AMBER HOME IMPROVEMENTS LIMITED

Register to unlock more data on OkredoRegister

AMBER HOME IMPROVEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03272583

Incorporation date

01/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amber House Woodland Way, Shortthorn Road, Stratton, Strawless, Norwich, Norfolk NR10 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1996)
dot icon17/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon15/12/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/01/2025
Confirmation statement made on 2024-11-03 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/06/2024
Registration of charge 032725830004, created on 2024-05-29
dot icon06/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon07/10/2022
Termination of appointment of Stephen Colin Stockley as a secretary on 2022-08-15
dot icon07/10/2022
Termination of appointment of Stephen Colin Stockley as a director on 2022-09-15
dot icon07/10/2022
Termination of appointment of Paul Andrew Edwards as a director on 2022-09-15
dot icon07/10/2022
Appointment of Mr Paul Quirk as a director on 2022-09-15
dot icon07/10/2022
Termination of appointment of Justin Robert Ayre as a director on 2022-09-15
dot icon29/09/2022
Registration of charge 032725830003, created on 2022-09-15
dot icon04/08/2022
Satisfaction of charge 2 in full
dot icon08/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon13/11/2017
Notification of Ahi Group Limited as a person with significant control on 2017-05-02
dot icon13/11/2017
Cessation of Stephen Colin Stockley as a person with significant control on 2017-05-02
dot icon13/11/2017
Cessation of Paul Andrew Edwards as a person with significant control on 2017-05-02
dot icon13/11/2017
Cessation of Joy Margaret Rose Edwards as a person with significant control on 2017-05-02
dot icon13/11/2017
Cessation of Justin Robert Ayre as a person with significant control on 2017-05-02
dot icon13/11/2017
Cessation of Donna Anita Ayre as a person with significant control on 2017-05-05
dot icon19/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/06/2017
Change of share class name or designation
dot icon02/06/2017
Resolutions
dot icon15/05/2017
Memorandum and Articles of Association
dot icon11/05/2017
Resolutions
dot icon09/05/2017
Resolutions
dot icon09/05/2017
Change of name notice
dot icon14/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon01/12/2010
Director's details changed for Stephen Colin Stockley on 2010-11-29
dot icon01/12/2010
Director's details changed for Paul Andrew Edwards on 2010-11-29
dot icon01/12/2010
Director's details changed for Justin Robert Ayre on 2010-11-29
dot icon01/12/2010
Secretary's details changed for Stephen Colin Stockley on 2010-11-29
dot icon09/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon16/11/2009
Director's details changed for Paul Andrew Edwards on 2009-11-03
dot icon16/11/2009
Director's details changed for Stephen Colin Stockley on 2009-11-03
dot icon16/11/2009
Director's details changed for Justin Robert Ayre on 2009-11-03
dot icon02/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/11/2008
Return made up to 03/11/08; full list of members
dot icon18/11/2008
Director and secretary's change of particulars / stephen stockley / 03/03/2008
dot icon10/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/02/2008
Return made up to 03/11/07; full list of members
dot icon11/01/2008
Certificate of change of name
dot icon01/10/2007
Accounts for a small company made up to 2006-11-30
dot icon13/11/2006
Return made up to 03/11/06; full list of members
dot icon24/05/2006
Accounts for a small company made up to 2005-11-30
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon14/11/2005
Return made up to 03/11/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon08/03/2005
Particulars of contract relating to shares
dot icon08/03/2005
Ad 24/02/05--------- £ si 4@1=4 £ ic 2/6
dot icon08/03/2005
Resolutions
dot icon08/03/2005
Resolutions
dot icon08/03/2005
New director appointed
dot icon04/03/2005
Particulars of mortgage/charge
dot icon30/11/2004
Return made up to 03/11/04; full list of members
dot icon28/02/2004
Accounts for a small company made up to 2003-11-30
dot icon25/11/2003
Return made up to 03/11/03; full list of members
dot icon07/07/2003
Accounts for a small company made up to 2002-11-30
dot icon29/05/2003
Registered office changed on 29/05/03 from: unit 6 woodland park ind est shortthorn road stratton strawless, norwich NR10 5NU
dot icon20/11/2002
Return made up to 03/11/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon26/11/2001
Return made up to 03/11/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-11-30
dot icon08/11/2000
Return made up to 03/11/00; full list of members
dot icon18/08/2000
Auditor's resignation
dot icon15/05/2000
Accounts for a small company made up to 1999-11-30
dot icon26/11/1999
Return made up to 01/11/99; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-11-30
dot icon01/03/1999
Certificate of change of name
dot icon16/02/1999
Registered office changed on 16/02/99 from: 245 southtown road great yarmouth norfolk NR31 0JJ
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Return made up to 01/11/98; no change of members
dot icon13/05/1998
Accounts for a small company made up to 1997-11-30
dot icon21/11/1997
Return made up to 01/11/97; full list of members
dot icon09/11/1996
Secretary resigned
dot icon09/11/1996
Director resigned
dot icon09/11/1996
New director appointed
dot icon09/11/1996
New secretary appointed;new director appointed
dot icon09/11/1996
Registered office changed on 09/11/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon01/11/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£577,259.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
395.59K
-
0.00
577.26K
-
2021
26
395.59K
-
0.00
577.26K
-

Employees

2021

Employees

26 Ascended- *

Net Assets(GBP)

395.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

577.26K £Ascended- *

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
Quirk, Paul
Director
15/09/2022 - Present
2
BRIGHTON SECRETARY LIMITED
Nominee Secretary
01/11/1996 - 05/11/1996
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
01/11/1996 - 05/11/1996
9606
Edwards, Paul Andrew
Director
24/02/2005 - 15/09/2022
4
Mr Justin Robert Ayre
Director
05/11/1996 - 15/09/2022
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AMBER HOME IMPROVEMENTS LIMITED

AMBER HOME IMPROVEMENTS LIMITED is an(a) Active company incorporated on 01/11/1996 with the registered office located at Amber House Woodland Way, Shortthorn Road, Stratton, Strawless, Norwich, Norfolk NR10 5NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER HOME IMPROVEMENTS LIMITED?

toggle

AMBER HOME IMPROVEMENTS LIMITED is currently Active. It was registered on 01/11/1996 .

Where is AMBER HOME IMPROVEMENTS LIMITED located?

toggle

AMBER HOME IMPROVEMENTS LIMITED is registered at Amber House Woodland Way, Shortthorn Road, Stratton, Strawless, Norwich, Norfolk NR10 5NU.

What does AMBER HOME IMPROVEMENTS LIMITED do?

toggle

AMBER HOME IMPROVEMENTS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does AMBER HOME IMPROVEMENTS LIMITED have?

toggle

AMBER HOME IMPROVEMENTS LIMITED had 26 employees in 2021.

What is the latest filing for AMBER HOME IMPROVEMENTS LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-11-30.