About

Registered Number: 04074254
Date of Incorporation: 19/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Belbins Business Park, Cupernham Lane, Romsey, Hampshire, SO51 7JF

 

Amber Integrated Controls & Automation Ltd was registered on 19 September 2000, it's status is listed as "Active". We do not know the number of employees at this business. There are 3 directors listed as Muncaster, Barry, Hainey, John Joseph, Murray, Paul John for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNCASTER, Barry 13 August 2002 - 1
HAINEY, John Joseph 10 October 2000 01 July 2002 1
MURRAY, Paul John 15 July 2002 10 June 2003 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 13 June 2019
PSC01 - N/A 08 September 2018
CS01 - N/A 08 September 2018
PSC04 - N/A 08 September 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 11 May 2017
SH06 - Notice of cancellation of shares 27 September 2016
SH03 - Return of purchase of own shares 27 September 2016
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 24 August 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 28 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
395 - Particulars of a mortgage or charge 03 December 2002
RESOLUTIONS - N/A 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
363s - Annual Return 24 September 2002
RESOLUTIONS - N/A 18 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 15 July 2002
363s - Annual Return 15 January 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
AA - Annual Accounts 09 January 2002
RESOLUTIONS - N/A 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
123 - Notice of increase in nominal capital 05 February 2001
287 - Change in situation or address of Registered Office 27 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
287 - Change in situation or address of Registered Office 23 October 2000
CERTNM - Change of name certificate 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.