About

Registered Number: 03858954
Date of Incorporation: 14/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Amber House, Crompton Street, Chadderton, Oldham, OL9 9AA

 

Amber Conveyors Ltd was founded on 14 October 1999. We don't know the number of employees at the company. Amber Conveyors Ltd has one director listed as Holmes, John Victor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, John Victor 08 November 1999 31 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 07 June 2016
CERTNM - Change of name certificate 29 October 2015
CONNOT - N/A 29 October 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 07 May 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 25 June 2007
287 - Change in situation or address of Registered Office 01 December 2006
363a - Annual Return 02 November 2006
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
363a - Annual Return 18 October 2005
353 - Register of members 18 October 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 29 September 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 19 October 2000
225 - Change of Accounting Reference Date 10 August 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
123 - Notice of increase in nominal capital 13 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
225 - Change of Accounting Reference Date 29 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
287 - Change in situation or address of Registered Office 16 November 1999
CERTNM - Change of name certificate 05 November 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
287 - Change in situation or address of Registered Office 22 October 1999
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.