AMBER U.P.V.C. FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

AMBER U.P.V.C. FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03013390

Incorporation date

24/01/1995

Size

Full

Contacts

Registered address

Registered address

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1995)
dot icon05/03/2026
Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2026-03-05
dot icon05/03/2026
Director's details changed for Mrs Jacqueline Ann Maxwell on 2026-03-05
dot icon08/01/2026
Director's details changed for Mrs Jacqui Ann Maxwell on 2026-01-02
dot icon08/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon17/11/2025
Full accounts made up to 2025-06-30
dot icon17/01/2025
Full accounts made up to 2024-06-30
dot icon07/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon13/01/2024
Full accounts made up to 2023-06-30
dot icon05/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon03/04/2023
Full accounts made up to 2022-06-30
dot icon19/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon05/01/2022
Full accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon30/06/2021
Appointment of Mrs Jacqui Ann Maxwell as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Benjamin Richard Roberts as a director on 2021-06-30
dot icon08/03/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon12/01/2021
Full accounts made up to 2020-06-30
dot icon21/01/2020
Full accounts made up to 2019-06-30
dot icon11/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon27/12/2018
Full accounts made up to 2018-06-30
dot icon28/02/2018
Full accounts made up to 2017-06-30
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon13/01/2017
Full accounts made up to 2016-06-30
dot icon09/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon03/02/2016
Annual return made up to 2015-09-25 with full list of shareholders
dot icon21/01/2016
Accounts for a medium company made up to 2015-06-30
dot icon09/04/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon26/01/2015
Accounts for a medium company made up to 2014-06-30
dot icon28/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon04/01/2014
Accounts for a medium company made up to 2013-06-30
dot icon09/08/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon20/03/2013
Accounts for a medium company made up to 2012-06-30
dot icon18/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon07/02/2012
Accounts for a small company made up to 2011-06-30
dot icon03/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon03/02/2012
Director's details changed for Benjamin Richard Roberts on 2012-01-01
dot icon03/02/2012
Secretary's details changed for Paul Bevan on 2012-01-01
dot icon03/02/2012
Director's details changed for Paul Bevan on 2012-01-01
dot icon11/02/2011
Accounts for a medium company made up to 2010-06-30
dot icon24/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon04/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon04/03/2010
Director's details changed for Benjamin Richard Roberts on 2010-02-01
dot icon04/03/2010
Director's details changed for Paul Bevan on 2010-02-01
dot icon09/02/2010
Accounts for a medium company made up to 2009-06-30
dot icon12/02/2009
Accounts for a medium company made up to 2008-06-30
dot icon29/01/2009
Return made up to 24/01/09; full list of members
dot icon04/03/2008
Director appointed benjamin richard roberts
dot icon04/03/2008
Appointment terminated director brendan maxwell
dot icon12/02/2008
Return made up to 24/01/08; full list of members
dot icon23/11/2007
Accounts for a medium company made up to 2007-06-30
dot icon16/03/2007
Accounts for a medium company made up to 2006-06-30
dot icon08/02/2007
Return made up to 24/01/07; full list of members
dot icon06/07/2006
Particulars of mortgage/charge
dot icon14/03/2006
Return made up to 24/01/06; full list of members
dot icon13/03/2006
Full accounts made up to 2005-06-30
dot icon15/04/2005
Return made up to 24/01/05; full list of members
dot icon09/04/2005
Accounts for a medium company made up to 2004-06-30
dot icon19/02/2004
Return made up to 24/01/04; full list of members
dot icon10/02/2004
Accounts for a medium company made up to 2003-06-30
dot icon30/05/2003
Return made up to 24/01/03; full list of members
dot icon12/03/2003
Accounts for a medium company made up to 2002-06-30
dot icon03/04/2002
Accounts for a small company made up to 2001-06-30
dot icon15/02/2002
Return made up to 24/01/02; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-06-30
dot icon07/02/2001
Return made up to 24/01/01; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-06-30
dot icon28/02/2000
Return made up to 24/01/00; full list of members
dot icon19/11/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon22/03/1999
Accounts for a small company made up to 1998-06-30
dot icon18/02/1999
Return made up to 24/01/99; full list of members
dot icon23/02/1998
Accounts for a small company made up to 1997-06-30
dot icon17/02/1998
Return made up to 24/01/98; full list of members
dot icon26/02/1997
Return made up to 24/01/97; change of members
dot icon15/11/1996
New director appointed
dot icon02/11/1996
Accounts for a small company made up to 1996-06-30
dot icon05/02/1996
Return made up to 24/01/96; full list of members
dot icon03/05/1995
Accounting reference date shortened from 31/07 to 30/06
dot icon02/03/1995
Accounting reference date notified as 31/07
dot icon02/03/1995
Ad 01/03/95--------- £ si 22999@1=22999 £ ic 1/23000
dot icon08/02/1995
New secretary appointed;director resigned
dot icon08/02/1995
Secretary resigned;new director appointed
dot icon24/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONUSWORTH LIMITED
Corporate Director
24/01/1995 - 24/01/1995
995
Bevan, Paul Christopher Edward
Director
12/11/1996 - Present
11
Mrs Jacqui Ann Maxwell
Director
30/06/2021 - Present
6
Roberts, Benjamin Richard
Director
27/02/2008 - 30/06/2021
12
Wing, Clifford Donald
Secretary
24/01/1995 - 24/01/1995
683

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

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 U.P.V.C. FABRICATIONS LIMITED

AMBER U.P.V.C. FABRICATIONS LIMITED is an(a) Active company incorporated on 24/01/1995 with the registered office located at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH. There are currently 3 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 U.P.V.C. FABRICATIONS LIMITED?

toggle

AMBER U.P.V.C. FABRICATIONS LIMITED is currently Active. It was registered on 24/01/1995 .

Where is AMBER U.P.V.C. FABRICATIONS LIMITED located?

toggle

AMBER U.P.V.C. FABRICATIONS LIMITED is registered at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH.

What does AMBER U.P.V.C. FABRICATIONS LIMITED do?

toggle

AMBER U.P.V.C. FABRICATIONS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AMBER U.P.V.C. FABRICATIONS LIMITED?

toggle

The latest filing was on 05/03/2026: Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2026-03-05.