AMBER REI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMBER REI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07191982

Incorporation date

16/03/2010

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Colmore Court, 9 Colmore Row, Birmingham B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2022)
dot icon23/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon25/02/2026
Registration of charge 071919820039, created on 2026-02-18
dot icon24/02/2026
Registration of charge 071919820038, created on 2026-02-18
dot icon25/09/2025
Full accounts made up to 2024-12-29
dot icon04/08/2025
Registration of charge 071919820037, created on 2025-08-01
dot icon25/07/2025
Registration of charge 071919820036, created on 2025-07-18
dot icon29/04/2025
Change of details for Boparan Private Investments Limited as a person with significant control on 2022-08-05
dot icon10/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon09/01/2025
Appointment of Mr Paul Price as a director on 2025-01-09
dot icon09/01/2025
Termination of appointment of Stephen Henderson as a director on 2025-01-09
dot icon09/01/2025
Termination of appointment of Ranjit Singh Boparan as a director on 2025-01-09
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon23/09/2024
Satisfaction of charge 071919820025 in full
dot icon23/09/2024
Satisfaction of charge 071919820026 in full
dot icon23/09/2024
Satisfaction of charge 071919820031 in full
dot icon23/09/2024
Satisfaction of charge 071919820030 in full
dot icon09/09/2024
Registration of charge 071919820035, created on 2024-08-30
dot icon06/09/2024
Registration of charge 071919820034, created on 2024-08-30
dot icon20/08/2024
Satisfaction of charge 071919820032 in full
dot icon21/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon24/12/2023
Full accounts made up to 2023-01-01
dot icon26/09/2023
Previous accounting period shortened from 2022-12-27 to 2022-12-26
dot icon12/04/2023
Group of companies' accounts made up to 2022-01-02
dot icon21/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon20/02/2023
Appointment of Mr Andrew Sean Haveron as a director on 2023-02-20
dot icon02/02/2023
Satisfaction of charge 071919820033 in full
dot icon05/01/2023
Appointment of Mr Martin Adrian Brostoff as a director on 2023-01-05
dot icon27/12/2022
Current accounting period shortened from 2021-12-28 to 2021-12-27
dot icon16/12/2022
Termination of appointment of Tolla Joanne Curle as a director on 2022-12-16

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haveron, Andrew Sean
Director
01/02/2018 - 09/09/2022
25
Price, Paul
Director
09/01/2025 - Present
33
Singh Boparan, Ranjit
Director
16/03/2010 - 09/01/2025
1
Brostoff, Martin Adrian
Director
05/01/2023 - Present
20
Rafferty, Robert John
Director
31/03/2011 - Present
65

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBER REI HOLDINGS LIMITED

AMBER REI HOLDINGS LIMITED is an(a) Active company incorporated on 16/03/2010 with the registered office located at 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham B3 2BJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER REI HOLDINGS LIMITED?

toggle

AMBER REI HOLDINGS LIMITED is currently Active. It was registered on 16/03/2010 .

Where is AMBER REI HOLDINGS LIMITED located?

toggle

AMBER REI HOLDINGS LIMITED is registered at 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham B3 2BJ.

What does AMBER REI HOLDINGS LIMITED do?

toggle

AMBER REI HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMBER REI HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-16 with updates.