AMBER GIFTS LIMITED

Register to unlock more data on OkredoRegister

AMBER GIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03408226

Incorporation date

24/07/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Pond House, The Street, Wittersham, Kent TN30 7EACopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1997)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon15/10/2025
Application to strike the company off the register
dot icon16/09/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon09/09/2025
Previous accounting period extended from 2024-12-31 to 2025-05-31
dot icon28/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon29/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon14/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon05/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon12/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon30/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon13/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon17/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon14/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Termination of appointment of Maurice Davies as a secretary
dot icon30/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon10/08/2010
Director's details changed for Susan Anne Russell on 2010-07-01
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 24/07/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 24/07/08; no change of members
dot icon10/01/2008
Registered office changed on 10/01/08 from: 126 high street tonbridge kent TN9 1AS
dot icon04/08/2007
Return made up to 24/07/07; no change of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/08/2006
Return made up to 24/07/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/08/2005
Return made up to 24/07/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/07/2004
Return made up to 24/07/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/08/2003
Return made up to 24/07/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/08/2002
Return made up to 24/07/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/07/2001
Return made up to 24/07/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-12-31
dot icon31/07/2000
Return made up to 24/07/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-12-31
dot icon27/04/2000
Director's particulars changed
dot icon23/01/2000
Secretary resigned
dot icon23/01/2000
New secretary appointed
dot icon24/08/1999
Return made up to 24/07/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon19/08/1998
New secretary appointed
dot icon19/08/1998
Secretary resigned
dot icon04/08/1998
Secretary's particulars changed
dot icon04/08/1998
Director's particulars changed
dot icon04/08/1998
Return made up to 24/07/98; full list of members
dot icon13/01/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon15/08/1997
Secretary resigned
dot icon15/08/1997
Director resigned
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New secretary appointed
dot icon15/08/1997
Registered office changed on 15/08/97 from: city cloisters 188/196 old street, london EC1V 9FR
dot icon24/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-12.51 % *

* during past year

Cash in Bank

£2,965.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.39K
-
0.00
2.47K
-
2022
6
6.42K
-
0.00
3.39K
-
2023
7
86.00
-
0.00
2.97K
-
2023
7
86.00
-
0.00
2.97K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

86.00 £Descended-98.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.97K £Descended-12.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/07/1997 - 24/07/1997
464
CDF FORMATIONS LIMITED
Nominee Director
24/07/1997 - 24/07/1997
465
Russell, Susan Anne
Director
24/07/1997 - Present
-
Stebbings, Thomas Raymond
Secretary
13/08/1998 - 23/11/1999
3
Davies, Maurice
Secretary
23/11/1999 - 31/07/2011
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AMBER GIFTS LIMITED

AMBER GIFTS LIMITED is an(a) Dissolved company incorporated on 24/07/1997 with the registered office located at Pond House, The Street, Wittersham, Kent TN30 7EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER GIFTS LIMITED?

toggle

AMBER GIFTS LIMITED is currently Dissolved. It was registered on 24/07/1997 and dissolved on 13/01/2026.

Where is AMBER GIFTS LIMITED located?

toggle

AMBER GIFTS LIMITED is registered at Pond House, The Street, Wittersham, Kent TN30 7EA.

What does AMBER GIFTS LIMITED do?

toggle

AMBER GIFTS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does AMBER GIFTS LIMITED have?

toggle

AMBER GIFTS LIMITED had 7 employees in 2023.

What is the latest filing for AMBER GIFTS LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.