AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED

Register to unlock more data on OkredoRegister

AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02488796

Incorporation date

04/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

17 Market Street, Atherstone, Warwickshire CV9 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1990)
dot icon21/04/2026
Registered office address changed from 18 Amber Close Tamworth B77 4RP England to 17 Market Street Atherstone Warwickshire CV9 1ET on 2026-04-21
dot icon21/04/2026
Termination of appointment of Stephen David Cross as a secretary on 2026-04-21
dot icon21/04/2026
Withdrawal of a person with significant control statement on 2026-04-21
dot icon21/04/2026
Appointment of Mr James Richard Parsley as a secretary on 2026-04-21
dot icon21/04/2026
Notification of a person with significant control statement
dot icon12/12/2025
Termination of appointment of John Worton as a director on 2025-12-11
dot icon12/12/2025
Notification of a person with significant control statement
dot icon11/12/2025
Appointment of Mr Stephen David Cross as a director on 2025-12-11
dot icon11/12/2025
Appointment of Mr Stephen David Cross as a secretary on 2025-12-11
dot icon11/12/2025
Cessation of John Worton as a person with significant control on 2025-12-11
dot icon11/12/2025
Termination of appointment of John Worton as a secretary on 2025-12-11
dot icon11/12/2025
Registered office address changed from 1 Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF to 18 Amber Close Tamworth B77 4RP on 2025-12-11
dot icon04/09/2025
Micro company accounts made up to 2025-04-30
dot icon16/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon19/01/2022
Termination of appointment of Brian William Bond as a director on 2022-01-19
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon16/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon16/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon16/04/2020
Director's details changed for Mr Brian William Bond on 2020-04-03
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/05/2019
Secretary's details changed for Mr John Worton on 2019-05-02
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon05/12/2017
Micro company accounts made up to 2017-04-30
dot icon17/10/2017
Appointment of Mr Brian William Bond as a director on 2017-10-01
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon28/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon12/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon09/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon03/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon10/04/2014
Termination of appointment of John Worton as a director
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon31/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon15/06/2011
Appointment of Mr John Worton as a director
dot icon15/06/2011
Termination of appointment of Sean Fitzpatrick as a director
dot icon05/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon22/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon27/08/2009
Registered office changed on 27/08/2009 from unit 12 amber business village amber close amington tamworth staffordshire B77 4RP
dot icon24/08/2009
Appointment terminated director karen chapman
dot icon07/04/2009
Return made up to 04/04/09; full list of members
dot icon08/12/2008
Registered office changed on 08/12/2008 from 22-23 amber business village amber close tamworth staffordshire B77 4RP
dot icon04/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon04/12/2008
Director appointed sean michael fitzpatrick
dot icon04/12/2008
Appointment terminated director andrew flynn
dot icon06/05/2008
Return made up to 04/04/08; full list of members
dot icon06/05/2008
Director's change of particulars / karen chapman / 06/05/2008
dot icon19/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon09/05/2007
Return made up to 04/04/07; full list of members
dot icon28/12/2006
Director's particulars changed
dot icon04/07/2006
Total exemption full accounts made up to 2006-04-30
dot icon12/05/2006
Return made up to 04/04/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon21/02/2006
New director appointed
dot icon29/04/2005
Return made up to 04/04/05; full list of members
dot icon01/02/2005
Director resigned
dot icon08/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon26/04/2004
Return made up to 04/04/04; full list of members
dot icon20/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon22/01/2004
Director's particulars changed
dot icon08/05/2003
Total exemption full accounts made up to 2002-04-30
dot icon08/05/2003
Total exemption full accounts made up to 2001-04-30
dot icon04/05/2003
Return made up to 04/04/03; full list of members
dot icon28/01/2003
Compulsory strike-off action has been discontinued
dot icon24/01/2003
Registered office changed on 24/01/03 from: 22-23 amber business village amber close tamworth staffordshire B77 4RP
dot icon24/01/2003
New secretary appointed
dot icon24/01/2003
New director appointed
dot icon24/01/2003
Secretary resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Return made up to 04/04/02; full list of members
dot icon08/10/2002
First Gazette notice for compulsory strike-off
dot icon25/07/2001
Return made up to 04/04/01; full list of members
dot icon25/07/2001
Total exemption full accounts made up to 2000-04-30
dot icon15/09/2000
Full accounts made up to 1999-04-30
dot icon29/08/2000
Return made up to 04/04/00; full list of members
dot icon15/10/1999
Restoration by order of the court
dot icon15/10/1999
Registered office changed on 15/10/99 from: 16 amber business village amber close amington tamworth staffs B77 4RP
dot icon15/10/1999
Return made up to 04/04/99; no change of members
dot icon15/10/1999
Return made up to 04/04/98; full list of members
dot icon15/10/1999
Full accounts made up to 1998-04-30
dot icon15/10/1999
Full accounts made up to 1997-04-30
dot icon12/01/1999
Final Gazette dissolved via compulsory strike-off
dot icon22/09/1998
First Gazette notice for compulsory strike-off
dot icon03/06/1997
Full accounts made up to 1996-04-30
dot icon16/05/1997
Return made up to 04/04/97; no change of members
dot icon27/01/1997
New director appointed
dot icon29/08/1996
New secretary appointed
dot icon29/08/1996
Return made up to 04/04/96; no change of members
dot icon14/11/1995
Secretary resigned
dot icon14/11/1995
New secretary appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon09/06/1995
New director appointed
dot icon03/05/1995
Accounts for a dormant company made up to 1995-04-30
dot icon20/04/1995
Return made up to 04/04/95; full list of members
dot icon16/03/1995
Ad 24/02/95--------- £ si 23@1=23 £ ic 2/25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Accounts for a dormant company made up to 1994-04-30
dot icon12/04/1994
Return made up to 04/04/94; full list of members
dot icon13/05/1993
Accounts for a dormant company made up to 1993-04-30
dot icon07/05/1993
Registered office changed on 07/05/93 from: 29 sandy lane skelmersdale lancashire WN8 8LF
dot icon07/05/1993
Return made up to 04/04/93; no change of members
dot icon25/08/1992
Accounts for a dormant company made up to 1992-04-30
dot icon10/04/1992
Return made up to 04/04/92; no change of members
dot icon29/10/1991
Accounts for a dormant company made up to 1991-04-30
dot icon28/06/1991
Return made up to 04/04/91; full list of members
dot icon12/06/1991
Resolutions
dot icon04/04/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.61K
-
0.00
-
-
2022
0
39.40K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, Anthony Raymond
Director
09/05/1995 - 15/01/2003
32
Mr John Worton
Director
13/06/2011 - 11/12/2025
45
Mr John Worton
Director
31/12/1996 - 30/03/2014
45
Cross, Stephen David
Secretary
11/12/2025 - 21/04/2026
-
Honnor, Yvonne Sandra
Secretary
30/04/1996 - 15/01/2003
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED

AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED is an(a) Active company incorporated on 04/04/1990 with the registered office located at 17 Market Street, Atherstone, Warwickshire CV9 1ET. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED?

toggle

AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED is currently Active. It was registered on 04/04/1990 .

Where is AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED located?

toggle

AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED is registered at 17 Market Street, Atherstone, Warwickshire CV9 1ET.

What does AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED do?

toggle

AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from 18 Amber Close Tamworth B77 4RP England to 17 Market Street Atherstone Warwickshire CV9 1ET on 2026-04-21.