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

AMBER CONSULTANTS UK LIMITED

5 ST. HELENS CLOSE, COCKERMOUTH, CA13 9PN,
Company Registration Number
02890008
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amber Consultants Uk Ltd
AMBER CONSULTANTS UK LIMITED was founded on 1994-01-21 and has its registered office in Cockermouth. The organisation's status is listed as "Active - Proposal to Strike off". Amber Consultants Uk 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
AMBER CONSULTANTS UK LIMITED
 
Legal Registered Office
5 ST. HELENS CLOSE
COCKERMOUTH
CA13 9PN
Other companies in HG1
 
Filing Information
Company Number 02890008
Company ID Number 02890008
Date formed 1994-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:39:19
Primary Source:Companies House
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 AMBER CONSULTANTS UK LIMITED

Current Directors
Officer Role Date Appointed
JULIA SARAH ROBINSON
Company Secretary 2018-02-02
MICHAEL CHARLES BROWN
Director 1994-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PETER BROWN
Company Secretary 2005-02-01 2017-02-20
JULIA SARAH ROBINSON
Company Secretary 2002-06-02 2005-01-31
LOUISE AINSWORTH
Company Secretary 1998-10-17 2002-11-01
KERRY LYNN DIAMOND
Company Secretary 1995-06-12 1998-10-16
HARRIET GEORGINA ORR
Company Secretary 1994-03-15 1995-06-12
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-01-21 1994-03-15
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-01-21 1994-03-15

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
2024-01-09SECOND GAZETTE not voluntary dissolution
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-15Application to strike the company off the register
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM 5 5 st Helens Close Cockermouth Cumbria CA13 9PN United Kingdom
2023-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/23 FROM 5 5 st Helens Close Cockermouth Cumbria CA13 9PN United Kingdom
2023-01-18CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-09-16PSC04Change of details for Mr Cahrles Brown as a person with significant control on 2018-01-01
2021-09-16PSC04Change of details for Mr Cahrles Brown as a person with significant control on 2018-01-01
2021-09-16CH01Director's details changed for Mr Michael Charles Brown on 2021-09-01
2021-09-16CH01Director's details changed for Mr Michael Charles Brown on 2021-09-01
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-01-25AD02Register inspection address changed from 38a Duchy Road Harrogate North Yorkshire HG1 2ER United Kingdom to 5 5 st Helens Close Cockermouth Cumbria CA13 9PN
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM PO Box CA13 9PN 5 st. Helens Close Cockermouth Cumbria CA13 9PN United Kingdom
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-02TM02Termination of appointment of Charles Peter Brown on 2017-02-20
2018-02-14AP03Appointment of Ms Julia Sarah Robinson as company secretary on 2018-02-02
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM Duchy Cottage 38a Duchy Road Harrogate North Yorkshire HG1 2ER
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/16
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-28AR0116/01/16 ANNUAL RETURN FULL LIST
2015-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/15
2015-01-24LATEST SOC24/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-24AR0116/01/15 ANNUAL RETURN FULL LIST
2014-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-20AR0116/01/14 ANNUAL RETURN FULL LIST
2013-10-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0116/01/13 ANNUAL RETURN FULL LIST
2012-11-05AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-21AR0116/01/12 ANNUAL RETURN FULL LIST
2011-11-07AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0116/01/11 ANNUAL RETURN FULL LIST
2010-10-26AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-17AR0116/01/10 ANNUAL RETURN FULL LIST
2010-01-17AD03Register(s) moved to registered inspection location
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES BROWN / 16/01/2010
2010-01-17AD02SAIL ADDRESS CREATED
2009-12-02AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-11-27AA28/02/08 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-23363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-07363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-11287REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 3 SIDLEY AVENUE BLACKLEY MANCHESTER M9 6HJ
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-25288bSECRETARY RESIGNED
2005-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-01-25363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-09363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09363(288)SECRETARY RESIGNED
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-02363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-01-24363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-01-23363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-01-19363sRETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS
1998-10-22288aNEW SECRETARY APPOINTED
1998-10-22288bSECRETARY RESIGNED
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-06363sRETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-05-21395PARTICULARS OF MORTGAGE/CHARGE
1997-01-21363sRETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS
1996-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-01-15363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-15363sRETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-07-02288NEW SECRETARY APPOINTED
1995-06-26288SECRETARY RESIGNED
1995-02-01363sRETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS
1995-02-01363(288)SECRETARY'S PARTICULARS CHANGED
1994-06-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1994-04-1988(2)RAD 13/04/94--------- £ SI 998@1=998 £ IC 2/1000
1994-03-23287REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1994-03-23288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-03-23288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AMBER CONSULTANTS UK 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 AMBER CONSULTANTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-05-21 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-02-29 £ 573

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 AMBER CONSULTANTS UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2012-02-29 £ 6,981
Current Assets 2012-02-29 £ 6,981
Fixed Assets 2012-02-29 £ 55
Secured Debts 2012-02-29 £ 573
Shareholder Funds 2012-02-29 £ 6,463
Tangible Fixed Assets 2012-02-29 £ 55

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBER CONSULTANTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBER CONSULTANTS UK LIMITED
Trademarks
We have not found any records of AMBER CONSULTANTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBER CONSULTANTS UK 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 (70229 - Management consultancy activities other than financial management) as AMBER CONSULTANTS UK LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AMBER CONSULTANTS UK 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 AMBER CONSULTANTS UK 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 AMBER CONSULTANTS UK 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