AMBER INSURANCE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AMBER INSURANCE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02845874

Incorporation date

18/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

75 Tigers Road Fleckney, Leicester, Leicestershire LE8 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1993)
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon14/07/2025
Micro company accounts made up to 2025-05-31
dot icon23/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon08/08/2024
Micro company accounts made up to 2024-05-31
dot icon22/08/2023
Micro company accounts made up to 2023-05-31
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon10/03/2023
Secretary's details changed for Daksha Surendra Patel on 2023-03-09
dot icon09/03/2023
Registered office address changed from 42 London Road Oadby Leicester Leicestershire LE2 5DH United Kingdom to 75 Tigers Road Fleckney Leicester Leicestershire LE8 8EG on 2023-03-09
dot icon09/03/2023
Director's details changed for Surendra Rambhai Patel on 2023-02-22
dot icon09/03/2023
Change of details for Mr Surendra Rambhai Patel as a person with significant control on 2023-02-22
dot icon19/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon15/07/2022
Micro company accounts made up to 2022-05-31
dot icon25/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon19/07/2021
Micro company accounts made up to 2021-05-31
dot icon24/08/2020
Confirmation statement made on 2020-08-18 with updates
dot icon07/07/2020
Micro company accounts made up to 2020-05-31
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon11/07/2019
Micro company accounts made up to 2019-05-31
dot icon31/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon04/07/2018
Micro company accounts made up to 2018-05-31
dot icon25/08/2017
Micro company accounts made up to 2017-05-31
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon10/07/2017
Registered office address changed from 175 Melton Road Leicester Leicestershire LE4 6QT to 42 London Road Oadby Leicester Leicestershire LE2 5DH on 2017-07-10
dot icon20/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon30/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon20/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-05-31
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon31/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon23/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon23/08/2010
Director's details changed for Surendra Rambhai Patel on 2009-10-01
dot icon05/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/08/2009
Return made up to 18/08/09; full list of members
dot icon25/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon20/08/2008
Return made up to 18/08/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/07/2008
Ad 31/05/08\gbp si 13000@1=13000\gbp ic 43000/56000\
dot icon16/07/2008
Nc inc already adjusted 01/05/08
dot icon16/07/2008
Resolutions
dot icon20/08/2007
Return made up to 18/08/07; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon14/08/2007
Ad 18/05/07--------- £ si 98@1=98 £ ic 42902/43000
dot icon13/08/2007
Return made up to 18/08/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon03/07/2006
Ad 10/12/05--------- £ si 27900@1=27900 £ ic 15002/42902
dot icon03/07/2006
Ad 29/05/06--------- £ si 15000@1=15000 £ ic 2/15002
dot icon19/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/11/2005
Secretary's particulars changed
dot icon04/11/2005
Director's particulars changed
dot icon04/11/2005
Return made up to 18/08/05; full list of members
dot icon05/05/2005
Director resigned
dot icon29/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon29/11/2004
Return made up to 18/08/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon30/03/2004
Director's particulars changed
dot icon17/12/2003
Return made up to 18/08/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon22/01/2003
Certificate of change of name
dot icon14/01/2003
Return made up to 18/08/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-05-31
dot icon06/12/2001
Return made up to 18/08/01; full list of members
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Director resigned
dot icon05/03/2001
Full accounts made up to 2000-05-31
dot icon19/02/2001
Registered office changed on 19/02/01 from: charles berry house east bond street leicester LE1 4SX
dot icon24/08/2000
Return made up to 18/08/00; full list of members
dot icon24/11/1999
Full accounts made up to 1999-05-31
dot icon24/08/1999
Return made up to 18/08/99; full list of members
dot icon26/07/1999
Particulars of mortgage/charge
dot icon02/03/1999
Memorandum and Articles of Association
dot icon02/03/1999
Accounts for a dormant company made up to 1998-08-30
dot icon02/03/1999
Resolutions
dot icon01/03/1999
Accounting reference date shortened from 30/08/99 to 31/05/99
dot icon01/02/1999
Certificate of change of name
dot icon03/09/1998
Return made up to 18/08/98; no change of members
dot icon10/10/1997
Accounts for a dormant company made up to 1997-08-30
dot icon10/10/1997
Resolutions
dot icon22/08/1997
Return made up to 18/08/97; no change of members
dot icon19/06/1997
Registered office changed on 19/06/97 from: charles berry house 45 east bond street leicester leicestershire LE1 4SX
dot icon29/05/1997
Accounts for a dormant company made up to 1996-08-30
dot icon29/05/1997
Resolutions
dot icon18/04/1997
Registered office changed on 18/04/97 from: 7 university road leicester LE1 7RA
dot icon27/08/1996
Return made up to 18/08/96; full list of members
dot icon27/11/1995
Accounts for a dormant company made up to 1995-08-30
dot icon27/11/1995
Resolutions
dot icon08/08/1995
Return made up to 18/08/95; no change of members
dot icon28/02/1995
Resolutions
dot icon28/02/1995
Accounts for a dormant company made up to 1994-08-30
dot icon26/08/1994
Return made up to 18/08/94; full list of members
dot icon20/03/1994
Memorandum and Articles of Association
dot icon09/02/1994
Certificate of change of name
dot icon09/01/1994
Accounting reference date notified as 30/08
dot icon03/10/1993
New secretary appointed;new director appointed
dot icon15/09/1993
Director resigned;new director appointed
dot icon15/09/1993
Secretary resigned;new director appointed
dot icon18/08/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
35.62K
-
0.00
-
-
2022
2
36.24K
-
0.00
-
-
2023
2
28.01K
-
0.00
-
-
2023
2
28.01K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

28.01K £Descended-22.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/08/1993 - 17/08/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/08/1993 - 17/08/1993
36021
Randall, Stuart Charles
Director
17/08/1993 - 27/02/2001
28
Mr Surendra Rambhai Patel
Director
28/02/2001 - Present
-
Mistry, Ashwinkumar Govindbhai
Director
17/08/1993 - 28/03/2005
17

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMBER INSURANCE MANAGEMENT LTD

AMBER INSURANCE MANAGEMENT LTD is an(a) Active company incorporated on 18/08/1993 with the registered office located at 75 Tigers Road Fleckney, Leicester, Leicestershire LE8 8EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER INSURANCE MANAGEMENT LTD?

toggle

AMBER INSURANCE MANAGEMENT LTD is currently Active. It was registered on 18/08/1993 .

Where is AMBER INSURANCE MANAGEMENT LTD located?

toggle

AMBER INSURANCE MANAGEMENT LTD is registered at 75 Tigers Road Fleckney, Leicester, Leicestershire LE8 8EG.

What does AMBER INSURANCE MANAGEMENT LTD do?

toggle

AMBER INSURANCE MANAGEMENT LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does AMBER INSURANCE MANAGEMENT LTD have?

toggle

AMBER INSURANCE MANAGEMENT LTD had 2 employees in 2023.

What is the latest filing for AMBER INSURANCE MANAGEMENT LTD?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-18 with no updates.