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

AMBERLEY MINIBUSES LIMITED

MURRILLS HOUSE 48 EAST STREET, PORTCHESTER, FAREHAM, PO16 9XS,
Company Registration Number
04915691
Private Limited Company
Active

Company Overview

About Amberley Minibuses Ltd
AMBERLEY MINIBUSES LIMITED was founded on 2003-09-30 and has its registered office in Fareham. The organisation's status is listed as "Active". Amberley Minibuses Limited is a Private Limited Company registered in ENGLAND 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
AMBERLEY MINIBUSES LIMITED
 
Legal Registered Office
MURRILLS HOUSE 48 EAST STREET
PORTCHESTER
FAREHAM
PO16 9XS
Other companies in BH24
 
Filing Information
Company Number 04915691
Company ID Number 04915691
Date formed 2003-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB586459484  
Last Datalog update: 2023-11-06 16:35:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBERLEY MINIBUSES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS PROPHET LIMITED   CASSON BECKMAN BUSINESS AND TAX ADVISERS 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.

Company Officers of AMBERLEY MINIBUSES LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA DENSON
Company Secretary 2015-02-01
SAMANTHA DENSON
Director 2015-02-01
MATTHEW ARTHUR LUCAS
Director 2015-02-01
STEPHEN LUCAS
Director 2003-09-30
SUSAN JANET LUCAS
Director 2003-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE LUCAS
Company Secretary 2003-09-30 2015-02-01
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-09-30 2003-10-03
BRIGHTON DIRECTOR LTD
Nominated Director 2003-09-30 2003-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA DENSON SUPERIOR WEDDING CARS LTD Director 2014-02-14 CURRENT 2014-02-14 Dissolved 2017-05-02
MATTHEW ARTHUR LUCAS SUPERIOR WEDDING CARS LTD Director 2014-02-14 CURRENT 2014-02-14 Dissolved 2017-05-02

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
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT England
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-08-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-05AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-08AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CH01Director's details changed for Mr Matthew Arthur Lucas on 2019-07-29
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM 1st Floor, 32-34 High Street Ringwood Hampshire BH24 1AG
2018-04-12AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-18PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE LUCAS / 18/10/2017
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-18PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE LUCAS / 18/10/2017
2017-08-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE LUCAS / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LUCAS / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DENSON / 26/10/2016
2016-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA DENSON on 2016-10-26
2016-07-27AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0130/09/15 ANNUAL RETURN FULL LIST
2015-05-22AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25SH10Particulars of variation of rights attached to shares
2015-02-25RES12Resolution of varying share rights or name
2015-02-06AP01DIRECTOR APPOINTED MR MATTHEW ARTHUR LUCAS
2015-02-06AP01DIRECTOR APPOINTED MRS SAMANTHA DENSON
2015-02-06AP03Appointment of Mrs Samantha Denson as company secretary on 2015-02-01
2015-02-06TM02Termination of appointment of Susan Jane Lucas on 2015-02-01
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0130/09/13 ANNUAL RETURN FULL LIST
2013-08-02AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-06AR0130/09/12 FULL LIST
2012-09-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-10SH0120/07/12 STATEMENT OF CAPITAL GBP 100
2012-09-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-22AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-14AR0130/09/11 FULL LIST
2011-08-17AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-22AR0130/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE LUCAS / 30/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LUCAS / 30/09/2010
2010-08-04AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-26AR0130/09/09 FULL LIST
2009-07-24AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-12AA30/11/07 TOTAL EXEMPTION FULL
2007-11-20363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-02363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-10-14363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-06-09225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04
2004-10-21363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-16288aNEW DIRECTOR APPOINTED
2003-10-1688(2)RAD 30/09/03--------- £ SI 1@1=1 £ IC 1/2
2003-10-03288bSECRETARY RESIGNED
2003-10-03288bDIRECTOR RESIGNED
2003-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1026706 Active Licenced property: WILLIAMS INDUSTRIAL PARK UNIT 19 GORE ROAD NEW MILTON GORE ROAD GB BH25 6SH. Correspondance address: BRANSGORE 1 WOODLANDS CLOSE CHRISTCHURCH GB BH23 8NF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMBERLEY MINIBUSES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBERLEY MINIBUSES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Creditors
Creditors Due Within One Year 2012-11-30 £ 47,833
Creditors Due Within One Year 2011-11-30 £ 29,837
Provisions For Liabilities Charges 2012-11-30 £ 13,637
Provisions For Liabilities Charges 2011-11-30 £ 8,467

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 AMBERLEY MINIBUSES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 25,129
Cash Bank In Hand 2011-11-30 £ 25,779
Current Assets 2012-11-30 £ 58,746
Current Assets 2011-11-30 £ 51,917
Debtors 2012-11-30 £ 33,617
Debtors 2011-11-30 £ 26,138
Shareholder Funds 2012-11-30 £ 65,896
Shareholder Funds 2011-11-30 £ 59,557
Tangible Fixed Assets 2012-11-30 £ 68,620
Tangible Fixed Assets 2011-11-30 £ 45,944

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBERLEY MINIBUSES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBERLEY MINIBUSES LIMITED
Trademarks
We have not found any records of AMBERLEY MINIBUSES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMBERLEY MINIBUSES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-2 GBP £4,323 Pre-16 Transport
Borough of Poole 2016-12 GBP £2,882 Pre-16 Transport
Borough of Poole 2016-11 GBP £4,716 16-18 Transport
Borough of Poole 2016-8 GBP £3,432 Pre-16 Transport
Borough of Poole 2016-7 GBP £2,280 Pre-16 Transport
Borough of Poole 2016-6 GBP £6,120 School Transport
Borough of Poole 2016-3 GBP £1,920 School Transport
Borough of Poole 2016-2 GBP £3,840 School Transport
Borough of Poole 2015-11 GBP £2,040 School Transport
Borough of Poole 2015-10 GBP £2,400 School Transport
Borough of Poole 2015-8 GBP £1,920 School Transport
Borough of Poole 2015-7 GBP £2,640 School Transport
Borough of Poole 2015-6 GBP £2,350 School Transport
Borough of Poole 2015-4 GBP £2,068 School Transport
Borough of Poole 2015-3 GBP £1,410 School Transport
Borough of Poole 2015-2 GBP £1,692 School Transport
Borough of Poole 2015-1 GBP £3,290 School Transport
Borough of Poole 2014-11 GBP £1,692 School Transport
Borough of Poole 2014-10 GBP £1,786 School Transport
Borough of Poole 2014-8 GBP £1,598 School Transport
Borough of Poole 2014-7 GBP £1,974 School Transport
Borough of Poole 2014-6 GBP £1,504 School Transport
Borough of Poole 2014-5 GBP £846 School Transport
Borough of Poole 2014-4 GBP £1,974 School Transport
Borough of Poole 2013-12 GBP £1,880 School Transport
Dorset County Council 2013-8 GBP £14,536 Client Transport
Dorset County Council 2013-7 GBP £3,005 Client Transport
Dorset County Council 2013-6 GBP £3,327 Client Transport
Dorset County Council 2013-5 GBP £4,315 Client Transport
Bournemouth Borough Council 2013-5 GBP £3,223
Dorset County Council 2013-4 GBP £7,694 Client Transport
Dorset County Council 2013-3 GBP £5,771 Client Transport
Bournemouth Borough Council 2013-3 GBP £4,395
Dorset County Council 2013-2 GBP £6,733 Client Transport
Bournemouth Borough Council 2013-2 GBP £5,274
Dorset County Council 2013-1 GBP £5,771 Client Transport
Bournemouth Borough Council 2013-1 GBP £4,395
Bournemouth Borough Council 2012-12 GBP £5,860
Dorset County Council 2012-12 GBP £7,611 Client Transport
Bournemouth Borough Council 2012-11 GBP £5,860
Dorset County Council 2012-11 GBP £7,400 Client Transport
Bournemouth Borough Council 2012-10 GBP £4,981
Dorset County Council 2012-10 GBP £6,280 Client Transport
Dorset County Council 2012-4 GBP £8,140 Client Transport

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMBERLEY MINIBUSES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBERLEY MINIBUSES 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 AMBERLEY MINIBUSES 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.