AMBERCHEM INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AMBERCHEM INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03983080

Incorporation date

25/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

91 91 Ashton Close, Needingworth, St Ives, Cambridgeshire PE27 4UACopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2000)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon01/05/2024
Application to strike the company off the register
dot icon26/04/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon26/04/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon27/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon09/03/2022
Secretary's details changed for Margaret Fountain on 2022-02-28
dot icon09/03/2022
Director's details changed for Mr Roy John Fountain on 2022-02-28
dot icon01/03/2022
Registered office address changed from 18 Priory Road Needingworth St. Ives Cambridgeshire PE27 4SD to 91 91 Ashton Close Needingworth St Ives Cambridgeshire PE27 4UA on 2022-03-01
dot icon31/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon09/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon27/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon27/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon12/12/2015
Full accounts made up to 2015-09-30
dot icon05/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon15/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon29/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon29/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon05/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon08/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon09/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon25/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon19/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon26/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon11/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon11/05/2010
Director's details changed for Roy John Fountain on 2010-04-25
dot icon12/05/2009
Return made up to 25/04/09; full list of members
dot icon26/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/05/2008
Return made up to 25/04/08; full list of members
dot icon28/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/05/2007
Return made up to 25/04/07; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon30/05/2006
Return made up to 25/04/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/05/2005
Return made up to 25/04/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/05/2004
Return made up to 25/04/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon03/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon02/05/2003
Return made up to 25/04/03; full list of members
dot icon01/05/2002
Return made up to 25/04/02; full list of members
dot icon14/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon21/05/2001
Return made up to 25/04/01; full list of members
dot icon20/02/2001
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon25/04/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fountain, Roy John
Director
24/04/2000 - Present
2
Fountain, Margaret
Secretary
24/04/2000 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBERCHEM INTERNATIONAL LIMITED

AMBERCHEM INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 25/04/2000 with the registered office located at 91 91 Ashton Close, Needingworth, St Ives, Cambridgeshire PE27 4UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERCHEM INTERNATIONAL LIMITED?

toggle

AMBERCHEM INTERNATIONAL LIMITED is currently Dissolved. It was registered on 25/04/2000 and dissolved on 30/07/2024.

Where is AMBERCHEM INTERNATIONAL LIMITED located?

toggle

AMBERCHEM INTERNATIONAL LIMITED is registered at 91 91 Ashton Close, Needingworth, St Ives, Cambridgeshire PE27 4UA.

What does AMBERCHEM INTERNATIONAL LIMITED do?

toggle

AMBERCHEM INTERNATIONAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AMBERCHEM INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.