Company Information for AMBER ELECTRONICS LIMITED
11 WOODRUSH WAY, MOULTON, NORTHAMPTON, NN3 7HU,
|
Company Registration Number
03042540
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
AMBER ELECTRONICS LIMITED | |||
Legal Registered Office | |||
11 WOODRUSH WAY MOULTON NORTHAMPTON NN3 7HU Other companies in NN11 | |||
| |||
Company Number | 03042540 | |
---|---|---|
Company ID Number | 03042540 | |
Date formed | 1995-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 05:25:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMBER ELECTRONICS (INDIA) LIMITED | 509 ASHIANA TOWERS EXHIBITION ROAD PATNA Bihar 800001 | STRIKE OFF | Company formed on the 1990-09-21 | |
AMBER ELECTRONICS PTE. LTD. | ANG MO KIO STREET 64 Singapore 569084 | Active | Company formed on the 2008-09-13 | |
AMBER ELECTRONICS INC | California | Unknown | ||
Amber Electronics Limited | Unknown | Company formed on the 2020-01-14 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN HAXTON |
||
DAVID JOHN HAXTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CAMPBELL |
Director | ||
MICHAEL THOMAS CRAVEN |
Director | ||
KEITH ALBERT BRIGGS |
Director | ||
KEITH ALBERT BRIGGS |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 693 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 693 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/15 FROM 1 Siddeley Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PA | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 693 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 693 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN HAXTON on 2010-04-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HAXTON / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS CRAVEN / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL / 06/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 1 SIDDELEY WAY ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 5PA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/04/04 | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 06/04/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 06/04/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
169 | £ IC 993/715 08/01/01 £ SR 278@1=278 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/04/99 | |
363s | RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 | |
288 | NEW DIRECTOR APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/04/95 | |
288 | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 20/04/95--------- £ SI 991@1=991 £ IC 2/993 | |
CERTNM | COMPANY NAME CHANGED AMBER LIMITED CERTIFICATE ISSUED ON 05/05/95 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26512 - Manufacture of electronic industrial process control equipment
Creditors Due Within One Year | 2013-04-30 | £ 33,734 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 42,470 |
Creditors and other liabilities
|
|
|
|
|
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 ELECTRONICS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 366,556 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 359,592 |
Current Assets | 2013-04-30 | £ 437,260 |
Current Assets | 2012-04-30 | £ 454,446 |
Debtors | 2013-04-30 | £ 55,602 |
Debtors | 2012-04-30 | £ 50,954 |
Debtors | 2011-04-30 | £ 47,084 |
Shareholder Funds | 2013-04-30 | £ 403,967 |
Shareholder Funds | 2012-04-30 | £ 412,564 |
Stocks Inventory | 2013-04-30 | £ 15,102 |
Stocks Inventory | 2012-04-30 | £ 43,900 |
Tangible Fixed Assets | 2011-04-30 | £ 784 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |