AMBER EM LIMITED

Register to unlock more data on OkredoRegister

AMBER EM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05404492

Incorporation date

29/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Robert Day Accountancy Ltd Kao Hockham Building, Edinburgh Way, Harlow, Essex CM20 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon16/05/2025
Voluntary strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon14/04/2025
Application to strike the company off the register
dot icon04/11/2024
Micro company accounts made up to 2024-03-31
dot icon10/05/2024
Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2024-05-10
dot icon10/05/2024
Director's details changed for Mr Paul John Donnelly on 2024-05-10
dot icon10/05/2024
Director's details changed for Mrs Christine Donnelly on 2024-05-10
dot icon10/05/2024
Secretary's details changed for Mrs Christine Donnelly on 2024-05-10
dot icon10/05/2024
Change of details for Mr Paul John Donnelly as a person with significant control on 2024-05-10
dot icon10/05/2024
Change of details for Mrs Christine Donnelly as a person with significant control on 2024-05-10
dot icon10/05/2024
Director's details changed for Mr Paul John Donnelly on 2024-05-10
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Secretary's details changed for Mrs Christine Donnelly on 2021-04-12
dot icon16/06/2021
Change of details for Mr Paul John Donnelly as a person with significant control on 2021-04-12
dot icon16/06/2021
Director's details changed for Mr Paul John Donnelly on 2021-04-12
dot icon16/06/2021
Change of details for Mrs Christine Donnelly as a person with significant control on 2021-04-12
dot icon16/06/2021
Director's details changed for Mrs Christine Donnelly on 2021-04-12
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Change of details for Mr Paul John Donnelly as a person with significant control on 2020-06-23
dot icon23/06/2020
Change of details for Mrs Christine Donnelly as a person with significant control on 2020-06-23
dot icon23/06/2020
Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 2020-06-23
dot icon29/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-29
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2015-11-11
dot icon21/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon06/12/2011
Director's details changed for Mrs Christine Donnelly on 2011-12-06
dot icon06/12/2011
Secretary's details changed for Mrs Christine Donnelly on 2011-12-06
dot icon06/12/2011
Director's details changed for Mr Paul John Donnelly on 2011-12-06
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Termination of appointment of Donna Richardson as a secretary
dot icon18/05/2010
Appointment of Mrs Christine Donnelly as a secretary
dot icon11/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon13/04/2010
Secretary's details changed for Donna Richardson on 2010-03-27
dot icon13/04/2010
Director's details changed for Mr Paul John Donnelly on 2010-03-27
dot icon13/04/2010
Director's details changed for Mrs Christine Donnelly on 2010-03-27
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2009
Director's change of particulars / christine cole / 24/08/2009
dot icon15/04/2009
Return made up to 29/03/09; full list of members
dot icon15/01/2009
Director appointed christine cole
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 29/03/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Director resigned
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
Secretary resigned
dot icon24/04/2007
Return made up to 29/03/07; full list of members
dot icon06/12/2006
New director appointed
dot icon21/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/07/2006
Return made up to 29/03/06; full list of members
dot icon17/07/2006
Certificate of change of name
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New secretary appointed
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Secretary resigned
dot icon29/04/2005
Ad 11/04/05--------- £ si 98@1=98 £ ic 2/100
dot icon29/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.41K
-
0.00
26.99K
-
2022
2
9.85K
-
0.00
15.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Christine Donnelly
Director
24/11/2008 - Present
-
Richardson, Donna
Director
29/03/2005 - 26/04/2006
1
Donnelly, Paul John
Director
26/04/2006 - Present
4
Blackmore, Paul John
Director
29/03/2005 - 26/04/2006
3
Donnelly, Rona
Director
07/11/2006 - 18/10/2007
-

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 EM LIMITED

AMBER EM LIMITED is an(a) Active company incorporated on 29/03/2005 with the registered office located at C/O Robert Day Accountancy Ltd Kao Hockham Building, Edinburgh Way, Harlow, Essex CM20 2NQ. 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 EM LIMITED?

toggle

AMBER EM LIMITED is currently Active. It was registered on 29/03/2005 .

Where is AMBER EM LIMITED located?

toggle

AMBER EM LIMITED is registered at C/O Robert Day Accountancy Ltd Kao Hockham Building, Edinburgh Way, Harlow, Essex CM20 2NQ.

What does AMBER EM LIMITED do?

toggle

AMBER EM LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AMBER EM LIMITED?

toggle

The latest filing was on 16/05/2025: Voluntary strike-off action has been suspended.