This company is commonly known as Amber Industries Limited. The company was founded 25 years ago and was given the registration number 03763332. The firm's registered office is in OLDHAM. You can find them at Amber House, Crompton Street, Chadderton, Oldham, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | AMBER INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 03763332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amber House, Crompton Street, Chadderton, Oldham, OL9 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10 , Southlink Business Park, Hamilton Street, Oldham, England, OL4 1DE | Director | 02 April 2019 | Active |
Unit 10 , Southlink Business Park, Hamilton Street, Oldham, England, OL4 1DE | Director | 29 December 2005 | Active |
Foxglove Cottage, 2 Baldingstone, Bury, BL9 6RX | Secretary | 30 December 2005 | Active |
Foxglove Cottage, 2 Baldingstone, Bury, BL9 6RX | Secretary | 24 August 1999 | Active |
10-12 East Parade, Leeds, LS1 2AJ | Secretary | 29 December 2005 | Active |
2 Devonshire Road, Stockport, SK4 4EF | Secretary | 30 April 1999 | Active |
4 Gordon Avenue, Harrogate, HG1 3DH | Secretary | 26 October 2007 | Active |
Foxglove Cottage, 2 Baldingstone, Bury, BL9 6RX | Director | 03 July 2006 | Active |
Foxglove Cottage, 2 Baldingstone, Bury, BL9 6RX | Director | 24 August 1999 | Active |
68 Moss Lane, Sale, M33 5AT | Director | 30 April 1999 | Active |
Church View Strafford Street, Gainsborough, Doncaster, DN21 1DU | Director | 24 August 1999 | Active |
15 Bevis Green, Walmersley, Bury, BL9 6RQ | Director | 24 August 1999 | Active |
Peridot Holdings Ltd | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amber House, Crompton Street, Oldham, England, OL9 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2021-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Officers | Change person director company with change date. | Download |
2014-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.