ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amble Homes Ltd

Amble Homes Ltd is a dissolved company incorporated on 24 June 2022 with the registered office located in North Shields, Tyne and Wear. Amble Homes Ltd was registered 3 years ago.
Status
Dissolved
Dissolved on 26 August 2025 (2 months ago)
Was 3 years old at the time of dissolution
Via compulsory strike-off
Company No
14194422
Private limited company
Age
3 years
Incorporated 24 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 June 2024 (1 year 4 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 3 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
54 Drummond Terrace
North Shields
NE30 2AW
United Kingdom
Address changed on 23 Sep 2024 (1 year 1 month ago)
Previous address was , Aa Construction Wesley Way, Benton Square Industrial Estate, Newcastle upon Tyne, NE12 9TA, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1990
Director • British • Lives in UK • Born in Nov 1977
Mohammed Ashiq Hussain Quraishi
PSC • British • Lives in England • Born in Jul 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Michael Maddison Consultancy Ltd
Steven George France is a mutual person.
Active
Positive Steps (Ne) Community Interest Company
Steven George France is a mutual person.
Active
SPS Microgrids Limited
Mohammed Ashiq Hussain Quraishi is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Compulsory Dissolution
2 Months Ago on 26 Aug 2025
Compulsory Gazette Notice
4 Months Ago on 3 Jun 2025
Steven George France Resigned
1 Year Ago on 28 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Sep 2024
Mr Steven George France Appointed
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jul 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 19 Mar 2024
Confirmation Submitted
2 Years 3 Months Ago on 5 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 5 Jul 2023
Mohammed Ashiq Hussain Quraishi Appointed
2 Years 4 Months Ago on 30 Jun 2023
Get Credit Report
Discover Amble Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Termination of appointment of Steven George France as a director on 28 October 2024
Submitted on 29 Oct 2024
Registered office address changed from , Aa Construction Wesley Way, Benton Square Industrial Estate, Newcastle upon Tyne, NE12 9TA, England to 54 Drummond Terrace North Shields NE30 2AW on 23 September 2024
Submitted on 23 Sep 2024
Appointment of Mr Steven George France as a director on 17 September 2024
Submitted on 20 Sep 2024
Confirmation statement made on 23 June 2024 with no updates
Submitted on 5 Jul 2024
Accounts for a dormant company made up to 30 June 2023
Submitted on 19 Mar 2024
Registered office address changed from , Unit 4 Earls House Earlsway, Team Valley Trading Estate, Gateshead, NE11 0RY, United Kingdom to 54 Drummond Terrace North Shields NE30 2AW on 5 July 2023
Submitted on 5 Jul 2023
Confirmation statement made on 23 June 2023 with updates
Submitted on 5 Jul 2023
Termination of appointment of Rudi Scott Wright as a director on 30 June 2023
Submitted on 4 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year