AMBER PRINTWORK LIMITED

Register to unlock more data on OkredoRegister

AMBER PRINTWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00559035

Incorporation date

22/12/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Plover Close, Interchange Park, Newport Pagnell, Buckinghamshire MK16 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1986)
dot icon17/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon08/01/2024
Change of details for Mr Andrew James Perry as a person with significant control on 2023-12-18
dot icon01/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon01/08/2023
Director's details changed for Mrs Lesley Perman on 2023-06-07
dot icon01/08/2023
Change of details for Mr Andrew James Perry as a person with significant control on 2023-07-26
dot icon07/06/2023
Registered office address changed from Unit 2 Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QS to 8 Plover Close Interchange Park Newport Pagnell Buckinghamshire MK16 9PS on 2023-06-07
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon13/01/2022
Termination of appointment of Taylor Walton Secretarial Limited as a secretary on 2022-01-13
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon24/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/01/2019
Notification of Lesley Perman as a person with significant control on 2018-05-01
dot icon21/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon29/06/2018
Director's details changed for Mrs Lesley Pearman on 2018-06-16
dot icon29/06/2018
Appointment of Mrs Lesley Pearman as a director on 2018-06-16
dot icon31/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/01/2018
Satisfaction of charge 3 in full
dot icon29/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon02/12/2015
Purchase of own shares.
dot icon01/12/2015
Cancellation of shares. Statement of capital on 2015-11-09
dot icon01/12/2015
Resolutions
dot icon01/12/2015
Termination of appointment of David Charles Perry as a director on 2015-11-30
dot icon14/10/2015
Register(s) moved to registered inspection location C/O Taylor Walton 36-44 Alma Street Luton Beds LU1 2PL
dot icon12/05/2015
Registered office address changed from , Unit 4 Maryland Road, Tongwell, Milton Keynes, Buckinghamshire, MK15 8HF to Unit 2 Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QS on 2015-05-12
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon19/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/01/2013
Director's details changed for David Charles Perry on 2012-02-10
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Termination of appointment of Roger Perry as a director
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon27/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Secretary's details changed for Taylor Walton Secretarial Limited on 2009-10-01
dot icon22/01/2010
Director's details changed for Mr Roger John Perry on 2009-10-01
dot icon22/01/2010
Director's details changed for David Charles Perry on 2009-10-01
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Director's details changed for Andrew James Perry on 2009-10-01
dot icon27/01/2009
S-div
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon09/08/2006
£ ic 4109/2982 05/07/06 £ sr 1127@1=1127
dot icon12/07/2006
Resolutions
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon22/12/2005
Accounts for a small company made up to 2005-09-30
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-09-30
dot icon20/08/2004
Registered office changed on 20/08/04 from: 14-16 grove road, harpenden, hertfordshire, AL5 1PX
dot icon22/07/2004
Particulars of mortgage/charge
dot icon19/04/2004
Accounts for a small company made up to 2003-09-30
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon16/12/2003
New director appointed
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon02/12/2002
Accounts for a small company made up to 2002-09-30
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon30/11/2001
Accounts for a small company made up to 2001-09-30
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-09-30
dot icon11/02/2000
Resolutions
dot icon20/01/2000
Certificate of change of name
dot icon20/01/2000
New secretary appointed
dot icon20/01/2000
Secretary resigned
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-09-30
dot icon06/08/1999
New director appointed
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1998-09-30
dot icon08/01/1998
Return made up to 31/12/97; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-09-30
dot icon23/01/1997
Return made up to 31/12/96; full list of members
dot icon03/01/1997
Accounts for a small company made up to 1996-09-30
dot icon31/07/1996
£ ic 8218/4109 21/06/96 £ sr 4109@1=4109
dot icon26/07/1996
Secretary resigned;director resigned
dot icon26/07/1996
New secretary appointed
dot icon26/07/1996
Resolutions
dot icon18/04/1996
Director resigned
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon29/12/1995
Accounts for a small company made up to 1995-09-30
dot icon10/05/1995
Auditor's resignation
dot icon05/02/1995
Accounts for a small company made up to 1994-09-30
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/01/1994
Accounts for a small company made up to 1993-09-30
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon11/01/1993
Accounts for a small company made up to 1992-09-30
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon16/01/1992
Accounts for a small company made up to 1991-09-30
dot icon16/01/1992
Return made up to 31/12/91; no change of members
dot icon12/02/1991
Accounts for a small company made up to 1990-09-30
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon14/02/1990
Accounts for a small company made up to 1989-09-30
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon25/01/1989
Accounts for a small company made up to 1988-09-30
dot icon14/12/1988
Return made up to 08/11/88; full list of members
dot icon30/11/1988
Particulars of mortgage/charge
dot icon09/02/1988
Accounts for a small company made up to 1987-09-30
dot icon09/11/1987
Return made up to 08/08/87; full list of members
dot icon24/03/1987
Accounting reference date extended from 30/06 to 30/09
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Gazettable document
dot icon05/11/1986
Accounts for a small company made up to 1986-06-30
dot icon28/08/1986
Return made up to 08/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

6
2023
change arrow icon-26.24 % *

* during past year

Cash in Bank

£5,158.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
10.03K
-
0.00
44.40K
-
2022
4
23.38K
-
0.00
6.99K
-
2023
6
42.34K
-
0.00
5.16K
-
2023
6
42.34K
-
0.00
5.16K
-

Employees

2023

Employees

6 Ascended50 % *

Net Assets(GBP)

42.34K £Ascended81.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.16K £Descended-26.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lesley Perman
Director
16/06/2018 - Present
-
TAYLOR WALTON
Corporate Secretary
21/06/1996 - 05/01/2000
9
Mr Andrew James Perry
Director
01/08/1999 - Present
6
Perry, David Charles
Director
05/12/2003 - 30/11/2015
2
TAYLOR WALTON SECRETARIAL LIMITED
Corporate Secretary
05/01/2000 - 13/01/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMBER PRINTWORK LIMITED

AMBER PRINTWORK LIMITED is an(a) Active company incorporated on 22/12/1955 with the registered office located at 8 Plover Close, Interchange Park, Newport Pagnell, Buckinghamshire MK16 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER PRINTWORK LIMITED?

toggle

AMBER PRINTWORK LIMITED is currently Active. It was registered on 22/12/1955 .

Where is AMBER PRINTWORK LIMITED located?

toggle

AMBER PRINTWORK LIMITED is registered at 8 Plover Close, Interchange Park, Newport Pagnell, Buckinghamshire MK16 9PS.

What does AMBER PRINTWORK LIMITED do?

toggle

AMBER PRINTWORK LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does AMBER PRINTWORK LIMITED have?

toggle

AMBER PRINTWORK LIMITED had 6 employees in 2023.

What is the latest filing for AMBER PRINTWORK LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-16 with updates.