UKBizDB.co.uk

AMBER PRECAST LTD.

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

This company is commonly known as Amber Precast Ltd.. The company was founded 11 years ago and was given the registration number 08363804. The firm's registered office is in SHEFFIELD. You can find them at Davy Business Park, Prince Of Wales Road, Sheffield, . This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:AMBER PRECAST LTD.
Company Number:08363804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes

Office Address & Contact

Registered Address:Davy Business Park, Prince Of Wales Road, Sheffield, England, S9 4EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Davy Business Park, Prince Of Wales Road, Sheffield, England, S9 4EX

Director03 May 2019Active
Davy Business Park, Prince Of Wales Road, Sheffield, England, S9 4EX

Director29 September 2023Active
Davy Business Park, Prince Of Wales Road, Sheffield, England, S9 4EX

Director18 September 2019Active
Suite 423, Chadwick House Birchwood Park, Birchwood, Warrington, England, WA3 6AE

Corporate Director01 July 2014Active
Davy Business Park, Prince Of Wales Road, Sheffield, England, S9 4EX

Secretary17 June 2020Active
Amber Precast, West Way, Somercotes, Alfreton, England, DE55 4QJ

Director14 March 2013Active
64, Far Laund, Belper, England, DE56 1FJ

Director17 January 2013Active
Amber Precast, West Way, Somercotes, Alfreton, England, DE55 4QJ

Director25 April 2019Active
Amber Precast, West Way, Somercotes, Alfreton, England, DE55 4QJ

Director19 June 2018Active
Chelsea Works, St. Michaels Road, Kettering, Uk, NN15 6AU

Corporate Director26 February 2013Active

People with Significant Control

Advanced Construction Engineering Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1a&B Leyland Business Park, Centurion Way, Leyland, England, PR25 3GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-07-04Officers

Termination secretary company with name termination date.

Download
2021-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-17Persons with significant control

Change to a person with significant control.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-06-22Officers

Appoint person secretary company with name date.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Address

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

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-05Officers

Termination director company with name termination date.

Download
2019-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.