Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBER PASS LIMITED
Company Information for

AMBER PASS LIMITED

C/O FRP ADVISORY KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
00993346
Private Limited Company
Liquidation

Company Overview

About Amber Pass Ltd
AMBER PASS LIMITED was founded on 1970-11-03 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Amber Pass Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMBER PASS LIMITED
 
Legal Registered Office
C/O FRP ADVISORY KINGS ORCHARD
1 QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in S45
 
Filing Information
Company Number 00993346
Company ID Number 00993346
Date formed 1970-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 09:22:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBER PASS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMBER PASS LIMITED
The following companies were found which have the same name as AMBER PASS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBER PASS GROUP LIMITED Kings Orchard 1 Queen Street Bristol BS2 0HQ Liquidation Company formed on the 1996-12-06
AMBER PASSIVHUS AS Orreveien 25 RANA 8616 Active Company formed on the 2017-04-25

Company Officers of AMBER PASS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW PASS
Director 2012-11-19
MARK ANTHONY PASS
Director 2012-11-19
SIMON ARTHUR PASS
Director 2012-11-19
RICHARD CHARLES TAYLOR
Director 1995-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
CARL ANTHONY BLYTHE
Company Secretary 2010-12-31 2015-06-30
CARL ANTHONY BLYTHE
Director 2010-12-31 2015-06-30
DAVID NEATH
Director 1991-06-21 2013-12-12
MICHAEL ARTHUR PASS
Director 1991-06-21 2012-06-20
DAVID JOHN CURRAN
Company Secretary 1995-06-05 2010-12-31
DAVID JOHN CURRAN
Director 1996-09-01 2010-12-31
DAVID ANDREW PASS
Director 1994-12-13 1998-01-27
SIMON ARTHUR PASS
Director 1991-10-17 1998-01-27
ARTHUR PASS
Director 1991-06-21 1997-12-12
HERBERT ARTHUR BREWER
Director 1991-06-21 1997-11-19
ROY BROWN
Director 1991-06-21 1996-08-31
ROY BROWN
Company Secretary 1991-06-21 1995-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW PASS DERBYSHIRE ESTATES LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
DAVID ANDREW PASS SISSONS CONTRACTORS LIMITED Director 2015-08-10 CURRENT 1935-02-08 Dissolved 2017-11-01
DAVID ANDREW PASS AMBER CENTRE ESTATES LIMITED Director 2015-08-10 CURRENT 1873-10-07 Liquidation
DAVID ANDREW PASS GRANFINISH LIMITED Director 2015-08-10 CURRENT 1911-01-14 Liquidation
DAVID ANDREW PASS ERAIH LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
DAVID ANDREW PASS DERBYSHIRE MANAGEMENT SERVICES LIMITED Director 2013-12-12 CURRENT 2005-10-12 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE CONTRACTORS LIMITED Director 2013-12-12 CURRENT 2005-10-12 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE BUILDING CONTRACTORS LIMITED Director 2013-12-12 CURRENT 2005-10-12 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE CONSTRUCTION LIMITED Director 2013-12-12 CURRENT 2005-09-29 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE CONSTRUCTION SERVICES LIMITED Director 2013-12-12 CURRENT 2005-10-17 Dissolved 2016-02-16
DAVID ANDREW PASS GRANGEHEATH LIMITED Director 2012-11-19 CURRENT 2002-10-30 Dissolved 2016-04-14
DAVID ANDREW PASS MT PASS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
DAVID ANDREW PASS GRANWOOD FLOORING LIMITED Director 2012-11-19 CURRENT 1956-05-16 Liquidation
DAVID ANDREW PASS GRANWOOD HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
DAVID ANDREW PASS THE DERBYSHIRE GROUP LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
DAVID ANDREW PASS GEOFABRICS LIMITED Director 2012-11-19 CURRENT 1990-03-28 Active
DAVID ANDREW PASS GWP REALISATIONS 2024 LIMITED Director 2012-11-19 CURRENT 1990-11-21 Active
DAVID ANDREW PASS MT PASS LIMITED Director 2012-11-19 CURRENT 1990-11-21 Active - Proposal to Strike off
DAVID ANDREW PASS AMBER PASS GROUP LIMITED Director 2012-11-19 CURRENT 1996-12-06 Liquidation
DAVID ANDREW PASS GRANWOOD FLOORING GROUP LIMITED Director 2012-11-19 CURRENT 1998-06-02 Liquidation
DAVID ANDREW PASS NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
DAVID ANDREW PASS NATIONAL FLOORCOVERINGS GROUP LIMITED Director 2012-11-19 CURRENT 2011-10-28 Active
DAVID ANDREW PASS NATIONAL FLOORCOVERINGS LIMITED Director 2012-11-19 CURRENT 1955-03-03 Active
DAVID ANDREW PASS GRANGEHEATH 2017 LIMITED Director 2012-11-19 CURRENT 1961-10-26 Liquidation
MARK ANTHONY PASS THE DERBYSHIRE GROUP LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
MARK ANTHONY PASS AMBER PASS GROUP LIMITED Director 2012-11-19 CURRENT 1996-12-06 Liquidation
MARK ANTHONY PASS GRANGEHEATH 2017 LIMITED Director 2012-11-19 CURRENT 1961-10-26 Liquidation
MARK ANTHONY PASS GRANWAX HOLDINGS LIMITED Director 2012-08-21 CURRENT 1991-12-10 Active - Proposal to Strike off
MARK ANTHONY PASS GRANWOOD FLOORING GROUP LIMITED Director 2012-08-21 CURRENT 1998-06-02 Liquidation
MARK ANTHONY PASS MT PASS HOLDINGS LIMITED Director 2006-10-09 CURRENT 2002-10-30 Active
MARK ANTHONY PASS GRANWOOD HOLDINGS LIMITED Director 2006-10-09 CURRENT 2002-10-30 Liquidation
MARK ANTHONY PASS GEOFABRICS GROUP LIMITED Director 2003-10-01 CURRENT 2001-12-05 Active
MARK ANTHONY PASS GEOSYNTHETICS LABORATORIES LIMITED Director 2003-10-01 CURRENT 1993-08-20 Active
MARK ANTHONY PASS GEOTEXTILES LIMITED Director 2003-10-01 CURRENT 1997-10-24 Active
MARK ANTHONY PASS GRAHAM STREET PROPERTIES LIMITED Director 1998-06-18 CURRENT 1998-06-18 Active - Proposal to Strike off
MARK ANTHONY PASS PASS HOLDINGS LIMITED Director 1996-12-20 CURRENT 1996-12-06 Liquidation
MARK ANTHONY PASS PASS GROUP LIMITED Director 1992-12-22 CURRENT 1988-05-13 Liquidation
MARK ANTHONY PASS GWP REALISATIONS 2024 LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active
MARK ANTHONY PASS MT PASS LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active - Proposal to Strike off
MARK ANTHONY PASS GRANWOOD FLOORING LIMITED Director 1991-07-25 CURRENT 1956-05-16 Liquidation
SIMON ARTHUR PASS DERBYSHIRE ESTATES LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
SIMON ARTHUR PASS SISSONS CONTRACTORS LIMITED Director 2013-12-12 CURRENT 1935-02-08 Dissolved 2017-11-01
SIMON ARTHUR PASS AMBER CENTRE ESTATES LIMITED Director 2013-12-12 CURRENT 1873-10-07 Liquidation
SIMON ARTHUR PASS GRANFINISH LIMITED Director 2013-12-12 CURRENT 1911-01-14 Liquidation
SIMON ARTHUR PASS GRANGEHEATH LIMITED Director 2012-11-19 CURRENT 2002-10-30 Dissolved 2016-04-14
SIMON ARTHUR PASS MT PASS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
SIMON ARTHUR PASS GRANWOOD FLOORING LIMITED Director 2012-11-19 CURRENT 1956-05-16 Liquidation
SIMON ARTHUR PASS GEOFABRICS GROUP LIMITED Director 2012-11-19 CURRENT 2001-12-05 Active
SIMON ARTHUR PASS GRANWOOD HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
SIMON ARTHUR PASS THE DERBYSHIRE GROUP LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
SIMON ARTHUR PASS GWP REALISATIONS 2024 LIMITED Director 2012-11-19 CURRENT 1990-11-21 Active
SIMON ARTHUR PASS MT PASS LIMITED Director 2012-11-19 CURRENT 1990-11-21 Active - Proposal to Strike off
SIMON ARTHUR PASS AMBER PASS GROUP LIMITED Director 2012-11-19 CURRENT 1996-12-06 Liquidation
SIMON ARTHUR PASS GRANWOOD FLOORING GROUP LIMITED Director 2012-11-19 CURRENT 1998-06-02 Liquidation
SIMON ARTHUR PASS NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
SIMON ARTHUR PASS NATIONAL FLOORCOVERINGS GROUP LIMITED Director 2012-11-19 CURRENT 2011-10-28 Active
SIMON ARTHUR PASS NATIONAL FLOORCOVERINGS LIMITED Director 2012-11-19 CURRENT 1955-03-03 Active
SIMON ARTHUR PASS GRANGEHEATH 2017 LIMITED Director 2012-11-19 CURRENT 1961-10-26 Liquidation
SIMON ARTHUR PASS OSPRING DEVELOPMENTS LIMITED Director 1996-08-16 CURRENT 1996-07-30 Dissolved 2015-01-27
RICHARD CHARLES TAYLOR GRAHAM STREET PROPERTIES LIMITED Director 2017-09-06 CURRENT 1998-06-18 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR DERBYSHIRE ESTATES LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR GEOFABRICS LIMITED Director 2017-03-03 CURRENT 1990-03-28 Active
RICHARD CHARLES TAYLOR GEOFABRICS HOLDINGS LIMITED Director 2017-03-03 CURRENT 2011-11-23 Active
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS LIMITED Director 2017-01-09 CURRENT 1955-03-03 Active
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS GROUP LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
RICHARD CHARLES TAYLOR HECKMONDWIKE CARPETS LIMITED Director 2008-12-10 CURRENT 1978-02-02 Active
RICHARD CHARLES TAYLOR GRANGEHEATH LIMITED Director 2002-12-16 CURRENT 2002-10-30 Dissolved 2016-04-14
RICHARD CHARLES TAYLOR MT PASS HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR GRANWOOD HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Liquidation
RICHARD CHARLES TAYLOR THE DERBYSHIRE GROUP LIMITED Director 2002-12-06 CURRENT 2002-10-30 Liquidation
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR GRANSTAND LIMITED Director 2000-01-04 CURRENT 1962-10-19 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR GRANWOOD FLOORING GROUP LIMITED Director 1998-09-21 CURRENT 1998-06-02 Liquidation
RICHARD CHARLES TAYLOR AMBER PASS GROUP LIMITED Director 1996-12-20 CURRENT 1996-12-06 Liquidation
RICHARD CHARLES TAYLOR PASS HOLDINGS LIMITED Director 1996-12-20 CURRENT 1996-12-06 Liquidation
RICHARD CHARLES TAYLOR RENTAMAT LIMITED Director 1995-05-17 CURRENT 1995-04-19 Active
RICHARD CHARLES TAYLOR AMBER AGRICULTURE LIMITED Director 1995-05-16 CURRENT 1987-05-27 Dissolved 2016-04-14
RICHARD CHARLES TAYLOR GRANGEHEATH 2017 LIMITED Director 1995-05-16 CURRENT 1961-10-26 Liquidation
RICHARD CHARLES TAYLOR HECKMONDWIKE FB LIMITED Director 1992-07-25 CURRENT 1981-01-14 Active
RICHARD CHARLES TAYLOR GRANWAX HOLDINGS LIMITED Director 1991-12-20 CURRENT 1991-12-10 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR RENTACARPET LIMITED Director 1991-12-20 CURRENT 1991-12-17 Active
RICHARD CHARLES TAYLOR GWP REALISATIONS 2024 LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active
RICHARD CHARLES TAYLOR MT PASS LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR PASS GROUP LIMITED Director 1991-07-26 CURRENT 1988-05-13 Liquidation
RICHARD CHARLES TAYLOR GRANWOOD FLOORING LIMITED Director 1991-07-25 CURRENT 1956-05-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-10
2019-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-10
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 10 Imperial Road Matlock Derbyshire DE4 3NL England
2018-05-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-04LRESSPSPECIAL RESOLUTION TO WIND UP
2018-05-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-04LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-11-22CH01Director's details changed for Mr Mark Anthony Pass on 2016-11-09
2016-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 6711
2016-07-19AR0121/06/16 ANNUAL RETURN FULL LIST
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM ., Stubben Edge Hall Ashover Derbyshire S45 0EU
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANTHONY BLYTHE
2015-08-10TM02Termination of appointment of Carl Anthony Blythe on 2015-06-30
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 6711
2015-07-02AR0121/06/15 ANNUAL RETURN FULL LIST
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 6711
2014-07-04AR0121/06/14 ANNUAL RETURN FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEATH
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0121/06/13 ANNUAL RETURN FULL LIST
2012-11-21AP01DIRECTOR APPOINTED MR DAVID ANDREW PASS
2012-11-21AP01DIRECTOR APPOINTED MR MARK ANTHONY PASS
2012-11-21AP01DIRECTOR APPOINTED MR SIMON ARTHUR PASS
2012-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0121/06/12 ANNUAL RETURN FULL LIST
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASS
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-06AR0121/06/11 FULL LIST
2011-02-17AP01DIRECTOR APPOINTED MR CARL ANTHONY BLYTHE
2011-02-17AP03SECRETARY APPOINTED MR CARL ANTHONY BLYTHE
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURRAN
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID CURRAN
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-21AR0121/06/10 FULL LIST
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN CURRAN / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES TAYLOR / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR PASS / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEATH / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CURRAN / 01/10/2009
2009-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-14RES13RE SECTION 175(5)(A) 29/09/2008
2008-06-24363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-21363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: STUBBEN EDGE HALL ASHOVER DERBYSHIRE S45 OEU
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-28363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-29363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-01363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-28363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-28363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-28363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-25363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-01-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AMBER PASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-04-25
Appointmen2018-04-25
Resolution2018-04-25
Fines / Sanctions
No fines or sanctions have been issued against AMBER PASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of AMBER PASS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBER PASS LIMITED

Intangible Assets
Patents
We have not found any records of AMBER PASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBER PASS LIMITED
Trademarks
We have not found any records of AMBER PASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBER PASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AMBER PASS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AMBER PASS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAMBER PASS LIMITEDEvent Date2018-04-25
 
Initiating party Event TypeAppointmen
Defending partyAMBER PASS LIMITEDEvent Date2018-04-25
Name of Company: AMBER PASS LIMITED Company Number: 00993346 Nature of Business: Other letting and operating of own or leased real estate Registered office: C/O FRP Advisory, Kings Orchard, 1 Queen St…
 
Initiating party Event TypeResolution
Defending partyAMBER PASS LIMITEDEvent Date2018-04-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBER PASS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBER PASS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.