AMBER COMPANY SECRETARIES LIMITED
Overview
Company Name | AMBER COMPANY SECRETARIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05424559 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AMBER COMPANY SECRETARIES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is AMBER COMPANY SECRETARIES LIMITED located?
Registered Office Address | 2 Tower Centre EN11 8UR Hoddesdon Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AMBER COMPANY SECRETARIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for AMBER COMPANY SECRETARIES LIMITED?
Last Confirmation Statement Made Up To | Mar 18, 2025 |
---|---|
Next Confirmation Statement Due | Apr 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2024 |
Overdue | No |
What are the latest filings for AMBER COMPANY SECRETARIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Mr Stephen Boyd Johnson as a person with significant control on Jul 17, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on Sep 30, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Johnson on Aug 24, 2020 | 2 pages | CH01 | ||
Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on Aug 18, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 18, 2020 with updates | 4 pages | CS01 | ||
Appointment of Miss Katherine Victoria Johnson as a director on Mar 18, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Donna Catherine Garnett as a secretary on Mar 18, 2020 | 2 pages | AP03 | ||
Termination of appointment of Katherine Victoria Johnson as a secretary on Mar 18, 2020 | 1 pages | TM02 | ||
Termination of appointment of William George James Johnson as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Appointment of Mr William George James Johnson as a director on Jan 15, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 17, 2018 with updates | 4 pages | CS01 | ||
Notification of Stephen Boyd Johnson as a person with significant control on Oct 17, 2018 | 2 pages | PSC01 | ||
Who are the officers of AMBER COMPANY SECRETARIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARNETT, Donna Catherine | Secretary | Tower Centre EN11 8UR Hoddesdon 2 Hertfordshire England | 268244730001 | |||||||||||
JOHNSON, Katherine Victoria | Director | Tower Centre EN11 8UR Hoddesdon 2 Hertfordshire England | England | British | Businesswoman | 234003790001 | ||||||||
JOHNSON, Stephen Boyd | Director | Tower Centre EN11 8UR Hoddesdon 2 Hertfordshire England | England | British | Managing Director | 102779780002 | ||||||||
GARNETT, Donna Catherine | Secretary | Woodcock Road SG8 7XT Royston 26 Hertfordshire United Kingdom | 149669720001 | |||||||||||
HARVEY, Ian James | Secretary | Upper Green Ickleford SG5 3YG Hitchin 5 Hertfordshire | British | Accountant | 104564380002 | |||||||||
JOHNSON, Katherine Victoria | Secretary | Willow View Crane Mead SG12 9FJ Ware 28 Hertfordshire United Kingdom | 162465240001 | |||||||||||
JOHNSON, Sarah Jane | Secretary | Coronation Road SG12 9PY Ware 22 Hertfordshire | British | 130359220001 | ||||||||||
HIGHSTONE SECRETARIES LIMITED | Secretary | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 48082720001 | |||||||||||
HARVEY, Ian James | Director | Upper Green Ickleford SG5 3YG Hitchin 5 Hertfordshire | England | British | Accountant | 104564380002 | ||||||||
HUGHES, Keith Roland | Director | 1 Spode Close Redhouse SN25 2EG Swindon Wiltshire | United Kingdom | British | Company Director | 106718520001 | ||||||||
JOHNSON, William George James | Director | 1 Peerglow Centre Marsh Lane SG12 9QL Ware Arnel House Hertfordshire England | England | British | Operations Manager | 161332800002 | ||||||||
KARN, Paul | Director | 23 The Drive SG14 3DE Hertford Hertfordshire | England | British | General Manager | 53970480001 | ||||||||
WILLIAMS, Lucie Caroline | Director | 196 High Street CM19 5EQ Roydon Essex | British | General Manager | 114102500001 | |||||||||
HIGHSTONE DIRECTORS LIMITED | Director | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 48082710001 | |||||||||||
RED BRICK HOLDINGS LIMITED | Director | Floor Arnel House Peerglow Business Centre Marsh Lane SG12 9QL Ware 1st Hertfordshire |
| 120316880002 |
Who are the persons with significant control of AMBER COMPANY SECRETARIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stephen Boyd Johnson | Oct 17, 2018 | Tower Centre EN11 8UR Hoddesdon 2 Hertfordshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Land And Estates Management Limited | Apr 14, 2017 | Peerglow Business Centre Marsh Lane SG12 9QL Ware First Floor Arnel House Hertfordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0