTD AS A PERSON OF SIGNIFICANT CONTROL | |
29/03/22 STATEMENT OF CAPITAL GBP 5806090.5 | ||
SH01 | 29/03/22 STATEMENT OF CAPITAL GBP 5806090.5 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENEDICT EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY CORNISH | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT SEAN MCCLATCHEY | |
AP01 | DIRECTOR APPOINTED MR JEFFREY CORNISH | |
SH01 | 17/01/18 STATEMENT OF CAPITAL GBP 100000 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110410380001 | |
CERT8A | Commence business and borrow | |
SH50 | Application for trading certificate | |
LATEST SOC | 31/10/17 STATEMENT OF CAPITAL;GBP 50000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64201 - Activities of agricultural holding companies) as AMBERSIDE ALP LIMITED 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. |