AMBAR TEXTILES LIMITED
NOTTINGHAM MAGNOSAVE LIMITED

Hellopages » Nottinghamshire » Nottingham » NG3 1GE

Company number 03451947
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address AMBAR TEXTILES LIMITED UNIT 11, ROBIN HOOD INDUSTRIAL ESTATE, ALFRED STREET SOUTH, NOTTINGHAM, ENGLAND, NG3 1GE
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Current accounting period extended from 31 October 2016 to 30 April 2017; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of AMBAR TEXTILES LIMITED are www.ambartextiles.co.uk, and www.ambar-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Ambar Textiles Limited is a Private Limited Company. The company registration number is 03451947. Ambar Textiles Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of Ambar Textiles Limited is Ambar Textiles Limited Unit 11 Robin Hood Industrial Estate Alfred Street South Nottingham England Ng3 1ge. . HILL, Anthony is a Secretary of the company. BAILEY, Anthony Gerald is a Director of the company. Secretary HORNER, Marjorie Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HORNER, Marjorie Ann has been resigned. Director HORNER, Peter Lewis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
HILL, Anthony
Appointed Date: 02 October 2010

Director
BAILEY, Anthony Gerald
Appointed Date: 01 October 2010
62 years old

Resigned Directors

Secretary
HORNER, Marjorie Ann
Resigned: 02 October 2010
Appointed Date: 27 October 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 October 1997
Appointed Date: 20 October 1997

Director
HORNER, Marjorie Ann
Resigned: 02 October 2010
Appointed Date: 27 October 1997
77 years old

Director
HORNER, Peter Lewis
Resigned: 02 October 2010
Appointed Date: 27 October 1997
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 October 1997
Appointed Date: 20 October 1997

Persons With Significant Control

Mr Anthony Stanley Hill
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Gerald Bailey
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

AMBAR TEXTILES LIMITED Events

01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
01 Sep 2016
Current accounting period extended from 31 October 2016 to 30 April 2017
31 Aug 2016
Total exemption small company accounts made up to 31 October 2015
17 Dec 2015
Registered office address changed from 32 Eldon Road Beeston Nottingham NG9 6DZ to Ambar Textiles Limited Unit 11, Robin Hood Industrial Estate Alfred Street South Nottingham NG3 1GE on 17 December 2015
22 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4

...
... and 50 more events
06 Nov 1997
New secretary appointed;new director appointed
06 Nov 1997
Director resigned
06 Nov 1997
Secretary resigned
06 Nov 1997
Registered office changed on 06/11/97 from: 6-8 underwood street london N1 7JQ
20 Oct 1997
Incorporation

AMBAR TEXTILES LIMITED Charges

5 December 2012
All assets debenture
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Peak Cashflow Limited
Description: Fixed and floating charge over the undertaking and all…
26 February 1998
Debenture
Delivered: 28 February 1998
Status: Satisfied on 24 November 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…