AMBER ELECTRICAL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AMBER ELECTRICAL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06095489

Incorporation date

12/02/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon09/02/2026
Resolutions
dot icon09/02/2026
Appointment of a voluntary liquidator
dot icon09/02/2026
Statement of affairs
dot icon05/02/2026
Registered office address changed from The Foundry, 9 Park Lane Puckeridge Herts SG11 1RL to 6th Floor 2 London Wall Place London EC2Y 5AU on 2026-02-05
dot icon31/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon16/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon25/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon22/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon19/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon06/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon16/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon08/03/2010
Director's details changed for Spencer Pugh on 2010-02-12
dot icon08/03/2010
Director's details changed for David James Rofe on 2010-02-12
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 12/02/09; full list of members
dot icon15/04/2009
Compulsory strike-off action has been discontinued
dot icon13/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2009
First Gazette notice for compulsory strike-off
dot icon05/08/2008
Return made up to 12/02/08; full list of members
dot icon10/03/2008
Prev ext from 29/02/2008 to 31/03/2008
dot icon14/03/2007
Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2
dot icon14/03/2007
New secretary appointed;new director appointed
dot icon14/03/2007
New director appointed
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
Director resigned
dot icon12/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
1.50K
-
0.00
81.22K
-
2022
2
5.91K
-
0.00
52.75K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Spencer Pugh
Director
12/02/2007 - Present
4
A.C. SECRETARIES LIMITED
Corporate Secretary
12/02/2007 - 12/02/2007
1171
A.C. DIRECTORS LIMITED
Corporate Director
12/02/2007 - 12/02/2007
1153
Rofe, David James
Director
12/02/2007 - Present
7
Pugh, Spencer
Secretary
12/02/2007 - Present
-

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

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 ELECTRICAL SYSTEMS LIMITED

AMBER ELECTRICAL SYSTEMS LIMITED is an(a) Liquidation company incorporated on 12/02/2007 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. 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 ELECTRICAL SYSTEMS LIMITED?

toggle

AMBER ELECTRICAL SYSTEMS LIMITED is currently Liquidation. It was registered on 12/02/2007 .

Where is AMBER ELECTRICAL SYSTEMS LIMITED located?

toggle

AMBER ELECTRICAL SYSTEMS LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does AMBER ELECTRICAL SYSTEMS LIMITED do?

toggle

AMBER ELECTRICAL SYSTEMS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AMBER ELECTRICAL SYSTEMS LIMITED?

toggle

The latest filing was on 09/02/2026: Resolutions.