AMBER DOORS & LOADING BAY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMBER DOORS & LOADING BAY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04292121

Incorporation date

24/09/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O MDS INDUSTRIES LTD, . Booth Street, Smethwick, West Midlands B66 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon08/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon31/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon01/10/2024
Confirmation statement made on 2024-09-24 with updates
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon08/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon01/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon30/08/2021
Director's details changed for Mr Gregor Russell on 2021-08-30
dot icon13/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Change of share class name or designation
dot icon27/01/2021
Memorandum and Articles of Association
dot icon29/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon07/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon27/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon01/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon30/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon02/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/05/2014
Appointment of Mr David John Richards as a director
dot icon10/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon09/09/2013
Termination of appointment of Marc Davis as a director
dot icon09/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon10/08/2012
Certificate of change of name
dot icon10/08/2012
Change of name notice
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/11/2011
Certificate of change of name
dot icon30/11/2011
Change of name notice
dot icon21/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon14/10/2010
Secretary's details changed for Mr Gregor Russell on 2010-09-24
dot icon14/10/2010
Registered office address changed from Booth Street C/O Kenrick Door Systems Ltd Smethwick West Midlands B66 2PF on 2010-10-14
dot icon20/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/01/2010
Director's details changed for Gregor Russell on 2010-01-18
dot icon20/01/2010
Director's details changed for Marc Davis on 2010-01-18
dot icon20/01/2010
Director's details changed for Ralph Martin Simmons on 2010-01-18
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon16/01/2010
Compulsory strike-off action has been discontinued
dot icon14/01/2010
Annual return made up to 2009-09-24 with full list of shareholders
dot icon06/06/2009
Return made up to 22/10/08; full list of members
dot icon28/05/2009
Accounting reference date extended from 30/04/2009 to 31/10/2009
dot icon19/03/2009
Director's change of particulars / marc davis / 13/03/2009
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/10/2007
Return made up to 24/09/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/11/2006
Return made up to 24/09/06; full list of members
dot icon04/09/2006
Return made up to 24/09/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/06/2005
Director's particulars changed
dot icon29/03/2005
Secretary's particulars changed;director's particulars changed
dot icon14/10/2004
Return made up to 24/09/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon19/03/2004
Return made up to 24/09/03; full list of members
dot icon14/01/2004
Secretary's particulars changed;director's particulars changed
dot icon02/03/2003
Secretary's particulars changed;director's particulars changed
dot icon23/10/2002
Return made up to 24/09/02; full list of members
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon11/12/2001
Accounting reference date shortened from 30/09/02 to 30/04/02
dot icon04/12/2001
Ad 24/09/01--------- £ si 1@1=1 £ ic 1/2
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New secretary appointed;new director appointed
dot icon11/10/2001
New director appointed
dot icon03/10/2001
Registered office changed on 03/10/01 from: booth street smethwick west midlands B66 2PF
dot icon28/09/2001
Secretary resigned
dot icon28/09/2001
Director resigned
dot icon24/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-1.08 % *

* during past year

Cash in Bank

£540,175.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
594.86K
-
0.00
546.06K
-
2022
4
657.61K
-
0.00
540.18K
-
2022
4
657.61K
-
0.00
540.18K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

657.61K £Ascended10.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

540.18K £Descended-1.08 % *

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
Russell, Gregor
Director
24/09/2001 - Present
10
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/09/2001 - 28/09/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
24/09/2001 - 28/09/2001
12878
Mr David John Richards
Director
14/10/2013 - Present
1
Simmons, Ralph Martin
Director
24/09/2001 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMBER DOORS & LOADING BAY SERVICES LIMITED

AMBER DOORS & LOADING BAY SERVICES LIMITED is an(a) Active company incorporated on 24/09/2001 with the registered office located at C/O MDS INDUSTRIES LTD, . Booth Street, Smethwick, West Midlands B66 2PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER DOORS & LOADING BAY SERVICES LIMITED?

toggle

AMBER DOORS & LOADING BAY SERVICES LIMITED is currently Active. It was registered on 24/09/2001 .

Where is AMBER DOORS & LOADING BAY SERVICES LIMITED located?

toggle

AMBER DOORS & LOADING BAY SERVICES LIMITED is registered at C/O MDS INDUSTRIES LTD, . Booth Street, Smethwick, West Midlands B66 2PF.

What does AMBER DOORS & LOADING BAY SERVICES LIMITED do?

toggle

AMBER DOORS & LOADING BAY SERVICES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does AMBER DOORS & LOADING BAY SERVICES LIMITED have?

toggle

AMBER DOORS & LOADING BAY SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for AMBER DOORS & LOADING BAY SERVICES LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-24 with updates.