General information

Name:

Amervale Ltd

Office Address:

Blb Advisory, The Enterprise Hub 5 Whitefriars Street CV1 2DS Coventry

Number: 04087244

Incorporation date: 2000-10-10

Dissolution date: 2023-01-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Amervale came into being in 2000 as a company enlisted under no 04087244, located at CV1 2DS Coventry at Blb Advisory, The Enterprise Hub. The company's last known status was dissolved. Amervale had been operating offering its services for at least 23 years.

This specific business was directed by a solitary director: Christopher H., who was assigned to lead the company in October 2000.

Executives who controlled the firm include: Christopher H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Janice H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher H.

Role: Secretary

Appointed: 11 October 2000

Latest update: 24 August 2023

Christopher H.

Role: Director

Appointed: 11 October 2000

Latest update: 24 August 2023

People with significant control

Christopher H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janice H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 24 October 2022
Confirmation statement last made up date 10 October 2021
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 May 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 May 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2020-12-31 (AA)
filed on: 19th, August 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2013

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2014

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2015

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
22
Company Age

Closest Companies - by postcode