AMETHYST CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

AMETHYST CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04665700

Incorporation date

13/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 04665700 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2003)
dot icon21/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon01/04/2026
Registered office address changed to PO Box 4385, 04665700 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-01
dot icon01/04/2026
Address of officer Anthony Turburville changed to 04665700 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-01
dot icon01/04/2026
Address of officer Miss Suzanne Turburville changed to 04665700 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-01
dot icon01/04/2026
Address of person with significant control Miss Suzanne Turburville changed to 04665700 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-01
dot icon16/11/2025
Micro company accounts made up to 2025-02-28
dot icon09/11/2025
Registered office address changed from 18 18 Tremellay Drive Coventry CV4 9HE United Kingdom to 1 1 Maganolia Avenue Rugby Warwickshire CV21 1UF on 2025-11-09
dot icon19/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-02-29
dot icon22/04/2024
Director's details changed for Miss Suzanne Turburville on 2024-04-22
dot icon22/04/2024
Change of details for Miss Suzanne Turburville as a person with significant control on 2024-04-22
dot icon22/04/2024
Change of details for Miss Suzanne Turburville as a person with significant control on 2024-04-22
dot icon22/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-02-28
dot icon01/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-02-28
dot icon04/10/2022
Registered office address changed from 39 Lanncutt Hill Rugby CV23 0JR to 18 18 Tremellay Drive Coventry CV4 9HE on 2022-10-04
dot icon01/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/05/2021
Confirmation statement made on 2021-04-19 with updates
dot icon21/11/2020
Micro company accounts made up to 2020-02-29
dot icon19/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon14/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-02-28
dot icon17/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon17/11/2018
Micro company accounts made up to 2018-02-28
dot icon14/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon25/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/06/2013
Registered office address changed from 7 Heath Business Park Coalpit Lane Wolston Warwickshire CV8 3GB England on 2013-06-04
dot icon15/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon15/02/2013
Registered office address changed from 7 Heath Business Park Coalpit Lane Wolston Warwickshire CV8 3GB England on 2013-02-15
dot icon15/02/2013
Registered office address changed from 39 Lancut Hill Rugby Warwickshire CV23 0JR on 2013-02-15
dot icon14/02/2013
Secretary's details changed for Anthony Turburville on 2013-02-14
dot icon14/02/2013
Director's details changed for Suzanne Turburville on 2013-02-14
dot icon25/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon02/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon26/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon28/02/2010
Director's details changed for Suzanne Turburville on 2010-02-13
dot icon22/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 13/02/09; full list of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from 14 coulthard close towcester northamptonshire NN12 7BA
dot icon03/03/2009
Director's change of particulars / suzanne turburville / 02/03/2009
dot icon27/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon06/03/2008
Return made up to 13/02/08; full list of members
dot icon06/03/2008
Director's change of particulars / suzanne turburville / 05/03/2008
dot icon02/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon31/05/2007
Registered office changed on 31/05/07 from: 61 northampton road towcester northamptonshire NN12 7AH
dot icon06/03/2007
Return made up to 13/02/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon03/03/2006
Return made up to 13/02/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon15/02/2005
Return made up to 13/02/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon02/03/2004
Return made up to 13/02/04; full list of members
dot icon18/01/2004
Registered office changed on 18/01/04 from: 14 senna drive towcester northants NN12 7AU
dot icon28/02/2003
New secretary appointed
dot icon28/02/2003
New director appointed
dot icon13/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
547.00
-
0.00
-
-
2022
1
545.00
-
0.00
-
-
2023
1
86.94K
-
0.00
-
-
2023
1
86.94K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

86.94K £Ascended15.85K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Suzanne Turburville
Director
28/02/2003 - Present
-
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
12/02/2003 - 27/02/2003
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
12/02/2003 - 27/02/2003
9239
Turburville, Anthony
Secretary
28/02/2003 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMETHYST CONTRACTS LIMITED

AMETHYST CONTRACTS LIMITED is an(a) Active company incorporated on 13/02/2003 with the registered office located at 4385, 04665700 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMETHYST CONTRACTS LIMITED?

toggle

AMETHYST CONTRACTS LIMITED is currently Active. It was registered on 13/02/2003 .

Where is AMETHYST CONTRACTS LIMITED located?

toggle

AMETHYST CONTRACTS LIMITED is registered at 4385, 04665700 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AMETHYST CONTRACTS LIMITED do?

toggle

AMETHYST CONTRACTS LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

How many employees does AMETHYST CONTRACTS LIMITED have?

toggle

AMETHYST CONTRACTS LIMITED had 1 employees in 2023.

What is the latest filing for AMETHYST CONTRACTS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-19 with no updates.