Amber Farming Company Limited

General information

Name:

Amber Farming Company Ltd

Office Address:

Lumaneri House Blythe Gate Blythe Valley Park B90 8AH Solihull

Number: 03452483

Incorporation date: 1997-10-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Amber Farming Company was created on 1997-10-20 as a Private Limited Company. This firm's office could be reached at Solihull on Lumaneri House Blythe Gate, Blythe Valley Park. Assuming you want to contact the business by post, its post code is B90 8AH. The office registration number for Amber Farming Company Limited is 03452483. The firm currently known as Amber Farming Company Limited, was previously registered as Spacecharm. The change has taken place in 1998-02-11. This firm's SIC and NACE codes are 1110 and their NACE code stands for Growing of cereals (except rice), leguminous crops and oil seeds. 2022-10-31 is the last time when account status updates were reported.

Given this particular company's size, it was unavoidable to appoint other directors, namely: Christopher W., Peter W., Patricia A. who have been aiding each other since July 2023 to exercise independent judgement of the business. What is more, the director's tasks are constantly supported by a secretary - Peter W., who was officially appointed by this specific business in November 1997.

  • Previous company's names
  • Amber Farming Company Limited 1998-02-11
  • Spacecharm Limited 1997-10-20

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 01 July 2023

Latest update: 17 March 2024

Peter W.

Role: Director

Appointed: 01 July 2023

Latest update: 17 March 2024

Patricia A.

Role: Director

Appointed: 29 December 2012

Latest update: 17 March 2024

Peter W.

Role: Secretary

Appointed: 24 November 1997

Latest update: 17 March 2024

Jennifer W.

Role: Director

Appointed: 24 November 1997

Latest update: 17 March 2024

Peter W.

Role: Director

Appointed: 24 November 1997

Latest update: 17 March 2024

People with significant control

Executives with significant control over the firm are: Peter W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer W. owns 1/2 or less of company shares.

Peter W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 16 March 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 16 March 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 June 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 6 June 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 9th, May 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2013

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2014

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2015

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
26
Company Age

Closest Companies - by postcode