Company NameAmethyst Trading Ltd.
DirectorGabrielle Kate Roscoe
Company StatusActive
Company Number11381005
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 11 months ago)
Previous NameRoscoe Rentals Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGabrielle Kate Roscoe
Date of BirthAugust 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2020(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Smithills Dean Road
Bolton
BL1 6JZ
Director NameMs Joy Roscoe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address141 Smithills Dean Road
Bolton
BL1 6JZ
Director NameMr Matthew Taylor
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(4 years, 3 months after company formation)
Appointment Duration1 month (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Smithills Dean Road
Bolton
BL1 6JZ

Location

Registered Address6 Limefield Road
Bolton
BL1 6LE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Accounts

Latest Accounts10 August 2022 (1 year, 8 months ago)
Next Accounts Due10 May 2024 (2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End10 August

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

23 November 2022Delivered on: 25 November 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 62 clevelands drive,. Bolton. BL1 5GJ.
Outstanding
23 November 2022Delivered on: 25 November 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 71 clevelands drive, bolton BL1 5GJ.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 10 August 2022 (9 pages)
13 February 2023Registered office address changed from 141 Smithills Dean Road Bolton BL1 6JZ England to 6 Limefield Road Bolton BL1 6LE on 13 February 2023 (1 page)
13 February 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
13 February 2023Director's details changed for Gabrielle Kate Roscoe on 13 February 2023 (2 pages)
13 February 2023Change of details for The Trustees of the Joy Margaret Roscoe Will Trust as a person with significant control on 29 January 2023 (2 pages)
13 February 2023Appointment of Mr Matthew Reuben Taylor as a director on 13 February 2023 (2 pages)
25 November 2022Registration of charge 113810050002, created on 23 November 2022 (6 pages)
25 November 2022Registration of charge 113810050001, created on 23 November 2022 (6 pages)
6 October 2022Notification of The Trustees of the Joy Margaret Roscoe Will Trust as a person with significant control on 30 June 2022 (2 pages)
6 October 2022Cessation of Matthew Taylor as a person with significant control on 30 June 2022 (1 page)
5 October 2022Termination of appointment of Matthew Taylor as a director on 5 October 2022 (1 page)
2 September 2022Appointment of Mr Matthew Taylor as a director on 1 September 2022 (2 pages)
15 August 2022Cessation of Joy Roscoe as a person with significant control on 30 June 2022 (1 page)
15 August 2022Notification of Matthew Taylor as a person with significant control on 30 June 2022 (2 pages)
10 May 2022Total exemption full accounts made up to 10 August 2021 (9 pages)
8 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
8 February 2022Second filing for the appointment of Miss Gabrielle Kate Roscoe as a director (3 pages)
17 May 2021Micro company accounts made up to 10 August 2020 (2 pages)
7 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
6 April 2021Previous accounting period extended from 31 May 2020 to 10 August 2020 (1 page)
9 March 2021Termination of appointment of Joy Roscoe as a director on 10 August 2020 (1 page)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 January 2020Appointment of Miss Gabrielle Kate Roscoe as a director on 25 January 2020 (2 pages)
28 January 2020Appointment of Miss Gabrielle Kate Roscoe as a director on 25 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 08.02.2022.
(3 pages)
30 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
5 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-30
(3 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP 1
(27 pages)