UKBizDB.co.uk

AMBERJET ENTERPRISES LIMITED

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

This company is commonly known as Amberjet Enterprises Limited. The company was founded 47 years ago and was given the registration number 01285647. The firm's registered office is in CHELMSFORD. You can find them at Unit 2 Buckingham Court Dairy Road, Dukes Park I E Springfield, Chelmsford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AMBERJET ENTERPRISES LIMITED
Company Number:01285647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 2 Buckingham Court Dairy Road, Dukes Park I E Springfield, Chelmsford, Essex, CM2 6XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Buckingham Court, Dairy Road, Dukes Park I E Springfield, Chelmsford, United Kingdom, CM2 6XW

Director-Active
Unit 2 Buckingham Court, Dairy Road, Dukes Park I E Springfield, Chelmsford, United Kingdom, CM2 6XW

Director-Active
Unit 2 Buckingham Court, Dairy Road, Dukes Park I E Springfield, Chelmsford, United Kingdom, CM2 6XW

Director-Active
Unit 2 Buckingham Gate, Dairy Road, Dukes Park I E Springfield, Chelmsford, United Kingdom, CM2 6XW

Director16 August 2022Active
5 Highgrove Mews, Whitehall Lane, Grays, RM17 6XD

Secretary-Active
49 Buntingbridge Road, Newbury Park, Ilford, IG2 7LR

Director-Active

People with Significant Control

Mr John Joseph Ruff
Notified on:15 August 2021
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Buckingham Court, Dairy Road, Chelmsford, United Kingdom, CM2 6XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Henry Ruff
Notified on:06 April 2017
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG
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 (6 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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-16Officers

Change person director company with change date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-17Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.