About

Registered Number: 02851144
Date of Incorporation: 07/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 & 8 Acreridge, Salcombe Road Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RG

 

Established in 1993, Amber Taxis (Alfreton) Ltd are based in Alfreton in Derbyshire. We don't currently know the number of employees at this business. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIRLEY, Steven 07 September 1993 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 28 September 2017
CH01 - Change of particulars for director 13 September 2017
CH01 - Change of particulars for director 13 September 2017
CH03 - Change of particulars for secretary 13 September 2017
AA01 - Change of accounting reference date 31 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 17 March 2016
DISS40 - Notice of striking-off action discontinued 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AR01 - Annual Return 03 December 2015
MR01 - N/A 25 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 06 April 2010
AD01 - Change of registered office address 10 March 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 19 September 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
123 - Notice of increase in nominal capital 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 16 September 2005
395 - Particulars of a mortgage or charge 03 September 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 23 October 2003
287 - Change in situation or address of Registered Office 16 September 2003
395 - Particulars of a mortgage or charge 23 June 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 15 September 1999
AA - Annual Accounts 17 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
363s - Annual Return 06 November 1998
287 - Change in situation or address of Registered Office 06 November 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 15 September 1997
225 - Change of Accounting Reference Date 26 June 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 15 September 1995
395 - Particulars of a mortgage or charge 12 April 1995
AA - Annual Accounts 05 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1994
288 - N/A 11 October 1993
288 - N/A 11 October 1993
287 - Change in situation or address of Registered Office 11 October 1993
NEWINC - New incorporation documents 07 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2014 Outstanding

N/A

Debenture 31 August 2005 Outstanding

N/A

Debenture 04 June 2003 Fully Satisfied

N/A

Debenture 31 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.