Company Information for AMBER ENTERPRISES LTD
OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
03242844
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMBER ENTERPRISES LTD | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in GU34 | |
Company Number | 03242844 | |
---|---|---|
Company ID Number | 03242844 | |
Date formed | 1996-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 16:35:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMBER ENTERPRISES (LONDON) LIMITED | 46 SHAFTESBURY AVENUE KENTON HARROW MIDDLESEX HA3 0QY | Active | Company formed on the 2004-02-20 | |
AMBER ENTERPRISES (SHREWSBURY) LIMITED | COMPOUND 2 CENTURION PARK KENDALL ROAD SHREWSBURY SHROPSHIRE SY1 4EH | Dissolved | Company formed on the 2012-10-19 | |
AMBER ENTERPRISES (SPECIALIST SERVICES) LIMITED | CARDWELL HOUSE DAWSMERE ROAD DAWSMERE SPALDING LINCS.. PE12 9NQ | Active | Company formed on the 1990-07-12 | |
AMBER ENTERPRISES (UK) LIMITED | 3 WARREN END DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2SL | Active | Company formed on the 1998-12-10 | |
AMBER ENTERPRISES LIMITED | 6 NORTHBROOK ROAD DUBLIN 6 | Dissolved | Company formed on the 1973-08-16 | |
AMBER ENTERPRISES LLC | 187 WOLF ROAD, SUITE 101 Nassau ALBANY NY 12205 | Active | Company formed on the 2012-05-22 | |
AMBER ENTERPRISES, INC. | 1700 D ST BELLINGHAM WA 982253101 | Active | Company formed on the 1988-12-28 | |
AMBER ENTERPRISES, LLC | 6394 S SALIDA ST Aurora CO 80016 | Administratively Dissolved | Company formed on the 2003-07-22 | |
AMBER ENTERPRISES GROUP LTD | 1 CENTRAL SQUARE CARDIFF CF10 1FS | Active | Company formed on the 2016-02-15 | |
AMBER ENTERPRISES, INC. | 8337 W SUNSET RD #200 LAS VEGAS NV 89113 | Permanently Revoked | Company formed on the 2003-12-23 | |
AMBER ENTERPRISES, LLC | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Permanently Revoked | Company formed on the 2008-07-14 | |
AMBER ENTERPRISES INDIA PRIV LIMITED | C 1 PHASE IIFOCAL POINT RAJPURA TOWN PUNJAB Punjab 140401 | ACTIVE | Company formed on the 1990-04-02 | |
AMBER ENTERPRISES PTY LTD | VIC 3805 | Active | Company formed on the 1994-01-17 | |
AMBER ENTERPRISES | WOODLANDS AVENUE 1 Singapore 730340 | Active | Company formed on the 2016-10-17 | |
Amber Enterprises, Inc. | Delaware | Unknown | ||
AMBER ENTERPRISES CORPORATION | Delaware | Unknown | ||
AMBER ENTERPRISES (NSW) PTY LTD | Active | Company formed on the 2017-01-13 | ||
AMBER ENTERPRISES, LLC | 2180 PREMIER ROW ORLANDO FL 32809 | Inactive | Company formed on the 2010-02-16 | |
AMBER ENTERPRISES, INC. | 1417 S.W. 2ND AVENUE FT. LAUDERDALE FL 33315 | Inactive | Company formed on the 1980-07-29 | |
AMBER ENTERPRISES INC | FL | Inactive | Company formed on the 1970-04-20 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER HARRY MOSS |
||
WILLEMIEN VAN KAMPEN |
||
CHRISTOPHER HARRY MOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVIRONMENTAL SERVICES MANAGEMENT LTD | Company Secretary | 1996-09-12 | CURRENT | 1996-08-28 | Liquidation | |
ENVIRONMENTAL SERVICES MANAGEMENT LTD | Director | 1996-09-12 | CURRENT | 1996-08-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-17 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM 23B Lenten Street Alton Hampshire GU34 1HG | |
600 | Appointment of a voluntary liquidator | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER HARRY MOSS on 2019-07-23 | |
PSC04 | Change of details for Mr Christopher Harry Moss as a person with significant control on 2019-07-23 | |
CH01 | Director's details changed for Christopher Harry Moss on 2019-07-23 | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/12/18 | |
LATEST SOC | 05/09/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 15/09/16 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Christopher Harry Moss as company secretary on 2015-03-25 | |
TM02 | Termination of appointment of a secretary | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/14 FROM Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/06/13 | |
LATEST SOC | 16/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/08/09; full list of members | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WILLHEMIEN MOSS / 04/02/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97 | |
CERTNM | COMPANY NAME CHANGED DECREEMIGHT LIMITED CERTIFICATE ISSUED ON 17/10/96 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-12-27 |
Resolution | 2019-12-27 |
Appointmen | 2019-12-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2013-06-30 | £ 115,775 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 178,451 |
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
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 ENTERPRISES LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 18,122 |
Cash Bank In Hand | 2012-03-31 | £ 82,704 |
Current Assets | 2013-06-30 | £ 163,348 |
Current Assets | 2012-03-31 | £ 237,255 |
Debtors | 2013-06-30 | £ 145,226 |
Debtors | 2012-03-31 | £ 154,551 |
Shareholder Funds | 2013-06-30 | £ 50,135 |
Shareholder Funds | 2012-03-31 | £ 61,426 |
Tangible Fixed Assets | 2013-06-30 | £ 3,171 |
Tangible Fixed Assets | 2012-03-31 | £ 2,622 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as AMBER ENTERPRISES LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | AMBER ENTERPRISES LTD | Event Date | 2019-12-27 |
Initiating party | Event Type | Resolution | |
Defending party | AMBER ENTERPRISES LTD | Event Date | 2019-12-27 |
Initiating party | Event Type | Appointmen | |
Defending party | AMBER ENTERPRISES LTD | Event Date | 2019-12-27 |
Name of Company: AMBER ENTERPRISES LTD Company Number: 03242844 Nature of Business: Mechanical services to the building environment Registered office: 23b Lenten Street, Alton, GU34 1HG Type of Liquid… | |||
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. |