AMBERDEAL LIMITED

Register to unlock more data on OkredoRegister

AMBERDEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02034774

Incorporation date

07/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alex House 260-268, Chapel Street, Salford M3 5JZCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon16/02/2026
Cessation of Raymond Packum as a person with significant control on 2026-02-12
dot icon18/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/04/2023
Change of details for Autosave Recycled Autoparts Limited as a person with significant control on 2021-06-09
dot icon18/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/09/2021
Satisfaction of charge 2 in full
dot icon13/09/2021
Satisfaction of charge 3 in full
dot icon09/09/2021
Confirmation statement made on 2021-08-08 with updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/10/2020
Registration of charge 020347740004, created on 2020-10-01
dot icon10/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon05/09/2013
Registered office address changed from Bank House 266/268 Chapel Street Salford Manchester M3 5JZ on 2013-09-05
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon24/08/2012
Director's details changed for Mr Raymond Packun on 2012-04-06
dot icon24/08/2012
Secretary's details changed for Mrs Susan Packun on 2012-04-06
dot icon13/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/08/2009
Return made up to 08/08/09; full list of members
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/08/2008
Return made up to 08/08/08; full list of members
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/09/2007
Return made up to 08/08/07; no change of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/08/2006
Return made up to 08/08/06; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/08/2005
Return made up to 08/08/05; full list of members
dot icon01/09/2004
Return made up to 18/08/04; full list of members
dot icon07/07/2004
Return made up to 28/08/03; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/09/2002
Return made up to 28/08/02; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/09/2001
Return made up to 28/08/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon02/10/2000
Return made up to 28/08/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon17/11/1999
Return made up to 28/08/99; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1998-10-31
dot icon12/05/1999
£ ic 1000/500 08/09/98 £ sr 500@1=500
dot icon08/10/1998
Secretary resigned;director resigned
dot icon08/10/1998
New secretary appointed
dot icon04/09/1998
Return made up to 28/08/98; no change of members
dot icon22/06/1998
Accounts for a small company made up to 1997-10-31
dot icon10/10/1997
Return made up to 28/08/97; no change of members
dot icon19/08/1997
Accounts for a small company made up to 1996-10-31
dot icon20/05/1997
Registered office changed on 20/05/97 from: aubrey rothburn & co fourth floor suite royal london house 196 deansgate manchester M3 3WF
dot icon08/09/1996
Return made up to 28/08/96; full list of members
dot icon02/09/1996
Accounts for a small company made up to 1995-10-31
dot icon21/09/1995
Return made up to 28/08/95; no change of members
dot icon08/08/1995
Accounts made up to 1994-10-31
dot icon12/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/09/1994
Particulars of mortgage/charge
dot icon23/08/1994
Return made up to 28/08/94; no change of members
dot icon04/08/1994
Accounts made up to 1993-10-31
dot icon11/07/1994
Particulars of mortgage/charge
dot icon04/10/1993
Return made up to 28/08/93; full list of members
dot icon05/08/1993
Accounts made up to 1992-10-31
dot icon11/09/1992
Return made up to 28/08/92; no change of members
dot icon11/09/1992
Accounts made up to 1991-10-31
dot icon03/09/1991
Return made up to 28/08/91; no change of members
dot icon21/08/1991
Accounts made up to 1990-10-31
dot icon08/10/1990
Accounts made up to 1989-10-31
dot icon08/10/1990
Return made up to 04/10/90; full list of members
dot icon04/09/1989
Accounts made up to 1988-10-31
dot icon04/09/1989
Return made up to 06/09/89; full list of members
dot icon16/06/1988
Accounts made up to 1987-10-31
dot icon15/06/1988
Return made up to 17/06/88; full list of members
dot icon17/09/1987
Return made up to 25/08/87; full list of members
dot icon29/07/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon02/06/1987
Director resigned;new director appointed
dot icon13/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1987
Registered office changed on 11/04/87 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon11/04/1987
Secretary resigned;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Resolutions
dot icon28/10/1986
Resolutions
dot icon07/07/1986
Certificate of Incorporation
dot icon07/07/1986
Miscellaneous
dot icon07/07/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

49
2023
change arrow icon-51.57 % *

* during past year

Cash in Bank

£583,446.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
2.91M
-
0.00
1.34M
-
2022
48
2.98M
-
0.00
1.20M
-
2023
49
2.81M
-
0.00
583.45K
-
2023
49
2.81M
-
0.00
583.45K
-

Employees

2023

Employees

49 Ascended2 % *

Net Assets(GBP)

2.81M £Descended-5.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

583.45K £Descended-51.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Packun, Susan
Secretary
07/09/1998 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AMBERDEAL LIMITED

AMBERDEAL LIMITED is an(a) Active company incorporated on 07/07/1986 with the registered office located at Alex House 260-268, Chapel Street, Salford M3 5JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERDEAL LIMITED?

toggle

AMBERDEAL LIMITED is currently Active. It was registered on 07/07/1986 .

Where is AMBERDEAL LIMITED located?

toggle

AMBERDEAL LIMITED is registered at Alex House 260-268, Chapel Street, Salford M3 5JZ.

What does AMBERDEAL LIMITED do?

toggle

AMBERDEAL LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does AMBERDEAL LIMITED have?

toggle

AMBERDEAL LIMITED had 49 employees in 2023.

What is the latest filing for AMBERDEAL LIMITED?

toggle

The latest filing was on 16/02/2026: Cessation of Raymond Packum as a person with significant control on 2026-02-12.