AMBERFIRE LIMITED

Unit 14 Cedar Parc Unit 14 Cedar Parc, Lincoln, LN6 4RR, England
StatusACTIVE
Company No.09356283
CategoryPrivate Limited Company
Incorporated16 Dec 2014
Age9 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

AMBERFIRE LIMITED is an active private limited company with number 09356283. It was incorporated 9 years, 5 months, 3 days ago, on 16 December 2014. The company address is Unit 14 Cedar Parc Unit 14 Cedar Parc, Lincoln, LN6 4RR, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: Andrew John Cooling

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Heywood Askew

Termination date: 2022-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-17

Officer name: Mrs Sharron Louise Worthey

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Robinson

Appointment date: 2021-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-17

Officer name: Richard John Pollard

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Cooling

Change date: 2021-06-10

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Mr Andrew John Cooling

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

New address: Unit 14 Cedar Parc Doddington Lincoln LN6 4RR

Old address: Unit 15 Cedar Parc Lincoln Road Doddington Lincoln Lincolnshire LN6 4RR England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-04

Officer name: Mr Ben Heywood Askew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

New address: Unit 15 Cedar Parc Lincoln Road Doddington Lincoln Lincolnshire LN6 4RR

Old address: Unit 3 Holmes Way Boston Road Industrial Estate Horncastle LN9 6JR England

Change date: 2019-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Old address: The Old Booking Office Station Approach Saxilby Lincoln Lincolnshire LN1 2HB

New address: Unit 3 Holmes Way Boston Road Industrial Estate Horncastle LN9 6JR

Change date: 2018-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard John Pollard

Appointment date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Litchfield

Termination date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-05

Officer name: Jane Litchfield

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mr Andrew John Cooling

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Pollard

Appointment date: 2018-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-05

Psc name: Fire Industry Specialists Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-05

Psc name: Neal Aubrey Litchfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Litchfield

Change date: 2017-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stephen Odam

Termination date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Litchfield

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Litchfield

Appointment date: 2015-02-02

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amberfire LIMITED\certificate issued on 23/12/14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Aubrey Litchfield

Termination date: 2014-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-22

Officer name: Mr Peter Stephen Odam

Documents

View document PDF

Incorporation company

Date: 16 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HRN OPTOM LTD

11 ST. GEORGES AVENUE,HORNCHURCH,RM11 3PD

Number:08930986
Status:ACTIVE
Category:Private Limited Company

JS WHOLESALE SERVICES LIMITED

FLAT 2,BIRMINGHAM,B15 5EE

Number:10721888
Status:ACTIVE
Category:Private Limited Company

JUST TO SAY LLP

116 BEVERLEY ROAD,WEST BROMWICH,B71 2LS

Number:OC360006
Status:ACTIVE
Category:Limited Liability Partnership

K & S DECORATORS LIMITED

603-605 CRANBROOK ROAD,ESSEX,IG2 6SU

Number:06125789
Status:ACTIVE
Category:Private Limited Company

KIRKHAMS INVESTMENTS LIMITED

KIRKHAMS MILL END,DUNMOW,CM6 2JB

Number:11032495
Status:ACTIVE
Category:Private Limited Company

P.M.C. LANDSCAPES LIMITED

UNIT 81 CENTAUR COURT,IPSWICH,IP6 0NL

Number:04093684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source