About

Registered Number: 04641231
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

 

Amber Fleet Management Ltd was registered on 20 January 2003 and has its registered office in Cardiff. There are 4 directors listed as Britton, Pamela, Britton, Martin Thomas Oliver, Britton, Niclas Tomas Alexander, Jeanes, Jacqueline Ann for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Martin Thomas Oliver 20 January 2003 - 1
BRITTON, Niclas Tomas Alexander 06 April 2013 - 1
JEANES, Jacqueline Ann 20 January 2003 02 February 2006 1
Secretary Name Appointed Resigned Total Appointments
BRITTON, Pamela 19 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 31 January 2020
RESOLUTIONS - N/A 22 February 2019
SH08 - Notice of name or other designation of class of shares 22 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 27 January 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 30 January 2014
AP01 - Appointment of director 30 January 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 27 January 2012
AR01 - Annual Return 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363a - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 19 September 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
225 - Change of Accounting Reference Date 29 December 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 10 March 2005
287 - Change in situation or address of Registered Office 24 May 2004
363s - Annual Return 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
225 - Change of Accounting Reference Date 25 March 2004
287 - Change in situation or address of Registered Office 20 January 2004
288b - Notice of resignation of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.