AMBER TASK LTD

Register to unlock more data on OkredoRegister

AMBER TASK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08088849

Incorporation date

30/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

133 Gloucester Road North, Filton, Bristol BS34 7PYCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2012)
dot icon03/10/2025
Appointment of Mr Aaron Wylie as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Syed Zeeshan Imdad as a director on 2025-10-03
dot icon03/10/2025
Notification of Aaron Wylie as a person with significant control on 2025-10-01
dot icon18/09/2025
Termination of appointment of Sharjeel Paul as a director on 2025-09-17
dot icon18/09/2025
Appointment of Mrs Bozena Agnieszka Mierzwa as a director on 2025-09-18
dot icon18/09/2025
Appointment of Mr Syed Zeeshan Imdad as a director on 2025-09-18
dot icon11/09/2025
Appointment of Mr Sharjeel Paul as a director on 2025-09-10
dot icon11/09/2025
Termination of appointment of Nazmul Hoque Chowdhury as a director on 2025-09-10
dot icon06/09/2025
Termination of appointment of Bozena Agnieszka Mierzwa as a director on 2025-09-02
dot icon02/09/2025
Information not on the register Generic - ‘“a notification of termination of a director was removed on 02/09/2025 as it is no longer considered to form part of the register.”
dot icon01/09/2025
Appointment of Mr Nazmul Hoque Chowdhury as a director on 2025-09-01
dot icon23/08/2025
Appointment of Mrs Bozena Agnieszka Mierzwa as a director on 2025-08-22
dot icon22/08/2025
Registered office address changed from Wissery Street Greenstead Avenue Woodford Green IG8 7HE England to 133 Gloucester Road North Filton Bristol BS34 7PY on 2025-08-22
dot icon22/08/2025
Termination of appointment of Sumanta Nikhilesh Kishore Mansingh as a director on 2025-08-22
dot icon08/08/2025
Appointment of Mr Sumanta Nikhilesh Kishore Mansingh as a director on 2025-08-07
dot icon08/08/2025
Termination of appointment of Bozena Agnieszka Mierzwa as a director on 2025-08-07
dot icon07/08/2025
Registered office address changed from Darvel Daniels Drive Ruabon Wrexham LL14 6BD Wales to Wissery Street Greenstead Avenue Woodford Green IG8 7HE on 2025-08-07
dot icon23/07/2025
Registered office address changed from 52 Brixham Rd Brixham Road Bristol BS3 5LQ to Darvel Daniels Drive Ruabon Wrexham LL14 6BD on 2025-07-23
dot icon04/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon02/06/2021
Micro company accounts made up to 2019-05-31
dot icon02/06/2021
Confirmation statement made on 2020-05-30 with no updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon18/09/2018
Compulsory strike-off action has been discontinued
dot icon17/09/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon01/03/2018
Micro company accounts made up to 2017-05-31
dot icon08/01/2018
Notification of Bozena Mierzwa as a person with significant control on 2016-06-01
dot icon03/07/2017
Confirmation statement made on 2017-05-30 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon01/08/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon29/02/2016
Micro company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon11/06/2015
Director's details changed for Mrs Bozena Agnieszka Mierzwa on 2013-10-30
dot icon03/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon28/05/2015
Micro company accounts made up to 2014-05-31
dot icon03/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon17/06/2013
Director's details changed for Mrs Bozena Agnieszka Mierzwa on 2013-06-01
dot icon17/06/2013
Register inspection address has been changed
dot icon17/06/2013
Registered office address changed from 133 Gloucester Road North Bristol BS34 7PY England on 2013-06-17
dot icon30/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
30/05/2022
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
dot iconNext due on
31/05/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sumanta Nikhilesh Kishore Mansingh
Director
07/08/2025 - 22/08/2025
12
Mierzwa, Bozena Agnieszka
Director
30/05/2012 - 07/08/2025
2
Mierzwa, Bozena Agnieszka
Director
22/08/2025 - 02/09/2025
2
Mierzwa, Bozena Agnieszka
Director
18/09/2025 - Present
2
Mr Aaron Wylie
Director
01/10/2025 - Present
11

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBER TASK LTD

AMBER TASK LTD is an(a) Active company incorporated on 30/05/2012 with the registered office located at 133 Gloucester Road North, Filton, Bristol BS34 7PY. 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 TASK LTD?

toggle

AMBER TASK LTD is currently Active. It was registered on 30/05/2012 .

Where is AMBER TASK LTD located?

toggle

AMBER TASK LTD is registered at 133 Gloucester Road North, Filton, Bristol BS34 7PY.

What does AMBER TASK LTD do?

toggle

AMBER TASK LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for AMBER TASK LTD?

toggle

The latest filing was on 03/10/2025: Appointment of Mr Aaron Wylie as a director on 2025-10-01.