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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Davy Business Park, Prince Of Wales Road, Sheffield, England, S9 4EX | Director | 03 May 2019 | Active |
Davy Business Park, Prince Of Wales Road, Sheffield, England, S9 4EX | Director | 29 September 2023 | Active |
Davy Business Park, Prince Of Wales Road, Sheffield, England, S9 4EX | Director | 18 September 2019 | Active |
Suite 423, Chadwick House Birchwood Park, Birchwood, Warrington, England, WA3 6AE | Corporate Director | 01 July 2014 | Active |
Davy Business Park, Prince Of Wales Road, Sheffield, England, S9 4EX | Secretary | 17 June 2020 | Active |
Amber Precast, West Way, Somercotes, Alfreton, England, DE55 4QJ | Director | 14 March 2013 | Active |
64, Far Laund, Belper, England, DE56 1FJ | Director | 17 January 2013 | Active |
Amber Precast, West Way, Somercotes, Alfreton, England, DE55 4QJ | Director | 25 April 2019 | Active |
Amber Precast, West Way, Somercotes, Alfreton, England, DE55 4QJ | Director | 19 June 2018 | Active |
Chelsea Works, St. Michaels Road, Kettering, Uk, NN15 6AU | Corporate Director | 26 February 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-04 | Officers | Termination secretary company with name termination date. | Download |
2021-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Officers | Appoint person secretary company with name date. | Download |
2020-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Accounts | Accounts with accounts type full. | Download |
2019-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-05 | Officers | Termination director company with name termination date. | Download |
2019-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.