About

Registered Number: 06646968
Date of Incorporation: 15/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 9/13 Queens Road, Chorley, Lancashire, PR7 1JU

 

Having been setup in 2008, Amblefield Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Allan Michael 29 July 2008 - 1
HOWELL, Linda May 29 July 2008 - 1
COMPANY DIRECTORS LIMITED 15 July 2008 29 July 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 15 July 2008 29 July 2008 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 03 February 2020
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 July 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 02 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 15 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 17 August 2011
SH01 - Return of Allotment of shares 17 August 2011
AR01 - Annual Return 11 August 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 01 April 2010
AA01 - Change of accounting reference date 24 March 2010
AA - Annual Accounts 27 January 2010
AA01 - Change of accounting reference date 20 January 2010
363a - Annual Return 11 August 2009
395 - Particulars of a mortgage or charge 16 December 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.