General information

Name:

Ambervale Holdings Limited

Office Address:

The Masters House 92a Arundel Street S1 4RE Sheffield

Number: 10358081

Incorporation date: 2016-09-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ambervale Holdings Ltd has been prospering on the British market for 8 years. Started with registration number 10358081 in the year 2016, the firm have office at The Masters House, Sheffield S1 4RE. Although currently it is operating under the name of Ambervale Holdings Ltd, it had the name changed. It was known under the name Arco Mechanical until 2017-06-14, when the company name got changed to Ambervale Holdoings. The final change occurred on 2017-09-21. This enterprise's declared SIC number is 43220 and their NACE code stands for Plumbing, heat and air-conditioning installation. 2022-03-31 is the last time when company accounts were reported.

Executives who have control over the firm are as follows: Joseph L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hannah D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Ambervale Holdings Ltd 2017-09-21
  • Ambervale Holdoings Ltd 2017-06-14
  • Arco Mechanical Limited 2016-09-02

Financial data based on annual reports

Company staff

People with significant control

Joseph L.
Notified on 24 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hannah D.
Notified on 2 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE England to 14 the Green Chesterfield Derbyshire S41 0LJ on Tuesday 5th December 2023 (AD01)
filed on: 5th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
7
Company Age

Closest Companies - by postcode