AMBER AV LIMITED

Register to unlock more data on OkredoRegister

AMBER AV LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06664321

Incorporation date

05/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Valentine &Co, Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2008)
dot icon19/12/2025
Liquidators' statement of receipts and payments to 2025-11-20
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Appointment of a voluntary liquidator
dot icon25/11/2024
Statement of affairs
dot icon25/11/2024
Registered office address changed from Suite a, King House 68 Victoria Road Burgess Hill West Sussex RH15 9LH England to C/O Valentine &Co Galley House Moon Lane Barnet EN5 5YL on 2024-11-25
dot icon14/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon11/03/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon09/06/2023
Registered office address changed from 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE to Suite a, King House 68 Victoria Road Burgess Hill West Sussex RH15 9LH on 2023-06-09
dot icon24/10/2022
Micro company accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon23/09/2020
Registration of charge 066643210002, created on 2020-09-22
dot icon10/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon09/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon16/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon03/08/2016
Director's details changed for Mr Gavin Mark Hill on 2016-06-19
dot icon20/06/2016
Director's details changed for Mr Gavin Mark Hill on 2016-06-19
dot icon25/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/10/2014
Registered office address changed from C/O Alex Perrott Unit 3 Plumpton Green Studios St Helena Lane Plumpton Green Lewes East Sussex BN7 3DQ to 1St Floor 30 Church Road Burgess Hill West Sussex RH15 9AE on 2014-10-03
dot icon29/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon19/08/2014
Termination of appointment of Alexander Francis Perrott as a secretary on 2014-05-31
dot icon19/08/2014
Termination of appointment of Alexander Francis Perrott as a director on 2014-05-31
dot icon19/08/2014
Termination of appointment of Simon John Strudwick as a director on 2014-05-31
dot icon19/08/2014
Termination of appointment of Richard John Shelley as a director on 2014-05-31
dot icon27/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon17/08/2011
Director's details changed for Mr Richard John Shelley on 2011-07-01
dot icon17/08/2011
Director's details changed for Simon John Strudwick on 2011-07-01
dot icon17/08/2011
Secretary's details changed for Mr Alexander Francis Perrott on 2011-07-01
dot icon17/08/2011
Director's details changed for Mr Alexander Francis Perrott on 2011-07-01
dot icon17/08/2011
Director's details changed for Mr Gavin Mark Hill on 2011-07-01
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/02/2011
Accounts for a dormant company made up to 2010-08-31
dot icon03/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon03/09/2010
Registered office address changed from Office Unit 7 Park Lane Crowborough TN6 2QN United Kingdom on 2010-09-03
dot icon06/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon18/08/2009
Return made up to 05/08/09; full list of members
dot icon27/03/2009
Director and secretary appointed alexander francis perrott
dot icon10/03/2009
Director appointed simon john strudwick
dot icon10/03/2009
Director appointed gavin mark hill
dot icon10/03/2009
Director appointed richard john shelley
dot icon10/03/2009
Ad 12/08/08\gbp si 71@1=71\gbp ic 1/72\
dot icon21/08/2008
Appointment terminated secretary brighton secretary LIMITED
dot icon21/08/2008
Appointment terminated director brighton director LIMITED
dot icon05/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
05/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.47K
-
0.00
-
-
2022
2
5.19K
-
0.00
-
-
2023
2
821.00
-
0.00
-
-
2023
2
821.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

821.00 £Descended-84.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Corporate Secretary
05/08/2008 - 21/08/2008
1548
Shelley, Richard John
Director
05/08/2008 - 31/05/2014
3
Strudwick, Simon John
Director
05/08/2008 - 31/05/2014
3
Hill, Gavin Mark
Director
05/08/2008 - Present
1
Perrott, Alexander Francis
Director
05/08/2008 - 31/05/2014
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AMBER AV LIMITED

AMBER AV LIMITED is an(a) Liquidation company incorporated on 05/08/2008 with the registered office located at C/O Valentine &Co, Galley House, Moon Lane, Barnet EN5 5YL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER AV LIMITED?

toggle

AMBER AV LIMITED is currently Liquidation. It was registered on 05/08/2008 .

Where is AMBER AV LIMITED located?

toggle

AMBER AV LIMITED is registered at C/O Valentine &Co, Galley House, Moon Lane, Barnet EN5 5YL.

What does AMBER AV LIMITED do?

toggle

AMBER AV LIMITED operates in the Repair of electronic and optical equipment (33.13 - SIC 2007) sector.

How many employees does AMBER AV LIMITED have?

toggle

AMBER AV LIMITED had 2 employees in 2023.

What is the latest filing for AMBER AV LIMITED?

toggle

The latest filing was on 19/12/2025: Liquidators' statement of receipts and payments to 2025-11-20.