UKBizDB.co.uk

AMBER CAR SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amber Car Services Limited. The company was founded 24 years ago and was given the registration number 03874359. The firm's registered office is in GRAVESEND. You can find them at Unit A, Alpha House, Peacock Street, Gravesend, Kent. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:AMBER CAR SERVICES LIMITED
Company Number:03874359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Unit A, Alpha House, Peacock Street, Gravesend, Kent, England, DA12 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Hindes Road, Harrow, England, HA1 1RU

Director31 May 2023Active
107, Hindes Road, Harrow, England, HA1 1RU

Director30 June 2023Active
8 Park Crescent, Erith, DA8 3DE

Secretary22 November 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 November 1999Active
46 Elmbourne Drive, Belvedere, DA17 6JF

Director22 November 1999Active
96 Park Crescent, Erith, DA8 3DZ

Director22 November 1999Active
8 Park Crescent, Erith, DA8 3DE

Director22 November 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 November 1999Active

People with Significant Control

Data Cars Limited
Notified on:31 May 2023
Status:Active
Country of residence:England
Address:C/O 107, Hindes Road, Harrow, England, HA1 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
White Hart Depot Ltd
Notified on:13 April 2023
Status:Active
Country of residence:England
Address:142-143, Parrock Street, Gravesend, England, DA12 1EY
Nature of control:
  • Significant influence or control
Mr Daljit Singh Guraya
Notified on:08 November 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:8, Park Crescent, Erith, England, DA8 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Satnam Singh Dhaliwal
Notified on:08 November 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:96, Park Crescent, Erith, England, DA8 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jaspal Singh Cheema
Notified on:08 November 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:46, Elmbourne Drive, Belvedere, England, DA17 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-12Accounts

Change account reference date company previous extended.

Download
2023-06-02Change of name

Certificate change of name company.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Address

Change registered office address company with date old address new address.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-28Address

Change registered office address company with date old address new address.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.