Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBER REALISATIONS NO.6 LIMITED
Company Information for

AMBER REALISATIONS NO.6 LIMITED

AMBER WAY, HALESOWEN, WEST MIDLANDS, B62 8WG,
Company Registration Number
03461760
Private Limited Company
Liquidation

Company Overview

About Amber Realisations No.6 Ltd
AMBER REALISATIONS NO.6 LIMITED was founded on 1997-11-06 and has its registered office in West Midlands. The organisation's status is listed as "Liquidation". Amber Realisations No.6 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMBER REALISATIONS NO.6 LIMITED
 
Legal Registered Office
AMBER WAY
HALESOWEN
WEST MIDLANDS
B62 8WG
Other companies in B62
 
Previous Names
ERIKS HOSE TECHNOLOGY LIMITED12/11/2019
FLEXIBLE HOSE SUPPLIES LIMITED24/12/2009
G & C S HOLDINGS LIMITED15/12/2008
Filing Information
Company Number 03461760
Company ID Number 03461760
Date formed 1997-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-15 09:49:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBER REALISATIONS NO.6 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 AMBER REALISATIONS NO.6 LIMITED

Current Directors
Officer Role Date Appointed
MARTYN RICHARD POWELL
Company Secretary 2007-07-06
ANDREW MICHAEL JOHN FITCHFORD
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WHITE
Director 2007-07-06 2016-01-04
MARC TONY AUGUST BECKERS
Director 2011-07-01 2014-04-04
LEONARDUS NICOLAAS JOHANNES EPSKAMP
Director 2011-10-05 2013-05-31
JOHANNES GERBRAND DE BOER
Director 2010-05-04 2011-10-05
JAN VAN DER ZOUW
Director 2010-05-04 2011-07-01
MARK ROBERT GRAHAM DIXON
Director 2007-07-06 2009-06-26
CAROLE ELIZABETH SHAW
Company Secretary 1997-11-20 2007-07-06
CAROLE ELIZABETH SHAW
Director 1997-11-20 2007-07-06
GEORGE WILLIAM SHAW
Director 1997-11-20 2007-07-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-06 1997-11-20
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-06 1997-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN RICHARD POWELL AMBER REALISATIONS NO.7 LIMITED Company Secretary 2008-08-01 CURRENT 1971-09-30 Liquidation
MARTYN RICHARD POWELL R.F.T. FLEXHOSE LIMITED Company Secretary 2007-07-06 CURRENT 1962-11-14 Dissolved 2014-08-12
MARTYN RICHARD POWELL FLEXMETALLIC INDUSTRIES LIMITED Company Secretary 2007-07-06 CURRENT 1981-11-04 Dissolved 2014-08-08
MARTYN RICHARD POWELL FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED Company Secretary 2007-07-06 CURRENT 1998-04-17 Active
MARTYN RICHARD POWELL WYKO-EWB LIMITED Company Secretary 2007-07-06 CURRENT 1998-04-17 Liquidation
MARTYN RICHARD POWELL WYKO BEARINGS & TRANSMISSION LIMITED Company Secretary 2007-07-06 CURRENT 1977-12-22 Liquidation
MARTYN RICHARD POWELL ERIKS UK HOLDINGS LIMITED Company Secretary 2006-11-17 CURRENT 2006-10-23 Active
MARTYN RICHARD POWELL CHURCH HYDRAULICS LIMITED Company Secretary 2006-11-15 CURRENT 1981-10-23 Dissolved 2014-08-08
MARTYN RICHARD POWELL JAY FASTENERS LIMITED Company Secretary 2006-11-15 CURRENT 1987-10-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL LEWIS D M R LIMITED Company Secretary 2006-11-15 CURRENT 1985-11-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL OSWALD REALISATIONS LIMITED Company Secretary 2006-11-15 CURRENT 1976-07-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL MAJOR FLUID POWER LIMITED Company Secretary 2006-11-15 CURRENT 1976-08-31 Dissolved 2014-08-12
MARTYN RICHARD POWELL E.W. BEARINGS LIMITED Company Secretary 2006-11-15 CURRENT 1978-02-03 Dissolved 2014-08-08
MARTYN RICHARD POWELL UNIVERSAL CALIBRATION LABORATORIES LIMITED Company Secretary 2006-11-15 CURRENT 1953-07-24 Dissolved 2014-08-12
MARTYN RICHARD POWELL CENTRAL BELTING SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1992-07-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL OSWALD SEALS LIMITED Company Secretary 2006-11-15 CURRENT 1994-09-21 Dissolved 2014-08-12
MARTYN RICHARD POWELL EASTMAN ROSS LIMITED Company Secretary 2006-11-15 CURRENT 1975-07-22 Dissolved 2014-08-07
MARTYN RICHARD POWELL WYKO EMPLOYEE SHARE SCHEME COMPANY LIMITED Company Secretary 2006-11-15 CURRENT 1996-09-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL WYKO EQUIPMENTS LIMITED Company Secretary 2006-11-15 CURRENT 1968-12-13 Dissolved 2014-08-12
MARTYN RICHARD POWELL SWAN BEARING FACTORS (LANCASTER) LTD. Company Secretary 2006-11-15 CURRENT 1991-03-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL HYDRAULIC INDUSTRIAL SERVICES (YORKSHIRE) LIMITED Company Secretary 2006-11-15 CURRENT 1978-11-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL TRUTITE FASTENERS LIMITED Company Secretary 2006-11-15 CURRENT 1972-04-21 Dissolved 2014-08-12
MARTYN RICHARD POWELL THAMESDOWN BEARING SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1976-04-02 Dissolved 2014-08-12
MARTYN RICHARD POWELL R.E.(HOLDINGS) LIMITED Company Secretary 2006-11-15 CURRENT 1985-09-27 Dissolved 2014-08-12
MARTYN RICHARD POWELL CHEVIN TRANSMISSION LIMITED Company Secretary 2006-11-15 CURRENT 1978-05-19 Dissolved 2014-08-08
MARTYN RICHARD POWELL M.C.W. (ABERDEEN) LIMITED Company Secretary 2006-11-15 CURRENT 1979-03-20 Dissolved 2014-08-07
MARTYN RICHARD POWELL JOHN FENWICK LIMITED Company Secretary 2006-11-15 CURRENT 1947-04-08 Dissolved 2014-08-08
MARTYN RICHARD POWELL VELOCITY 205 LIMITED Company Secretary 2006-11-15 CURRENT 1931-12-01 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGSWOOD FLUID POWER GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1990-06-21 Dissolved 2014-08-08
MARTYN RICHARD POWELL LEADER FLUID PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1993-09-20 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGSWOOD FLUID POWER LIMITED Company Secretary 2006-11-15 CURRENT 1970-12-07 Dissolved 2014-08-12
MARTYN RICHARD POWELL LILLESHALL PLASTIC HOUSEWARES LIMITED Company Secretary 2006-11-15 CURRENT 1995-11-09 Dissolved 2014-08-12
MARTYN RICHARD POWELL SOCKET SCREWS LIMITED Company Secretary 2006-11-15 CURRENT 1948-03-02 Dissolved 2014-08-12
MARTYN RICHARD POWELL LEWIS ELECTRIC HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1992-02-24 Dissolved 2014-08-12
MARTYN RICHARD POWELL SWAN BEARING FACTORS (BLACKBURN) LTD. Company Secretary 2006-11-15 CURRENT 1989-04-12 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGTECH SYSTEMS LTD. Company Secretary 2006-11-15 CURRENT 1988-10-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL HYDRAULIC INDUSTRIAL SERVICES (MERSEYSIDE) LIMITED Company Secretary 2006-11-15 CURRENT 1968-05-28 Dissolved 2014-08-08
MARTYN RICHARD POWELL TOMAX LIMITED Company Secretary 2006-11-15 CURRENT 1981-07-23 Dissolved 2014-08-12
MARTYN RICHARD POWELL A.P.W. ENGINEERING (1998) LIMITED Company Secretary 2006-11-15 CURRENT 1975-06-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL ABERDEEN BEARING GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1979-10-17 Dissolved 2014-08-07
MARTYN RICHARD POWELL ALLTHREAD HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1939-03-01 Dissolved 2014-08-08
MARTYN RICHARD POWELL AMBER REALISATIONS NO.2 LIMITED Company Secretary 2006-11-15 CURRENT 1973-04-25 Dissolved 2014-08-12
MARTYN RICHARD POWELL AMBER REALISATIONS NO.3 LIMITED Company Secretary 2006-11-15 CURRENT 1982-02-04 Dissolved 2014-08-12
MARTYN RICHARD POWELL AMBER REALISATIONS NO.4 LIMITED Company Secretary 2006-11-15 CURRENT 1966-09-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL E S L GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1981-07-07 Dissolved 2016-02-20
MARTYN RICHARD POWELL ELECTRICAL SERVICES (ABERDEEN) LIMITED Company Secretary 2006-11-15 CURRENT 1971-08-18 Active - Proposal to Strike off
MARTYN RICHARD POWELL I W 1998 LIMITED Company Secretary 2006-11-15 CURRENT 1988-03-11 Dissolved 2016-02-25
MARTYN RICHARD POWELL OLYMPIC BEARING CO. LIMITED Company Secretary 2006-11-15 CURRENT 1975-12-24 Dissolved 2016-02-25
MARTYN RICHARD POWELL OLYMPIC-CHEVIN LIMITED Company Secretary 2006-11-15 CURRENT 1983-10-13 Dissolved 2016-02-25
MARTYN RICHARD POWELL SERCO-RYAN (NO. 2) LIMITED Company Secretary 2006-11-15 CURRENT 1982-09-07 Dissolved 2016-02-25
MARTYN RICHARD POWELL SOLARFRONT LIMITED Company Secretary 2006-11-15 CURRENT 1990-07-04 Dissolved 2016-02-25
MARTYN RICHARD POWELL AMBER REALISATIONS NO.1 LIMITED Company Secretary 2006-11-15 CURRENT 1962-10-09 Dissolved 2016-02-25
MARTYN RICHARD POWELL CENTRAL ENGINEERING SUPPLIES LIMITED Company Secretary 2006-11-15 CURRENT 1983-03-15 Dissolved 2016-02-25
MARTYN RICHARD POWELL LILLESHALL INTERNATIONAL HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1991-02-25 Active
MARTYN RICHARD POWELL CRYSTALWARE PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1946-11-23 Liquidation
MARTYN RICHARD POWELL ESL TYNE TEES LIMITED Company Secretary 2006-11-15 CURRENT 1962-01-05 Liquidation
MARTYN RICHARD POWELL LILLESHALL BUILDING PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1992-10-14 Active
MARTYN RICHARD POWELL AMBER REALISATIONS NO.5 LIMITED Company Secretary 2006-11-15 CURRENT 1967-10-04 Liquidation
MARTYN RICHARD POWELL WYKO OVERSEAS HOLDINGS Company Secretary 2006-11-15 CURRENT 1986-04-09 Active
MARTYN RICHARD POWELL SPLIT ROLLER BEARING CO. LIMITED Company Secretary 2006-11-15 CURRENT 1994-02-14 Active - Proposal to Strike off
MARTYN RICHARD POWELL WYKO INTERNATIONAL LIMITED Company Secretary 2006-11-15 CURRENT 1997-11-27 Active
MARTYN RICHARD POWELL WYKO HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1999-05-25 Active
MARTYN RICHARD POWELL WYKO INVESTMENTS LIMITED Company Secretary 2006-11-15 CURRENT 2000-06-09 Active
MARTYN RICHARD POWELL FPT GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1997-08-06 Active
MARTYN RICHARD POWELL BRYMILL LIMITED Company Secretary 2006-11-15 CURRENT 1920-10-01 Active
MARTYN RICHARD POWELL ABBERPLACE LIMITED Company Secretary 2006-11-15 CURRENT 1980-10-09 Liquidation
MARTYN RICHARD POWELL BRITISH ELECTRICAL REPAIRS LIMITED Company Secretary 2006-11-15 CURRENT 1992-12-11 Liquidation
MARTYN RICHARD POWELL ERIKS INDUSTRIAL SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1995-12-29 Active
MARTYN RICHARD POWELL FPT (UK) LIMITED Company Secretary 2006-11-15 CURRENT 1997-11-28 Active
MARTYN RICHARD POWELL ERIKS WTT LIMITED Company Secretary 2006-11-15 CURRENT 1998-06-17 Active
MARTYN RICHARD POWELL ERIKS REALISATIONS LIMITED Company Secretary 2006-11-15 CURRENT 1998-06-17 Active
MARTYN RICHARD POWELL PIONEER WESTON INTERNATIONAL LIMITED Company Secretary 2006-11-15 CURRENT 1998-10-05 Liquidation
MARTYN RICHARD POWELL SHG 1998 LIMITED Company Secretary 2006-11-15 CURRENT 1973-09-26 Liquidation
MARTYN RICHARD POWELL LILLESHALL LIMITED Company Secretary 2006-11-15 CURRENT 1880-12-31 Active
MARTYN RICHARD POWELL WYKO GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1973-07-31 Active
ANDREW MICHAEL JOHN FITCHFORD B & P WILD LIMITED Director 2016-06-30 CURRENT 1990-07-01 Active
ANDREW MICHAEL JOHN FITCHFORD SEALS & PACKINGS INTERNATIONAL LIMITED Director 2016-06-01 CURRENT 2010-07-21 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL INTERNATIONAL HOLDINGS LIMITED Director 2015-11-18 CURRENT 1991-02-25 Active
ANDREW MICHAEL JOHN FITCHFORD CRYSTALWARE PRODUCTS LIMITED Director 2015-11-18 CURRENT 1946-11-23 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ESL TYNE TEES LIMITED Director 2015-11-18 CURRENT 1962-01-05 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ECONOSTO UK LIMITED Director 2015-11-18 CURRENT 1984-06-21 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL BUILDING PRODUCTS LIMITED Director 2015-11-18 CURRENT 1992-10-14 Active
ANDREW MICHAEL JOHN FITCHFORD FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED Director 2015-11-18 CURRENT 1998-04-17 Active
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.5 LIMITED Director 2015-11-18 CURRENT 1967-10-04 Liquidation
ANDREW MICHAEL JOHN FITCHFORD WYKO OVERSEAS HOLDINGS Director 2015-11-18 CURRENT 1986-04-09 Active
ANDREW MICHAEL JOHN FITCHFORD SPLIT ROLLER BEARING CO. LIMITED Director 2015-11-18 CURRENT 1994-02-14 Active - Proposal to Strike off
ANDREW MICHAEL JOHN FITCHFORD WYKO INTERNATIONAL LIMITED Director 2015-11-18 CURRENT 1997-11-27 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO-EWB LIMITED Director 2015-11-18 CURRENT 1998-04-17 Liquidation
ANDREW MICHAEL JOHN FITCHFORD WYKO HOLDINGS LIMITED Director 2015-11-18 CURRENT 1999-05-25 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO INVESTMENTS LIMITED Director 2015-11-18 CURRENT 2000-06-09 Active
ANDREW MICHAEL JOHN FITCHFORD FPT GROUP LIMITED Director 2015-11-18 CURRENT 1997-08-06 Active
ANDREW MICHAEL JOHN FITCHFORD BRYMILL LIMITED Director 2015-11-18 CURRENT 1920-10-01 Active
ANDREW MICHAEL JOHN FITCHFORD ABBERPLACE LIMITED Director 2015-11-18 CURRENT 1980-10-09 Liquidation
ANDREW MICHAEL JOHN FITCHFORD BALL VALVES UK LIMITED Director 2015-11-18 CURRENT 1989-12-20 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL PENSION TRUSTEES LIMITED Director 2015-11-18 CURRENT 1990-04-23 Liquidation
ANDREW MICHAEL JOHN FITCHFORD BRITISH ELECTRICAL REPAIRS LIMITED Director 2015-11-18 CURRENT 1992-12-11 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ERIKS INDUSTRIAL SERVICES LIMITED Director 2015-11-18 CURRENT 1995-12-29 Active
ANDREW MICHAEL JOHN FITCHFORD FPT (UK) LIMITED Director 2015-11-18 CURRENT 1997-11-28 Active
ANDREW MICHAEL JOHN FITCHFORD ERIKS WTT LIMITED Director 2015-11-18 CURRENT 1998-06-17 Active
ANDREW MICHAEL JOHN FITCHFORD ERIKS REALISATIONS LIMITED Director 2015-11-18 CURRENT 1998-06-17 Active
ANDREW MICHAEL JOHN FITCHFORD PIONEER WESTON INTERNATIONAL LIMITED Director 2015-11-18 CURRENT 1998-10-05 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ERIKS UK HOLDINGS LIMITED Director 2015-11-18 CURRENT 2006-10-23 Active
ANDREW MICHAEL JOHN FITCHFORD G & H ENGINEERING SERVICES LIMITED Director 2015-11-18 CURRENT 2003-01-30 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL LIMITED Director 2015-11-18 CURRENT 1880-12-31 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO GROUP LIMITED Director 2015-11-18 CURRENT 1973-07-31 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO BEARINGS & TRANSMISSION LIMITED Director 2015-11-18 CURRENT 1977-12-22 Liquidation
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.7 LIMITED Director 2015-11-18 CURRENT 1971-09-30 Liquidation

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
2020-12-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2019-12-17600Appointment of a voluntary liquidator
2019-12-17LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-09
2019-12-17LIQ01Voluntary liquidation declaration of solvency
2019-11-12RES15CHANGE OF COMPANY NAME 12/11/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 110.69
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-20RES01ADOPT ARTICLES 20/06/16
2016-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2015-11-19AP01DIRECTOR APPOINTED MR ANDREW MICHAEL JOHN FITCHFORD
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 110.69
2015-11-10AR0106/11/15 ANNUAL RETURN FULL LIST
2015-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 110.69
2014-11-12AR0106/11/14 ANNUAL RETURN FULL LIST
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARC TONY AUGUST BECKERS
2014-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 110.69
2013-11-08AR0106/11/13 ANNUAL RETURN FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LEONARDUS EPSKAMP
2012-11-12AR0106/11/12 ANNUAL RETURN FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-23AR0106/11/11 ANNUAL RETURN FULL LIST
2011-10-05AP01DIRECTOR APPOINTED MR LEONARDUS NICOLAAS JOHANNES EPSKAMP
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES DE BOER
2011-07-29CH03SECRETARY'S DETAILS CHNAGED FOR MARTYN RICHARD POWELL on 2011-07-29
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 29/07/2011
2011-07-01AP01DIRECTOR APPOINTED MR MARC TONY AUGUST BECKERS
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAN VAN DER ZOUW
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-08AR0106/11/10 FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AP01DIRECTOR APPOINTED MR JOHANNES GERBRAND DE BOER
2010-05-06AP01DIRECTOR APPOINTED MR JAN VAN DER ZOUW
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-24RES15CHANGE OF NAME 14/12/2009
2009-12-24CERTNMCOMPANY NAME CHANGED FLEXIBLE HOSE SUPPLIES LIMITED CERTIFICATE ISSUED ON 24/12/09
2009-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-11AR0106/11/09 FULL LIST
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR MARK DIXON
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-12CERTNMCOMPANY NAME CHANGED G & C S HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/12/08
2008-12-10363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-12-13363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-11-30225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-08-22288aNEW SECRETARY APPOINTED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BS
2007-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-11-21363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-30363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-03-21AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-07363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2003-12-14363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-11-21AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-12-04363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-02-26AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-10363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-23363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-06-08395PARTICULARS OF MORTGAGE/CHARGE
2000-06-07287REGISTERED OFFICE CHANGED ON 07/06/00 FROM: GRANT THORNTON EDINBURGH HOUSE WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EE
2000-02-24AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-12-20363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1998-11-10363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1998-06-04225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99
1997-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AMBER REALISATIONS NO.6 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 REALISATIONS NO.6 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 10 APRIL 2008 2010-04-15 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2000-05-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of AMBER REALISATIONS NO.6 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBER REALISATIONS NO.6 LIMITED
Trademarks
We have not found any records of AMBER REALISATIONS NO.6 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBER REALISATIONS NO.6 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 (99999 - Dormant Company) as AMBER REALISATIONS NO.6 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AMBER REALISATIONS NO.6 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.
Import/Export of Goods
Goods imported/exported by AMBER REALISATIONS NO.6 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0184836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2012-01-0184836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2011-12-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-12-0183071000Flexible tubing of iron or steel, with or without fittings
2011-11-0173072990
2011-11-0173079990
2011-11-0184836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2011-09-0183071000Flexible tubing of iron or steel, with or without fittings
2011-09-0184836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2011-08-0183071000Flexible tubing of iron or steel, with or without fittings
2011-07-0183071000Flexible tubing of iron or steel, with or without fittings
2011-05-0183071000Flexible tubing of iron or steel, with or without fittings
2011-04-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2011-03-0183071000Flexible tubing of iron or steel, with or without fittings
2011-02-0183071000Flexible tubing of iron or steel, with or without fittings
2011-02-0187089299Parts for silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20 and of closed-die forged steel)
2011-01-0173269095
2010-12-0173269095
2010-11-0140094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2010-11-0173049000Tubes, pipes and hollow profiles, seamless, of non-circular cross-section, of iron or steel (excl. products of cast iron)
2010-11-0173269095
2010-10-0183071000Flexible tubing of iron or steel, with or without fittings
2010-10-0184836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2010-09-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2010-08-0183071000Flexible tubing of iron or steel, with or without fittings
2010-08-0187089299Parts for silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20 and of closed-die forged steel)
2010-06-0140094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2010-05-0173079990
2010-04-0173044993Tubes, pipes and hollow profiles, seamless, of circular cross-section, of stainless steel, not cold-drawn or cold-rolled "cold-reduced", of an external diameter of <= 168,3 mm (excl. line pipe of a kind used for oil or gas pipelines, casing and tubing of a kind used for drilling for oil or gas and tubes, pipes and hollow profiles of heading 7304.49.10)
2010-03-0140094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2010-03-0183071000Flexible tubing of iron or steel, with or without fittings
2010-02-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2010-02-0140094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2010-02-0173044993Tubes, pipes and hollow profiles, seamless, of circular cross-section, of stainless steel, not cold-drawn or cold-rolled "cold-reduced", of an external diameter of <= 168,3 mm (excl. line pipe of a kind used for oil or gas pipelines, casing and tubing of a kind used for drilling for oil or gas and tubes, pipes and hollow profiles of heading 7304.49.10)
2010-02-0173249000Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings)
2010-02-0183071000Flexible tubing of iron or steel, with or without fittings
2010-01-0140094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2010-01-0173249000Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBER REALISATIONS NO.6 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 REALISATIONS NO.6 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.