-
AMBER PRECAST LTD. - Davy Business Park, Prince Of Wales Road, Sheffield, S9 4EX, United Kingdom
Company Information
- Company registration number
- 08363804
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Davy Business Park
- Prince Of Wales Road
- Sheffield
- S9 4EX
- England Davy Business Park, Prince Of Wales Road, Sheffield, S9 4EX, England UK
Management
- Managing Directors
- RHODES, Richard John
- WOUTERSE, Alexander Jan
- HUGHES ARMSTRONG INDUSTRIES LTD
- Company secretaries
- LEA, Janice
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-17
- Age Of Company 2013-01-17 11 years
- SIC/NACE
- 23610
Ownership
- Beneficial Owners
- Advanced Construction Engineering Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CPP DCWC LTD
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2022-01-27
- Last Date: 2021-01-13
-
AMBER PRECAST LTD. Company Description
- AMBER PRECAST LTD. is a ltd registered in United Kingdom with the Company reg no 08363804. Its current trading status is "live". It was registered 2013-01-17. It was previously called CPP DCWC LTD. It has declared SIC or NACE codes as "23610". It has 3 directors and 1 secretary.It can be contacted at Davy Business Park .
Get AMBER PRECAST LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Amber Precast Ltd. - Davy Business Park, Prince Of Wales Road, Sheffield, S9 4EX, United Kingdom
- 2013-01-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AMBER PRECAST LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-to-a-person-with-significant-control (2021-01-17) - PSC05
-
confirmation-statement-with-updates (2021-01-17) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-17) - CS01
-
appoint-person-secretary-company-with-name-date (2020-06-22) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-12) - AD01
-
mortgage-satisfy-charge-full (2020-04-23) - MR04
-
accounts-with-accounts-type-full (2020-09-10) - AA
keyboard_arrow_right 2019
-
change-corporate-director-company-with-change-date (2019-02-26) - CH02
-
confirmation-statement-with-no-updates (2019-02-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-22) - AD01
-
termination-director-company-with-name-termination-date (2019-03-28) - TM01
-
appoint-person-director-company-with-name-date (2019-04-26) - AP01
-
appoint-person-director-company-with-name-date (2019-05-05) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-28) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-07) - MR01
-
accounts-with-accounts-type-full (2019-06-21) - AA
-
termination-director-company-with-name-termination-date (2019-09-26) - TM01
-
appoint-person-director-company-with-name-date (2019-09-26) - AP01
-
mortgage-satisfy-charge-full (2019-12-10) - MR04
-
termination-director-company-with-name-termination-date (2019-05-05) - TM01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-06-28) - AP01
-
termination-director-company-with-name-termination-date (2018-06-28) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
confirmation-statement-with-no-updates (2018-01-15) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-04-04) - AA
-
confirmation-statement-with-updates (2017-01-13) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01
-
accounts-with-accounts-type-small (2016-04-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-19) - AR01
-
accounts-with-accounts-type-full (2015-01-08) - AA
-
mortgage-satisfy-charge-full (2015-10-10) - MR04
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-10-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-12) - MR01
-
termination-director-company-with-name-termination-date (2014-07-28) - TM01
-
appoint-corporate-director-company-with-name-date (2014-07-28) - AP02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
-
accounts-with-accounts-type-full (2014-01-08) - AA
keyboard_arrow_right 2013
-
legacy (2013-02-26) - MG01
-
change-of-name-notice (2013-03-06) - CONNOT
-
certificate-change-of-name-company (2013-03-06) - CERTNM
-
legacy (2013-03-08) - MG01
-
resolution (2013-03-08) - RESOLUTIONS
-
capital-allotment-shares (2013-03-22) - SH01
-
appoint-corporate-director-company-with-name (2013-03-08) - AP02
-
capital-allotment-shares (2013-03-08) - SH01
-
appoint-person-director-company-with-name (2013-03-22) - AP01
-
change-account-reference-date-company-previous-shortened (2013-08-09) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-03-08) - AD01
-
incorporation-company (2013-01-17) - NEWINC