About

Registered Number: 04143322
Date of Incorporation: 18/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Amber Crystal, The Slough, Studley, B80 7EN,

 

Amber Crystal Cars Ltd was registered on 18 January 2001 and are based in Studley, it's status at Companies House is "Active". There are 3 directors listed for Amber Crystal Cars Ltd at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORRESTER, Daniel 13 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HEALEY, Elizabeth 13 February 2001 03 July 2002 1
MARTIN, Tessa 03 July 2002 12 September 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 June 2020
PSC04 - N/A 16 June 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 25 October 2019
AD01 - Change of registered office address 10 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 24 April 2017
DISS40 - Notice of striking-off action discontinued 29 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AA01 - Change of accounting reference date 26 October 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 18 February 2016
AA01 - Change of accounting reference date 28 January 2016
AD01 - Change of registered office address 10 November 2015
AA01 - Change of accounting reference date 29 October 2015
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 11 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 17 March 2015
AA01 - Change of accounting reference date 02 February 2015
AA01 - Change of accounting reference date 31 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 25 August 2011
AD01 - Change of registered office address 03 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AR01 - Annual Return 16 February 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 23 November 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 16 February 2007
363a - Annual Return 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
AA - Annual Accounts 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
395 - Particulars of a mortgage or charge 11 August 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 21 November 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 13 September 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
363s - Annual Return 04 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
MEM/ARTS - N/A 20 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
CERTNM - Change of name certificate 16 February 2001
NEWINC - New incorporation documents 18 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.