About

Registered Number: 06968134
Date of Incorporation: 21/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 1 Central Square, Cardiff, CF10 1FS,

 

Amber Energy Solutions Ltd was registered on 21 July 2009 with its registered office in Cardiff. We don't currently know the number of employees at this business. This company has 8 directors listed as Proctor, Rebecca, Ashman, Daniel Carney, Mccorquodale, Paul, Proctor, Nicholas Stephen, Virgo, Lorna Jayne, Alston, Mark Rowland, Clegg, Daniel, Howard, Alison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHMAN, Daniel Carney 21 May 2019 - 1
MCCORQUODALE, Paul 21 May 2019 - 1
PROCTOR, Nicholas Stephen 21 July 2009 - 1
VIRGO, Lorna Jayne 21 May 2019 - 1
ALSTON, Mark Rowland 21 March 2016 09 March 2017 1
CLEGG, Daniel 31 October 2017 21 May 2019 1
HOWARD, Alison 14 December 2015 19 September 2019 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Rebecca 21 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
MR01 - N/A 29 May 2020
AA - Annual Accounts 06 May 2020
MR01 - N/A 23 January 2020
CH01 - Change of particulars for director 17 January 2020
MR04 - N/A 17 January 2020
MR05 - N/A 14 January 2020
TM01 - Termination of appointment of director 19 September 2019
CS01 - N/A 19 September 2019
RESOLUTIONS - N/A 26 June 2019
TM01 - Termination of appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP03 - Appointment of secretary 21 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 20 December 2018
CH01 - Change of particulars for director 20 December 2018
PSC04 - N/A 20 December 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 21 May 2018
AP01 - Appointment of director 31 October 2017
AD01 - Change of registered office address 31 October 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 28 April 2017
TM01 - Termination of appointment of director 09 March 2017
RESOLUTIONS - N/A 25 November 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
AA - Annual Accounts 15 March 2016
RP04 - N/A 22 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 12 May 2015
MR01 - N/A 22 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 25 July 2013
SH01 - Return of Allotment of shares 04 May 2013
AD01 - Change of registered office address 07 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
AD01 - Change of registered office address 25 August 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
NEWINC - New incorporation documents 21 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2020 Outstanding

N/A

A registered charge 22 January 2020 Outstanding

N/A

A registered charge 15 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.