UKBizDB.co.uk

AMBER INTERIORS LTD

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

This company is commonly known as Amber Interiors Ltd. The company was founded 13 years ago and was given the registration number 07501480. The firm's registered office is in LONDON. You can find them at 47b Great Guildford Street, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AMBER INTERIORS LTD
Company Number:07501480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:47b Great Guildford Street, London, United Kingdom, SE1 0ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47b, Great Guildford Street, London, United Kingdom, SE1 0ES

Director29 May 2019Active
47b, Great Guildford Street, London, United Kingdom, SE1 0ES

Director21 January 2011Active
47, Rhodes Avenue, Wood Green, N22 7UR

Secretary01 March 2014Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Corporate Secretary21 April 2020Active

People with Significant Control

Amber Design & Build Limited
Notified on:21 March 2017
Status:Active
Country of residence:England
Address:47b, Great Guildford Street, London, England, SE1 0ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Frank Ellis
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:47, Rhodes Avenue, Wood Green, N22 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Louise Elizabeth Ellis
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:47, Rhodes Avenue, Wood Green, N22 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Officers

Change person director company with change date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-09-20Officers

Change corporate secretary company with change date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Gazette

Gazette filings brought up to date.

Download
2020-04-22Persons with significant control

Change to a person with significant control without name date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Appoint corporate secretary company with name date.

Download
2020-04-22Address

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

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Gazette

Gazette notice compulsory.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.