AMBERBROOK LIMITED

Register to unlock more data on OkredoRegister

AMBERBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02583265

Incorporation date

18/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pear Tree Drive, Newton Road, Birmingham, West Midlands B43 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1991)
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon23/01/2024
Termination of appointment of Altaf Sultan Nanji as a director on 2022-11-15
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Appointment of Mr Dominic James Nanji as a director on 2021-05-10
dot icon21/02/2023
Cessation of Altaf Sultan Nanji as a person with significant control on 2022-11-15
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Registration of charge 025832650003, created on 2019-06-10
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon20/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/02/2014
Director's details changed for Altaf Sultan Nanji on 2014-02-18
dot icon19/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon04/12/2013
Full accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon07/12/2012
Full accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon31/03/2010
Termination of appointment of Sharon Roper as a secretary
dot icon18/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon18/02/2010
Director's details changed for Altaf Sultan Nanji on 2009-10-01
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon08/06/2009
Return made up to 18/02/09; full list of members
dot icon03/03/2009
Full accounts made up to 2008-03-31
dot icon18/02/2009
Registered office changed on 18/02/2009 from pear tree drive newton road birmingham west midlands B43 6HS
dot icon11/11/2008
Registered office changed on 11/11/2008 from russell house 31 russell street swansea SA1 4HR
dot icon14/04/2008
Accounts for a small company made up to 2007-03-31
dot icon18/02/2008
Return made up to 18/02/08; full list of members
dot icon28/03/2007
Return made up to 18/02/07; full list of members
dot icon08/01/2007
Full accounts made up to 2006-03-31
dot icon20/02/2006
Return made up to 18/02/06; full list of members
dot icon20/02/2006
Director's particulars changed
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/08/2005
Director resigned
dot icon14/04/2005
Return made up to 18/02/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon30/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 18/02/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon31/03/2003
Registered office changed on 31/03/03 from: 31 russell house russell street swansea SA1 4HR
dot icon28/03/2003
Full accounts made up to 2002-03-31
dot icon05/03/2003
Return made up to 18/02/03; full list of members
dot icon09/02/2003
Registered office changed on 09/02/03 from: langley house park road east finchley london N2 8EX
dot icon20/01/2003
Auditor's resignation
dot icon05/08/2002
Accounts for a small company made up to 2001-03-31
dot icon04/04/2002
Return made up to 18/02/02; no change of members
dot icon22/03/2002
Particulars of mortgage/charge
dot icon21/02/2001
Return made up to 18/02/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
New secretary appointed
dot icon06/06/2000
Accounts for a small company made up to 1999-03-31
dot icon26/04/2000
Return made up to 18/02/00; full list of members
dot icon24/03/1999
Return made up to 18/02/99; full list of members
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon08/06/1998
Accounting reference date shortened from 31/10/98 to 31/03/98
dot icon01/04/1998
Accounts for a small company made up to 1997-10-31
dot icon10/03/1998
Return made up to 18/02/98; full list of members
dot icon10/03/1998
Location of register of members address changed
dot icon10/03/1998
Location of debenture register address changed
dot icon15/10/1997
Accounts for a small company made up to 1996-10-31
dot icon28/07/1997
Location of register of members
dot icon28/07/1997
Location of debenture register
dot icon12/05/1997
Registered office changed on 12/05/97 from: pear tree drive newton road birmingham B43 6HS
dot icon17/03/1997
Return made up to 18/02/97; full list of members
dot icon05/03/1997
Accounts for a small company made up to 1995-10-31
dot icon05/03/1996
Return made up to 18/02/96; full list of members
dot icon04/09/1995
Accounts for a small company made up to 1994-10-31
dot icon30/05/1995
Return made up to 18/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Accounts for a small company made up to 1993-10-31
dot icon24/03/1994
Return made up to 18/02/94; full list of members
dot icon03/08/1993
Accounting reference date extended from 31/07 to 31/10
dot icon25/02/1993
Return made up to 18/02/93; full list of members
dot icon05/01/1993
Accounts for a small company made up to 1992-07-31
dot icon09/03/1992
Return made up to 18/02/92; full list of members
dot icon15/08/1991
New director appointed
dot icon15/08/1991
Accounting reference date notified as 31/07
dot icon18/07/1991
Particulars of mortgage/charge
dot icon18/03/1991
Registered office changed on 18/03/91 from: c/o wilder coe 235 old marylebone road london NW1 5QT
dot icon08/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1991
Resolutions
dot icon28/02/1991
Registered office changed on 28/02/91 from: classic house 174-180 old street london EC1V 9BP
dot icon18/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nanji, Altaf Sultan
Director
20/02/1991 - 15/11/2022
9
Nanji, Helena
Director
03/06/1991 - 12/08/2005
-
Nanji, Dominic James
Director
10/05/2021 - Present
3
MBC NOMINEES LIMITED
Nominee Director
18/02/1991 - 20/02/1991
1422
MBC SECRETARIES LIMITED
Nominee Secretary
18/02/1991 - 20/02/1991
1423

Persons with Significant Control

4
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 AMBERBROOK LIMITED

AMBERBROOK LIMITED is an(a) Active company incorporated on 18/02/1991 with the registered office located at Pear Tree Drive, Newton Road, Birmingham, West Midlands B43 6HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERBROOK LIMITED?

toggle

AMBERBROOK LIMITED is currently Active. It was registered on 18/02/1991 .

Where is AMBERBROOK LIMITED located?

toggle

AMBERBROOK LIMITED is registered at Pear Tree Drive, Newton Road, Birmingham, West Midlands B43 6HS.

What does AMBERBROOK LIMITED do?

toggle

AMBERBROOK LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AMBERBROOK LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-18 with no updates.