AMBER CONSTRUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMBER CONSTRUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04184802

Incorporation date

22/03/2001

Size

Full

Contacts

Registered address

Registered address

Unit 5 Rippleside Commercial Estate, Ripple Road, Barking, Essex IG11 0RJCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon30/03/2026
Full accounts made up to 2025-06-30
dot icon17/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon31/01/2025
Termination of appointment of Simon Lacey as a director on 2025-01-31
dot icon02/01/2025
Full accounts made up to 2024-06-30
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon01/05/2024
Termination of appointment of Gary Case as a director on 2024-05-01
dot icon30/01/2024
Full accounts made up to 2023-06-30
dot icon14/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon30/03/2023
Director's details changed for Mr Hassan Gunay on 2023-03-16
dot icon28/03/2023
Full accounts made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon22/02/2022
Full accounts made up to 2021-06-30
dot icon14/02/2022
Cessation of Hassan Gunay as a person with significant control on 2021-12-31
dot icon14/02/2022
Notification of Amber Construction Group Ltd as a person with significant control on 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon28/06/2021
Director's details changed for Mr Gary Case on 2021-06-18
dot icon28/06/2021
Director's details changed for Mr Gary Martin Case on 2021-06-18
dot icon28/06/2021
Director's details changed for Miss Helen Nola John on 2021-06-18
dot icon28/06/2021
Director's details changed for Mr William Geoffrey Watts on 2021-06-18
dot icon28/06/2021
Director's details changed for Mr Simon Anthony Lacey on 2021-06-18
dot icon18/06/2021
Appointment of Mr Gary Martin Case as a director on 2021-06-18
dot icon18/06/2021
Appointment of Miss Helen Nola John as a director on 2021-06-18
dot icon18/06/2021
Appointment of Mr Simon Anthony Lacey as a director on 2021-06-18
dot icon18/06/2021
Appointment of Mr William Geoffrey Watts as a director on 2021-06-18
dot icon09/06/2021
Full accounts made up to 2020-06-30
dot icon07/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon19/03/2020
Full accounts made up to 2019-06-30
dot icon03/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon22/03/2019
Audited abridged accounts made up to 2018-06-30
dot icon04/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon22/03/2018
Audited abridged accounts made up to 2017-06-30
dot icon03/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon23/03/2017
Accounts for a small company made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon15/03/2016
Accounts for a small company made up to 2015-06-30
dot icon14/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon23/03/2015
Accounts for a small company made up to 2014-06-30
dot icon15/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon15/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon16/12/2013
Accounts for a small company made up to 2013-06-30
dot icon16/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon14/12/2012
Accounts for a small company made up to 2012-06-30
dot icon10/12/2012
Director's details changed for Mr Hassan Gunay on 2012-12-10
dot icon10/12/2012
Secretary's details changed for Lorraine Gunay on 2012-12-10
dot icon12/11/2012
Termination of appointment of John Austine as a director
dot icon18/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon22/11/2011
Accounts for a small company made up to 2011-06-30
dot icon24/12/2010
Annual return made up to 2010-12-24 with full list of shareholders
dot icon24/11/2010
Accounts for a small company made up to 2010-06-30
dot icon08/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon08/04/2010
Director's details changed for John David Austine on 2010-03-14
dot icon04/03/2010
Accounts for a small company made up to 2009-06-30
dot icon25/02/2010
Registered office address changed from Unit 62 Uplands Business Park Blackhorse Lane Walthamstow London E17 5QJ on 2010-02-25
dot icon09/04/2009
Return made up to 14/03/09; full list of members
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/10/2008
Accounts for a small company made up to 2008-06-30
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/08/2008
Appointment terminated secretary hassan gunay
dot icon14/03/2008
Return made up to 14/03/08; full list of members
dot icon18/02/2008
New director appointed
dot icon18/09/2007
Accounts for a small company made up to 2007-06-30
dot icon17/05/2007
Return made up to 14/03/07; full list of members
dot icon09/01/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon07/08/2006
Accounts for a small company made up to 2005-12-31
dot icon24/04/2006
Return made up to 14/03/06; full list of members
dot icon24/04/2006
New secretary appointed
dot icon22/12/2005
Registered office changed on 22/12/05 from: the gatehouse 784-788 high road tottenham london N17 0DA
dot icon29/09/2005
Accounts for a small company made up to 2004-12-31
dot icon23/06/2005
Director resigned
dot icon18/03/2005
Return made up to 14/03/05; full list of members
dot icon29/04/2004
Return made up to 25/03/04; full list of members
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Accounts for a small company made up to 2003-12-31
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon17/06/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon30/05/2003
Director resigned
dot icon30/05/2003
Return made up to 25/03/03; full list of members
dot icon07/02/2003
New director appointed
dot icon15/01/2003
Accounts for a small company made up to 2002-07-31
dot icon10/08/2002
Particulars of mortgage/charge
dot icon25/04/2002
Registered office changed on 25/04/02 from: 174 honeypot lane stanmore middlesex HA7 1EE
dot icon04/04/2002
Return made up to 25/03/02; full list of members
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New secretary appointed
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
Ad 22/03/01-12/03/02 £ si 99999@1=99999 £ ic 1/100000
dot icon15/03/2002
Accounting reference date extended from 31/01/02 to 31/07/02
dot icon12/07/2001
Particulars of mortgage/charge
dot icon16/06/2001
Accounting reference date shortened from 31/03/02 to 31/01/02
dot icon07/06/2001
New director appointed
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
New director appointed
dot icon30/03/2001
Secretary resigned
dot icon30/03/2001
Director resigned
dot icon22/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-57 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
5.43M
-
0.00
9.61M
-
2022
57
6.62M
-
20.51M
6.86M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunay, Hassan
Director
22/03/2001 - Present
17
John, Helen
Director
18/06/2021 - Present
-
Watts, William Geoffrey
Director
18/06/2021 - Present
-
Lacey, Simon
Director
18/06/2021 - 31/01/2025
3
Case, Gary
Director
18/06/2021 - 01/05/2024
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AMBER CONSTRUCTION SERVICES LIMITED

AMBER CONSTRUCTION SERVICES LIMITED is an(a) Active company incorporated on 22/03/2001 with the registered office located at Unit 5 Rippleside Commercial Estate, Ripple Road, Barking, Essex IG11 0RJ. There are currently 3 active directors 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 CONSTRUCTION SERVICES LIMITED?

toggle

AMBER CONSTRUCTION SERVICES LIMITED is currently Active. It was registered on 22/03/2001 .

Where is AMBER CONSTRUCTION SERVICES LIMITED located?

toggle

AMBER CONSTRUCTION SERVICES LIMITED is registered at Unit 5 Rippleside Commercial Estate, Ripple Road, Barking, Essex IG11 0RJ.

What does AMBER CONSTRUCTION SERVICES LIMITED do?

toggle

AMBER CONSTRUCTION SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMBER CONSTRUCTION SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Full accounts made up to 2025-06-30.