AMBER PRECAST LTD.

Register to unlock more data on OkredoRegister

AMBER PRECAST LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08363804

Incorporation date

17/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit1a & B Unit 1a & B Leyland Business Park, Centurion Way, Leyland, Lancashire PR25 3GRCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2013)
dot icon27/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon22/08/2025
Termination of appointment of Richard John Rhodes as a director on 2025-08-22
dot icon18/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/03/2025
Termination of appointment of Amanda Louise Summerfield as a director on 2025-02-28
dot icon19/02/2025
Registered office address changed from Davy Business Park Prince of Wales Road Sheffield S9 4EX England to Unit1a & B Unit 1a & B Leyland Business Park Centurion Way Leyland Lancashire PR25 3GR on 2025-02-19
dot icon13/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon05/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/10/2023
Director's details changed for Mr Richard John Rhodes on 2023-10-10
dot icon06/10/2023
Appointment of Mrs Amanda Louise Summerfield as a director on 2023-09-29
dot icon03/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/05/2022
Director's details changed for Mr Richard John Rhodes on 2022-05-16
dot icon28/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon28/07/2021
Full accounts made up to 2020-06-30
dot icon04/07/2021
Termination of appointment of Janice Lea as a secretary on 2021-06-30
dot icon17/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon17/01/2021
Change of details for Advanced Construction Engineering Ltd as a person with significant control on 2020-01-31
dot icon10/09/2020
Full accounts made up to 2019-06-30
dot icon22/06/2020
Appointment of Miss Janice Lea as a secretary on 2020-06-17
dot icon23/04/2020
Satisfaction of charge 083638040004 in full
dot icon12/03/2020
Registered office address changed from Amber Precast West Way Somercotes Alfreton DE55 4QJ England to Davy Business Park Prince of Wales Road Sheffield S9 4EX on 2020-03-12
dot icon17/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon10/12/2019
Satisfaction of charge 083638040003 in full
dot icon26/09/2019
Appointment of Mr Alexander Jan Wouterse as a director on 2019-09-18
dot icon26/09/2019
Termination of appointment of Dawn Winifred Patricia Stafferton as a director on 2019-09-18
dot icon21/06/2019
Full accounts made up to 2018-06-30
dot icon07/06/2019
Registration of charge 083638040004, created on 2019-06-07
dot icon05/05/2019
Termination of appointment of Louise Jennifer Walker as a director on 2019-04-25
dot icon05/05/2019
Appointment of Mr Richard John Rhodes as a director on 2019-05-03
dot icon26/04/2019
Appointment of Ms Dawn Winifred Patricia Stafferton as a director on 2019-04-25
dot icon28/03/2019
Termination of appointment of Mark Frederick Johnson as a director on 2019-01-31
dot icon28/03/2019
Registered office address changed from Suite 423 Chadwick House Warrington Road Birchwood Warrington WA3 6AE England to Amber Precast West Way Somercotes Alfreton DE55 4QJ on 2019-03-28
dot icon26/02/2019
Director's details changed for Hughes Armstrong Industries Ltd on 2018-03-29
dot icon22/02/2019
Registered office address changed from Amber Precast West Way Somercotes Alfreton Derbyshire DE55 4QJ to Suite 423 Chadwick House Warrington Road Birchwood Warrington WA3 6AE on 2019-02-22
dot icon22/02/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon28/06/2018
Appointment of Mrs Louise Jennifer Walker as a director on 2018-06-19
dot icon28/06/2018
Termination of appointment of Michael Huw Jones as a director on 2018-06-19
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon04/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon10/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon10/10/2015
Satisfaction of charge 1 in full
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-06-30
dot icon08/10/2014
Satisfaction of charge 2 in full
dot icon12/09/2014
Registration of charge 083638040003, created on 2014-09-11
dot icon28/07/2014
Termination of appointment of Hughes Armstrong Corporate Investments Plc as a director on 2014-07-01
dot icon28/07/2014
Appointment of Hughes Armstrong Industries Ltd as a director on 2014-07-01
dot icon01/04/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-06-30
dot icon09/08/2013
Previous accounting period shortened from 2014-01-31 to 2013-06-30
dot icon22/03/2013
Appointment of Mr Mark Frederick Johnson as a director
dot icon22/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon08/03/2013
Appointment of Hughes Armstrong Corporate Investments Plc as a director
dot icon08/03/2013
Registered office address changed from 64 Far Laund Belper Derbyshire DE56 1FJ England on 2013-03-08
dot icon08/03/2013
Resolutions
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2013
Certificate of change of name
dot icon06/03/2013
Change of name notice
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

40
2023
change arrow icon+23.12 % *

* during past year

Cash in Bank

£1,239,479.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
2.18M
-
0.00
573.09K
-
2022
42
1.94M
-
0.00
1.01M
-
2023
40
1.30M
-
0.00
1.24M
-
2023
40
1.30M
-
0.00
1.24M
-

Employees

2023

Employees

40 Descended-5 % *

Net Assets(GBP)

1.30M £Descended-32.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.24M £Ascended23.12 % *

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
Walker, Louise Jennifer
Director
19/06/2018 - 25/04/2019
9
Stafferton, Dawn Winifred Patricia
Director
25/04/2019 - 18/09/2019
1
HUGHES ARMSTRONG INDUSTRIES LIMITED
Corporate Director
01/07/2014 - Present
6
Jones, Michael Huw
Director
17/01/2013 - 19/06/2018
16
Wouterse, Alexander Jan
Director
18/09/2019 - Present
20

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AMBER PRECAST LTD.

AMBER PRECAST LTD. is an(a) Active company incorporated on 17/01/2013 with the registered office located at Unit1a & B Unit 1a & B Leyland Business Park, Centurion Way, Leyland, Lancashire PR25 3GR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER PRECAST LTD.?

toggle

AMBER PRECAST LTD. is currently Active. It was registered on 17/01/2013 .

Where is AMBER PRECAST LTD. located?

toggle

AMBER PRECAST LTD. is registered at Unit1a & B Unit 1a & B Leyland Business Park, Centurion Way, Leyland, Lancashire PR25 3GR.

What does AMBER PRECAST LTD. do?

toggle

AMBER PRECAST LTD. operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

How many employees does AMBER PRECAST LTD. have?

toggle

AMBER PRECAST LTD. had 40 employees in 2023.

What is the latest filing for AMBER PRECAST LTD.?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-13 with no updates.