Company NameAmberbay Services Limited
DirectorMichael Gaston Rosenberg
Company StatusActive
Company Number09434893
CategoryPrivate Limited Company
Incorporation Date11 February 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Gaston Rosenberg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(2 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMiss Rachel Cleminson
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMiss Emily Peckham
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA

Location

Registered Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months ago)
Next Return Due25 February 2025 (10 months, 2 weeks from now)

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
17 August 2020Director's details changed for Mr Michael Gaston Rosenberg on 17 August 2020 (2 pages)
17 August 2020Change of details for Mr Michael Gaston Rosenberg as a person with significant control on 17 August 2020 (2 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
26 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 March 2017Appointment of Mr Michael Gaston Rosenberg as a director on 9 March 2017 (2 pages)
22 March 2017Appointment of Mr Michael Gaston Rosenberg as a director on 9 March 2017 (2 pages)
22 March 2017Termination of appointment of Emily Peckham as a director on 9 March 2017 (1 page)
22 March 2017Termination of appointment of Emily Peckham as a director on 9 March 2017 (1 page)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
11 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 110
(4 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 110
(4 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
3 July 2015Director's details changed for Miss Emily Peckham on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Miss Emily Peckham on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Miss Emily Peckham on 3 July 2015 (2 pages)
15 May 2015Appointment of Miss Emily Peckham as a director on 30 April 2015 (2 pages)
15 May 2015Appointment of Miss Emily Peckham as a director on 30 April 2015 (2 pages)
15 May 2015Termination of appointment of Rachel Cleminson as a director on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Rachel Cleminson as a director on 30 April 2015 (1 page)
11 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-11
  • GBP 100
(22 pages)
11 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-11
  • GBP 100
(22 pages)