AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04074254

Incorporation date

19/09/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 3 Belbins Business Park, Cupernham Lane, Romsey, Hampshire SO51 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2000)
dot icon03/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon07/04/2025
Registration of charge 040742540003, created on 2025-03-25
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/09/2024
Termination of appointment of Barry Muncaster as a secretary on 2024-08-31
dot icon16/09/2024
Termination of appointment of Barry Muncaster as a director on 2024-08-31
dot icon16/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon21/03/2024
Current accounting period shortened from 2024-09-30 to 2024-03-31
dot icon07/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/10/2023
Registration of charge 040742540002, created on 2023-10-11
dot icon23/10/2023
Appointment of Mr Martin James Mathers as a director on 2023-10-11
dot icon23/10/2023
Appointment of Mr Jonathan Mark Somers as a director on 2023-10-11
dot icon23/10/2023
Notification of Technical Control Systems Limited as a person with significant control on 2023-10-11
dot icon23/10/2023
Cessation of Barry Muncaster as a person with significant control on 2023-10-11
dot icon23/10/2023
Cessation of Julia Anne Muncaster as a person with significant control on 2023-10-11
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/12/2022
Satisfaction of charge 1 in full
dot icon15/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/09/2018
Notification of Julia Anne Muncaster as a person with significant control on 2018-03-05
dot icon08/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon08/09/2018
Change of details for Mr Barry Muncaster as a person with significant control on 2018-03-05
dot icon10/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Cancellation of shares. Statement of capital on 2016-08-10
dot icon27/09/2016
Purchase of own shares.
dot icon23/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon24/08/2016
Termination of appointment of Matthew Leslie John Bridges as a director on 2016-08-22
dot icon20/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Matthew Leslie John Bridges on 2010-08-01
dot icon28/05/2010
Accounts for a small company made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon24/07/2009
Accounts for a small company made up to 2008-09-30
dot icon23/12/2008
Return made up to 19/09/08; full list of members
dot icon22/12/2008
Director's change of particulars / matthew bridges / 01/04/2008
dot icon02/10/2008
Accounts for a small company made up to 2007-09-30
dot icon07/11/2007
Return made up to 19/09/07; full list of members
dot icon31/07/2007
Accounts for a small company made up to 2006-09-30
dot icon24/10/2006
Return made up to 19/09/06; full list of members
dot icon10/07/2006
Accounts for a small company made up to 2005-09-30
dot icon12/10/2005
Return made up to 19/09/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/10/2004
Return made up to 19/09/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/11/2003
Return made up to 19/09/03; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/06/2003
Director resigned
dot icon03/12/2002
Particulars of mortgage/charge
dot icon25/09/2002
Ad 13/08/02--------- £ si 106@1
dot icon25/09/2002
Resolutions
dot icon24/09/2002
Return made up to 19/09/02; full list of members
dot icon18/08/2002
Resolutions
dot icon18/08/2002
Ad 13/08/02--------- £ si 106@1=106 £ ic 101/207
dot icon18/08/2002
New director appointed
dot icon18/08/2002
New director appointed
dot icon19/07/2002
Director resigned
dot icon19/07/2002
New director appointed
dot icon15/07/2002
Registered office changed on 15/07/02 from: 13 hursley road chandlers ford eastleigh hampshire SO53 2FW
dot icon15/01/2002
Return made up to 19/09/01; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon05/02/2001
Ad 08/01/01--------- £ si 100@1=100 £ ic 1/101
dot icon05/02/2001
Resolutions
dot icon05/02/2001
£ nc 100/100000 14/01/01
dot icon27/11/2000
Registered office changed on 27/11/00 from: 13-17 hursley road chandlers ford eastleigh hampshire SO53 2FW
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
New director appointed
dot icon23/10/2000
Registered office changed on 23/10/00 from: 39A leicester road salford M7 4AS
dot icon20/10/2000
Certificate of change of name
dot icon20/10/2000
Secretary resigned
dot icon20/10/2000
Director resigned
dot icon19/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon+34.42 % *

* during past year

Cash in Bank

£374,219.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
348.61K
-
0.00
250.80K
-
2022
13
448.67K
-
0.00
278.39K
-
2023
14
530.44K
-
0.00
374.22K
-
2023
14
530.44K
-
0.00
374.22K
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

530.44K £Ascended18.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

374.22K £Ascended34.42 % *

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
Muncaster, Barry
Director
13/08/2002 - 31/08/2024
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/09/2000 - 15/10/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
18/09/2000 - 15/10/2000
12878
Murray, Paul John
Director
14/07/2002 - 09/06/2003
5
Somers, Jonathan Mark
Director
11/10/2023 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED

AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED is an(a) Active company incorporated on 19/09/2000 with the registered office located at Unit 3 Belbins Business Park, Cupernham Lane, Romsey, Hampshire SO51 7JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED?

toggle

AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED is currently Active. It was registered on 19/09/2000 .

Where is AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED located?

toggle

AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED is registered at Unit 3 Belbins Business Park, Cupernham Lane, Romsey, Hampshire SO51 7JF.

What does AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED do?

toggle

AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED have?

toggle

AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED had 14 employees in 2023.

What is the latest filing for AMBER INTEGRATED CONTROLS AND AUTOMATION LIMITED?

toggle

The latest filing was on 03/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.