AMBER BODY CONSTRUCTION (PLYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

AMBER BODY CONSTRUCTION (PLYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09924337

Incorporation date

21/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beechwood House Unit 4 Beech Avenue, Cattedown, Plymouth, Devon PL4 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2015)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon05/11/2024
Termination of appointment of Samantha Jean Pyne as a director on 2024-10-29
dot icon05/11/2024
Termination of appointment of Simon David Pyne as a director on 2024-10-29
dot icon05/11/2024
Appointment of Ms Jade Body as a director on 2024-10-29
dot icon05/11/2024
Cessation of Simon David Pyne as a person with significant control on 2024-10-29
dot icon05/11/2024
Change of details for T & W Body Holdings Limited as a person with significant control on 2024-10-29
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon08/12/2023
Change of details for W & T Body Holdings Limited as a person with significant control on 2020-11-09
dot icon08/12/2023
Change of details for T & W Body Holdings Limited as a person with significant control on 2021-12-17
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Termination of appointment of William Lewis Body as a director on 2021-06-21
dot icon16/02/2021
Confirmation statement made on 2020-12-20 with updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Statement by Directors
dot icon19/11/2020
Statement of capital on 2020-11-19
dot icon19/11/2020
Solvency Statement dated 30/10/20
dot icon19/11/2020
Resolutions
dot icon06/11/2020
Cessation of Kenneth Paul Cyril Body as a person with significant control on 2019-10-30
dot icon06/11/2020
Notification of W & T Body Holdings Limited as a person with significant control on 2020-10-30
dot icon06/11/2020
Termination of appointment of Kenneth Paul Cyril Body as a director on 2020-10-30
dot icon06/11/2020
Appointment of Mr William Lewis Body as a director on 2020-10-30
dot icon06/11/2020
Appointment of Mr Thomas Luke Body as a director on 2020-10-30
dot icon06/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon06/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon11/12/2018
Change of details for Mr Kenneth Paul Cyril Body as a person with significant control on 2016-09-28
dot icon11/12/2018
Notification of Kenneth Paul Cyril Body as a person with significant control on 2016-04-06
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon12/09/2017
Director's details changed for Mrs Samantha Jean Pyne on 2017-09-12
dot icon12/09/2017
Director's details changed for Mrs Samantha Jean Pyne on 2017-09-12
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon19/10/2016
Appointment of Samantha Pyne as a director on 2016-09-28
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon19/10/2016
Resolutions
dot icon05/01/2016
Appointment of Mr Kenneth Paul Cyril Body as a director on 2015-12-21
dot icon21/12/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.27 % *

* during past year

Cash in Bank

£1,878.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.26K
-
0.00
-
-
2022
0
16.15K
-
0.00
1.88K
-
2023
0
14.56K
-
0.00
1.88K
-
2023
0
14.56K
-
0.00
1.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.56K £Descended-9.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.88K £Descended-0.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pyne, Simon David
Director
21/12/2015 - 29/10/2024
24
Body, Thomas Luke
Director
30/10/2020 - Present
31
Body, Kenneth Paul Cyril
Director
21/12/2015 - 30/10/2020
35
Pyne, Samantha Jean
Director
28/09/2016 - 29/10/2024
13
Body, William Lewis
Director
30/10/2020 - 21/06/2021
21

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBER BODY CONSTRUCTION (PLYMOUTH) LIMITED

AMBER BODY CONSTRUCTION (PLYMOUTH) LIMITED is an(a) Active company incorporated on 21/12/2015 with the registered office located at Beechwood House Unit 4 Beech Avenue, Cattedown, Plymouth, Devon PL4 0QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER BODY CONSTRUCTION (PLYMOUTH) LIMITED?

toggle

AMBER BODY CONSTRUCTION (PLYMOUTH) LIMITED is currently Active. It was registered on 21/12/2015 .

Where is AMBER BODY CONSTRUCTION (PLYMOUTH) LIMITED located?

toggle

AMBER BODY CONSTRUCTION (PLYMOUTH) LIMITED is registered at Beechwood House Unit 4 Beech Avenue, Cattedown, Plymouth, Devon PL4 0QQ.

What does AMBER BODY CONSTRUCTION (PLYMOUTH) LIMITED do?

toggle

AMBER BODY CONSTRUCTION (PLYMOUTH) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for AMBER BODY CONSTRUCTION (PLYMOUTH) LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.