AMBERSHIELD LIMITED

Register to unlock more data on OkredoRegister

AMBERSHIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01795010

Incorporation date

27/02/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Greenacre Irene Road, Stoke D'Abernon, Cobham KT11 2SRCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon30/10/2025
Register inspection address has been changed to Greenacre Irene Road Stoke D'abernon Cobham Surrey KT11 2SR
dot icon29/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/10/2021
Micro company accounts made up to 2020-12-31
dot icon30/10/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon01/06/2021
Termination of appointment of Jennifer King as a director on 2021-05-25
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/12/2020
Cessation of Jenny Harford as a person with significant control on 2020-12-29
dot icon29/12/2020
Notification of Yvette Georgina Denise Hunt-Bingham as a person with significant control on 2020-11-01
dot icon29/12/2020
Registered office address changed from Briarwood Irene Road Stoke D'abernon Cobham Surrey KT11 2SR to Greenacre Irene Road Stoke D'abernon Cobham KT11 2SR on 2020-12-29
dot icon05/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon05/11/2020
Appointment of Mrs Yvette Georgina Denise Hunt-Bingham as a director on 2020-11-01
dot icon01/12/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon10/10/2019
Micro company accounts made up to 2018-12-31
dot icon02/12/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/12/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon14/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon25/09/2015
Micro company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon05/11/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon04/11/2012
Registered office address changed from the Firs Irene Road Cobham Surrey KT11 2SR on 2012-11-04
dot icon15/10/2012
Appointment of Miss Jennifer King as a director
dot icon15/10/2012
Termination of appointment of Joanna Aird as a director
dot icon15/10/2012
Termination of appointment of Gwendolen Luker as a director
dot icon24/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon03/10/2010
Director's details changed for Gwendolen Luker on 2010-09-21
dot icon03/10/2010
Director's details changed for Joanna Aird on 2010-09-21
dot icon20/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon05/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/10/2008
Return made up to 21/09/08; full list of members
dot icon22/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/10/2007
Secretary resigned;director resigned
dot icon19/10/2007
New secretary appointed;new director appointed
dot icon19/10/2007
Registered office changed on 19/10/07 from: cotswold irene road stoke d'abernon cobham surrey KT11 2SR
dot icon19/10/2007
Return made up to 21/09/07; change of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/10/2006
Return made up to 21/09/06; full list of members
dot icon14/11/2005
New secretary appointed;new director appointed
dot icon31/10/2005
Return made up to 21/09/05; change of members
dot icon31/10/2005
Registered office changed on 31/10/05 from: salamatpur irene road stoke d abernon cobham surrey KT11 2SR
dot icon28/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/08/2005
Registered office changed on 02/08/05 from: cotswold irene road stoke d'abernon cobham surrey KT11 2SR
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Secretary resigned;director resigned
dot icon21/09/2004
Return made up to 21/09/04; change of members
dot icon30/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/11/2003
Return made up to 21/09/03; full list of members
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New secretary appointed;new director appointed
dot icon30/10/2003
Registered office changed on 30/10/03 from: briarwood irene road stoke dabernon cobham surrey KT11 2SR
dot icon30/10/2003
Secretary resigned
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon25/09/2003
Director resigned
dot icon22/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/08/2003
Registered office changed on 19/08/03 from: the firs irene road stoke d abernon cobham surrey KT11 2SR
dot icon17/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/09/2002
Return made up to 21/09/02; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/10/2001
Return made up to 21/09/01; full list of members
dot icon18/10/2000
Return made up to 21/09/00; full list of members
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon11/02/2000
Director resigned
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon08/10/1999
Return made up to 21/09/99; no change of members
dot icon17/09/1999
Director resigned
dot icon17/09/1999
New director appointed
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon30/09/1998
Return made up to 21/09/98; full list of members
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon18/06/1998
Director resigned
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon24/09/1997
Return made up to 21/09/97; full list of members
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Resolutions
dot icon14/10/1996
Return made up to 21/09/96; full list of members
dot icon10/09/1996
Accounting reference date extended from 31/07/96 to 31/12/96
dot icon30/05/1996
New director appointed
dot icon26/05/1996
Full accounts made up to 1995-07-31
dot icon19/01/1996
Director resigned
dot icon19/01/1996
Director resigned
dot icon19/01/1996
Director resigned
dot icon19/01/1996
Director resigned
dot icon19/01/1996
Director resigned
dot icon19/01/1996
Director resigned
dot icon12/01/1996
Memorandum and Articles of Association
dot icon12/01/1996
Resolutions
dot icon12/01/1996
Memorandum and Articles of Association
dot icon12/10/1995
Return made up to 21/09/95; full list of members
dot icon21/09/1995
New director appointed
dot icon13/09/1995
Full accounts made up to 1989-07-31
dot icon26/07/1995
Registered office changed on 26/07/95 from: 1 surbiton crescent kingston-upon-thames surrey KT1 2JP
dot icon24/07/1995
Full accounts made up to 1990-07-31
dot icon24/07/1995
Full accounts made up to 1988-07-31
dot icon24/07/1995
Full accounts made up to 1987-07-31
dot icon24/07/1995
Return made up to 21/09/94; no change of members
dot icon24/07/1995
Return made up to 21/09/93; no change of members
dot icon24/07/1995
Return made up to 21/09/92; full list of members
dot icon24/07/1995
Return made up to 21/09/91; no change of members
dot icon24/07/1995
Return made up to 21/09/90; no change of members
dot icon24/07/1995
Return made up to 21/09/89; full list of members
dot icon24/07/1995
Return made up to 21/09/88; no change of members
dot icon24/07/1995
Return made up to 21/09/87; no change of members
dot icon24/07/1995
New secretary appointed
dot icon24/07/1995
Accounts for a small company made up to 1994-07-31
dot icon24/07/1995
Full accounts made up to 1993-07-31
dot icon24/07/1995
Full accounts made up to 1992-07-31
dot icon24/07/1995
Full accounts made up to 1991-07-31
dot icon21/07/1995
Restoration by order of the court
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/02/1989
Dissolution
dot icon26/09/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Return made up to 21/09/86; full list of members
dot icon22/10/1986
Accounts for a small company made up to 1986-07-31
dot icon05/09/1986
Gazettable document
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Jonathan
Director
23/06/1998 - 14/11/1999
3
Hunt-Bingham, Yvette Georgina Denise
Director
01/11/2020 - Present
2
Aird, Joanna Krystyna
Director
30/09/2007 - 14/10/2012
3
Myers, Robert Andrew
Director
14/09/1995 - 16/09/2003
1
Denyer, Jean
Director
14/10/2003 - 31/07/2005
-

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+
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 AMBERSHIELD LIMITED

AMBERSHIELD LIMITED is an(a) Active company incorporated on 27/02/1984 with the registered office located at Greenacre Irene Road, Stoke D'Abernon, Cobham KT11 2SR. 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 AMBERSHIELD LIMITED?

toggle

AMBERSHIELD LIMITED is currently Active. It was registered on 27/02/1984 .

Where is AMBERSHIELD LIMITED located?

toggle

AMBERSHIELD LIMITED is registered at Greenacre Irene Road, Stoke D'Abernon, Cobham KT11 2SR.

What does AMBERSHIELD LIMITED do?

toggle

AMBERSHIELD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AMBERSHIELD LIMITED?

toggle

The latest filing was on 30/10/2025: Register inspection address has been changed to Greenacre Irene Road Stoke D'abernon Cobham Surrey KT11 2SR.