AMBER ENERGY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AMBER ENERGY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06968134

Incorporation date

21/07/2009

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2009)
dot icon10/04/2026
Notice of deemed approval of proposals
dot icon17/03/2026
Statement of administrator's proposal
dot icon13/03/2026
Registered office address changed from 1 Central Square Cardiff CF10 1FS Wales to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2026-03-13
dot icon12/03/2026
Appointment of an administrator
dot icon30/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon24/02/2025
Termination of appointment of Daniel Carney Ashman as a director on 2025-02-24
dot icon24/02/2025
Appointment of Mr Nicholas Guy Richards as a director on 2025-02-24
dot icon19/11/2024
Termination of appointment of Jeremy David French as a director on 2024-11-19
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon10/09/2024
Termination of appointment of Lorna Jayne Virgo as a director on 2024-09-10
dot icon04/06/2024
Registration of charge 069681340004, created on 2024-05-30
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon07/03/2023
Second filing of Confirmation Statement dated 2019-09-19
dot icon07/03/2023
Second filing of Confirmation Statement dated 2018-12-20
dot icon07/03/2023
Second filing of Confirmation Statement dated 2017-07-21
dot icon07/03/2023
Second filing of Confirmation Statement dated 2018-07-25
dot icon07/03/2023
Second filing of Confirmation Statement dated 2016-08-18
dot icon10/02/2023
Director's details changed for Mr. Nicholas Stephen Proctor on 2022-05-01
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon02/08/2022
Cessation of Nicholas Proctor as a person with significant control on 2016-04-06
dot icon02/08/2022
Notification of Amber Enterprises Group Ltd as a person with significant control on 2016-04-06
dot icon01/03/2022
Termination of appointment of Paul Mccorquodale as a director on 2022-02-25
dot icon04/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon04/10/2021
Appointment of Mr Jeremy David French as a director on 2021-10-01
dot icon29/07/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon25/06/2021
Accounts for a small company made up to 2020-07-31
dot icon11/02/2021
Satisfaction of charge 069681340002 in full
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon29/05/2020
Registration of charge 069681340003, created on 2020-05-27
dot icon06/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/01/2020
Registration of charge 069681340002, created on 2020-01-22
dot icon17/01/2020
Director's details changed for Mr. Nicholas Proctor on 2020-01-17
dot icon17/01/2020
Satisfaction of charge 069681340001 in full
dot icon14/01/2020
All of the property or undertaking has been released from charge 069681340001
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon19/09/2019
Termination of appointment of Alison Howard as a director on 2019-09-19
dot icon26/06/2019
Resolutions
dot icon21/05/2019
Termination of appointment of Daniel Clegg as a director on 2019-05-21
dot icon21/05/2019
Appointment of Mr Daniel Carney Ashman as a director on 2019-05-21
dot icon21/05/2019
Appointment of Mr Paul Mccorquodale as a director on 2019-05-21
dot icon21/05/2019
Appointment of Mrs Lorna Jayne Virgo as a director on 2019-05-21
dot icon21/05/2019
Appointment of Mrs Rebecca Proctor as a secretary on 2019-05-21
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon20/12/2018
Director's details changed for Mr. Nick Proctor on 2018-12-20
dot icon20/12/2018
Change of details for Nick Proctor as a person with significant control on 2018-12-20
dot icon25/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon21/05/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon31/10/2017
Appointment of Mr Daniel Clegg as a director on 2017-10-31
dot icon31/10/2017
Registered office address changed from The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EZ to 1 Central Square Cardiff CF10 1FS on 2017-10-31
dot icon25/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/03/2017
Termination of appointment of Mark Rowland Alston as a director on 2017-03-09
dot icon25/11/2016
Resolutions
dot icon18/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon16/06/2016
Appointment of Mr Mark Rowland Alston as a director on 2016-03-21
dot icon16/06/2016
Appointment of Miss Alison Howard as a director on 2015-12-14
dot icon15/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon24/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/09/2014
Registration of charge 069681340001, created on 2014-09-15
dot icon19/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon04/05/2013
Statement of capital following an allotment of shares on 2013-05-04
dot icon07/04/2013
Registered office address changed from Falcon Drive Cardiff Bay Cardiff South Glamorgan CF10 4RU on 2013-04-07
dot icon04/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon26/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon26/08/2011
Director's details changed for Mr. Nick Proctor on 2011-05-01
dot icon25/08/2011
Registered office address changed from 6 Gibbings Close North Marston Buckingham Bucks MK18 3PW Englands on 2011-08-25
dot icon17/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon21/10/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mr. Nick Proctor on 2010-07-21
dot icon21/07/2009
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
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
91
111.56K
-
0.00
286.55K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccorquodale, Paul
Director
21/05/2019 - 25/02/2022
3
Clegg, Daniel Peter
Director
31/10/2017 - 21/05/2019
5
Mr Nicholas Stephen Proctor
Director
21/07/2009 - Present
17
Mr Daniel Carney Ashman
Director
21/05/2019 - 24/02/2025
8
French, Jeremy David
Director
01/10/2021 - 19/11/2024
13

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBER ENERGY SOLUTIONS LTD

AMBER ENERGY SOLUTIONS LTD is an(a) In Administration company incorporated on 21/07/2009 with the registered office located at C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol BS2 0HQ. 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 ENERGY SOLUTIONS LTD?

toggle

AMBER ENERGY SOLUTIONS LTD is currently In Administration. It was registered on 21/07/2009 .

Where is AMBER ENERGY SOLUTIONS LTD located?

toggle

AMBER ENERGY SOLUTIONS LTD is registered at C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol BS2 0HQ.

What does AMBER ENERGY SOLUTIONS LTD do?

toggle

AMBER ENERGY SOLUTIONS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AMBER ENERGY SOLUTIONS LTD?

toggle

The latest filing was on 10/04/2026: Notice of deemed approval of proposals.