AMBER SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

AMBER SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04461351

Incorporation date

13/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Brindley Place Gas Street, Birmingham, West Midlands B1 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2002)
dot icon28/09/2012
Order of court to wind up
dot icon27/09/2012
Order of court - restore and wind up
dot icon02/06/2009
Final Gazette dissolved via compulsory strike-off
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon04/11/2008
Registered office changed on 04/11/2008 from 246 bristol road edgbaston birmingham B5 7SL united kingdom
dot icon12/06/2008
Appointment terminated director jasveer hayre
dot icon12/06/2008
Secretary appointed mr kalim ilyas
dot icon12/06/2008
Director appointed mr kalim ilyas
dot icon12/06/2008
Appointment terminated secretary shahida shafi
dot icon12/06/2008
Registered office changed on 12/06/2008 from 20 redruth road parkhall walsall WS5 3EJ united kingdom
dot icon20/03/2008
Registered office changed on 20/03/2008 from 3 brindley place birmingham west midlands B1 2JB
dot icon20/03/2008
Secretary's change of particulars / shahida shafi / 19/03/2008
dot icon20/03/2008
Director's change of particulars / jasveer hayre / 19/03/2008
dot icon20/03/2008
Appointment terminated director kalim ilyas
dot icon20/03/2008
Secretary appointed mrs shahida shafi
dot icon20/03/2008
Director appointed mr jasveer hayre
dot icon19/03/2008
Appointment terminated secretary denarius consulting
dot icon01/03/2008
Director's change of particulars / kalim ilyas / 29/02/2008
dot icon13/02/2008
Registered office changed on 13/02/08 from: 246 bristol road, edgbaston birmingham west midlands B5 7SL
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Secretary resigned
dot icon13/02/2008
New secretary appointed
dot icon13/02/2008
New director appointed
dot icon24/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
Amended accounts made up to 2007-03-31
dot icon20/07/2007
Registered office changed on 20/07/07 from: 246 bristol road edgbaston birmingham west midlands B5 7SL
dot icon20/07/2007
Return made up to 14/06/07; full list of members
dot icon20/07/2007
Secretary's particulars changed
dot icon03/07/2007
Registered office changed on 03/07/07 from: unit 21 the hive industrial estate factory road hockley birmingham west midlands B18 5JJ
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 14/06/06; full list of members; amend
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 14/06/06; full list of members
dot icon13/11/2006
Secretary's particulars changed
dot icon13/11/2006
Director's particulars changed
dot icon14/03/2006
Particulars of mortgage/charge
dot icon09/02/2006
Registered office changed on 09/02/06 from: 20 redruth road parkhall walsall west midlands WS5 3EJ
dot icon09/02/2006
Director resigned
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Registered office changed on 30/11/05 from: 1A south road avenue hockley birmingham west midlands B18 5JR
dot icon25/08/2005
Return made up to 14/06/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/07/2004
Return made up to 14/06/04; full list of members
dot icon26/04/2004
New director appointed
dot icon05/03/2004
Secretary's particulars changed
dot icon05/03/2004
Director's particulars changed
dot icon10/12/2003
Particulars of mortgage/charge
dot icon16/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/09/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon14/08/2003
Return made up to 14/06/03; full list of members
dot icon13/06/2003
Particulars of mortgage/charge
dot icon03/12/2002
New director appointed
dot icon22/11/2002
New secretary appointed
dot icon21/11/2002
Registered office changed on 21/11/02 from: 199 college road saltley birmingham B8 3TH
dot icon25/06/2002
Registered office changed on 25/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Secretary resigned
dot icon14/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconNext confirmation date
13/06/2017
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
dot iconNext due on
30/01/2009
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
Singh, Gej
Director
31/03/2003 - 14/11/2004
2
Hayre, Jasveer
Director
18/03/2008 - 18/03/2008
4
Hayre, Jasveer
Director
13/06/2002 - 10/02/2008
4
HCS SECRETARIAL LIMITED
Nominee Secretary
13/06/2002 - 16/06/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
13/06/2002 - 16/06/2002
15849

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBER SERVICES UK LIMITED

AMBER SERVICES UK LIMITED is an(a) Liquidation company incorporated on 13/06/2002 with the registered office located at 3 Brindley Place Gas Street, Birmingham, West Midlands B1 2JP. There are currently 2 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 SERVICES UK LIMITED?

toggle

AMBER SERVICES UK LIMITED is currently Liquidation. It was registered on 13/06/2002 .

Where is AMBER SERVICES UK LIMITED located?

toggle

AMBER SERVICES UK LIMITED is registered at 3 Brindley Place Gas Street, Birmingham, West Midlands B1 2JP.

What does AMBER SERVICES UK LIMITED do?

toggle

AMBER SERVICES UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for AMBER SERVICES UK LIMITED?

toggle

The latest filing was on 28/09/2012: Order of court to wind up.