BILL AMBERG LIMITED

Register to unlock more data on OkredoRegister

BILL AMBERG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02912234

Incorporation date

24/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

14 King Charles House 14 King Charles House, Cavalier Court, Bumpers Farm, Chippenham, Wiltshire SN14 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1994)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon24/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon24/05/2023
Micro company accounts made up to 2022-03-31
dot icon24/05/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon19/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/06/2020
Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Royston Hertfordshire SG8 7PN to 14 King Charles House 14 King Charles House, Cavalier Court Bumpers Farm Chippenham Wiltshire SN14 6LH on 2020-06-03
dot icon03/06/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon12/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon06/09/2011
Registered office address changed from Unit 1 31 Elkstone Road London W10 5NT on 2011-09-06
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon21/04/2010
Registered office address changed from 41 Welbeck Street London W1G 8EA on 2010-04-21
dot icon20/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/07/2009
Return made up to 24/03/09; full list of members
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon28/03/2008
Return made up to 24/03/08; full list of members
dot icon21/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon29/05/2007
Return made up to 24/03/07; full list of members
dot icon05/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon26/04/2006
Return made up to 24/03/06; full list of members
dot icon23/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/04/2005
Return made up to 24/03/05; full list of members
dot icon19/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon22/03/2004
Return made up to 24/03/04; full list of members
dot icon18/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon02/07/2003
Return made up to 24/03/03; full list of members
dot icon17/03/2003
Accounts for a dormant company made up to 2002-03-31
dot icon14/11/2002
New secretary appointed
dot icon08/11/2002
Secretary resigned
dot icon26/03/2002
Return made up to 24/03/02; full list of members
dot icon26/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon17/08/2001
Registered office changed on 17/08/01 from: 41 welbeck street london W1G 8EA
dot icon01/08/2001
Return made up to 24/03/01; full list of members
dot icon05/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon28/06/2000
Return made up to 24/03/00; full list of members
dot icon15/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon21/04/1999
Return made up to 24/03/99; no change of members
dot icon03/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon15/12/1998
Director's particulars changed
dot icon15/10/1998
Return made up to 24/03/98; full list of members
dot icon01/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon13/08/1997
Return made up to 24/03/97; no change of members
dot icon13/08/1997
New secretary appointed
dot icon13/08/1997
Secretary resigned
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon21/03/1996
Return made up to 24/03/96; no change of members
dot icon26/07/1995
Full accounts made up to 1995-03-31
dot icon30/06/1995
Return made up to 24/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
New director appointed
dot icon22/04/1994
New secretary appointed
dot icon05/04/1994
Director resigned
dot icon05/04/1994
Secretary resigned
dot icon24/03/1994
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
31/03/2024
dot iconNext confirmation date
05/03/2026
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
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.67K
-
0.00
-
-
2022
0
12.84K
-
0.00
-
-
2023
0
14.68K
-
0.00
-
-
2023
0
14.68K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.68K £Ascended14.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
24/03/1994 - 24/03/1994
2024
Corporate Administration Services Limited
Nominee Director
24/03/1994 - 24/03/1994
1932
Amberg, William Mark
Director
24/03/1994 - Present
10
Amberg, Susie
Secretary
01/10/2002 - Present
-
Humphreys, Jane Aura
Secretary
24/03/1994 - 27/03/1997
-

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+
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 BILL AMBERG LIMITED

BILL AMBERG LIMITED is an(a) Active company incorporated on 24/03/1994 with the registered office located at 14 King Charles House 14 King Charles House, Cavalier Court, Bumpers Farm, Chippenham, Wiltshire SN14 6LH. 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 BILL AMBERG LIMITED?

toggle

BILL AMBERG LIMITED is currently Active. It was registered on 24/03/1994 .

Where is BILL AMBERG LIMITED located?

toggle

BILL AMBERG LIMITED is registered at 14 King Charles House 14 King Charles House, Cavalier Court, Bumpers Farm, Chippenham, Wiltshire SN14 6LH.

What does BILL AMBERG LIMITED do?

toggle

BILL AMBERG LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BILL AMBERG LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.