Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBERSHIELD LIMITED
Company Information for

AMBERSHIELD LIMITED

GREENACRE IRENE ROAD, STOKE D'ABERNON, COBHAM, KT11 2SR,
Company Registration Number
01795010
Private Limited Company
Active

Company Overview

About Ambershield Ltd
AMBERSHIELD LIMITED was founded on 1984-02-27 and has its registered office in Cobham. The organisation's status is listed as "Active". Ambershield Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMBERSHIELD LIMITED
 
Legal Registered Office
GREENACRE IRENE ROAD
STOKE D'ABERNON
COBHAM
KT11 2SR
Other companies in KT11
 
Filing Information
Company Number 01795010
Company ID Number 01795010
Date formed 1984-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:35:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBERSHIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMBERSHIELD LIMITED

Current Directors
Officer Role Date Appointed
JOANNA KRYSTYNA AIRD
Company Secretary 2007-10-01
JENNIFER KING
Director 2012-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA KRYSTYNA AIRD
Director 2007-10-01 2012-10-15
GWENDOLEN LUKER
Director 2003-10-15 2012-10-15
GRETA MEYER
Company Secretary 2005-10-19 2007-10-01
GRETA MEYER
Director 2005-10-19 2007-10-01
JEAN DENYER
Company Secretary 2003-10-15 2005-08-01
JEAN DENYER
Director 2003-10-15 2005-08-01
RUSSELL DENYER
Director 2003-10-15 2005-08-01
ROBERT ANDREW MYERS
Company Secretary 1995-07-02 2003-10-15
CLIVE NIGEL HALL
Director 1996-04-17 2003-10-15
SEBASTIAN GODRIC AYLETT MUNZ
Director 1999-08-27 2003-10-15
JOHN WALTER SEAR
Director 1987-09-21 2003-10-15
ROBERT ANDREW MYERS
Director 1995-09-15 2003-09-17
JONATHAN MORGAN
Director 1998-06-24 1999-11-15
MARTIN JOHN EVANS
Director 1998-06-24 1999-08-27
BARRY GALLIENNE JACKSON
Director 1987-09-21 1998-01-12
ROBERT SPENCER BONNETT
Director 1987-09-21 1995-11-22
CHRISTOPHER HENRY BURROWS
Director 1987-09-21 1995-11-22
CHRISTINE MACKENZIE
Director 1987-09-21 1995-11-22
ANTHONY ROGER MIDDLETON
Director 1987-09-21 1995-11-22
CHARLES EDWARD MITCHELL
Director 1987-09-21 1995-11-22
JOAN MOSS
Director 1987-09-21 1995-11-22
ROGER WILLIAM WELLS
Company Secretary 1987-09-21 1995-07-02
ROGER WILLIAM WELLS
Director 1987-09-21 1995-07-02
DAVID JOHN PILGRIM
Director 1987-09-21 1990-05-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER KING
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-29PSC07CESSATION OF JENNY HARFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVETTE GEORGINA DENISE HUNT-BINGHAM
2020-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/20 FROM Briarwood Irene Road Stoke D'abernon Cobham Surrey KT11 2SR
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-11-05AP01DIRECTOR APPOINTED MRS YVETTE GEORGINA DENISE HUNT-BINGHAM
2019-12-01CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-02CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-17LATEST SOC17/12/16 STATEMENT OF CAPITAL;GBP 3384
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 3384
2015-11-23AR0130/10/15 ANNUAL RETURN FULL LIST
2015-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 3384
2014-10-30AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 3384
2013-10-28AR0121/09/13 ANNUAL RETURN FULL LIST
2012-11-05AR0121/09/12 ANNUAL RETURN FULL LIST
2012-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/12 FROM the Firs Irene Road Cobham Surrey KT11 2SR
2012-10-15AP01DIRECTOR APPOINTED MISS JENNIFER KING
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA AIRD
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLEN LUKER
2012-04-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-25AR0121/09/11 ANNUAL RETURN FULL LIST
2011-03-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-03AR0121/09/10 ANNUAL RETURN FULL LIST
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLEN LUKER / 21/09/2010
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA AIRD / 21/09/2010
2010-04-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-14AR0121/09/09 ANNUAL RETURN FULL LIST
2009-05-05AA31/12/08 TOTAL EXEMPTION FULL
2008-10-17363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-04-22AA31/12/07 TOTAL EXEMPTION FULL
2007-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-19363sRETURN MADE UP TO 21/09/07; CHANGE OF MEMBERS
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: COTSWOLD IRENE ROAD STOKE D'ABERNON COBHAM SURREY KT11 2SR
2007-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2005-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-31363sRETURN MADE UP TO 21/09/05; CHANGE OF MEMBERS
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: SALAMATPUR IRENE ROAD STOKE D ABERNON COBHAM SURREY KT11 2SR
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: COTSWOLD IRENE ROAD STOKE D'ABERNON COBHAM SURREY KT11 2SR
2004-09-21363sRETURN MADE UP TO 21/09/04; CHANGE OF MEMBERS
2004-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-21363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-10-30288bDIRECTOR RESIGNED
2003-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-30288bDIRECTOR RESIGNED
2003-10-30288bSECRETARY RESIGNED
2003-10-30288bDIRECTOR RESIGNED
2003-10-30287REGISTERED OFFICE CHANGED ON 30/10/03 FROM: BRIARWOOD IRENE ROAD STOKE DABERNON COBHAM SURREY KT11 2SR
2003-09-25288bDIRECTOR RESIGNED
2003-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-19287REGISTERED OFFICE CHANGED ON 19/08/03 FROM: THE FIRS IRENE ROAD STOKE D ABERNON COBHAM SURREY KT11 2SR
2002-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-27363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-02363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2000-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-11288bDIRECTOR RESIGNED
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-08363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
1999-09-17288bDIRECTOR RESIGNED
1999-09-17288aNEW DIRECTOR APPOINTED
1998-09-30363sRETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS
1998-09-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-13(W)ELRESS252 DISP LAYING ACC 24/06/98
1998-08-13ORES13MISC 24/06/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AMBERSHIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMBERSHIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBERSHIELD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBERSHIELD LIMITED

Intangible Assets
Patents
We have not found any records of AMBERSHIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBERSHIELD LIMITED
Trademarks
We have not found any records of AMBERSHIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBERSHIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as AMBERSHIELD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AMBERSHIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBERSHIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBERSHIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1