Amber Contract Services Limited

General information

Name:

Amber Contract Services Ltd

Office Address:

C/o Johnson Tidsall & Co 81 Burton Road DE1 1TJ Derby

Number: 02696241

Incorporation date: 1992-03-11

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

02696241 - registration number assigned to Amber Contract Services Limited. This firm was registered as a Private Limited Company on 1992/03/11. This firm has been on the market for the last thirty two years. This firm could be reached at C/o Johnson Tidsall & Co 81 Burton Road in Derby. The head office's area code assigned to this location is DE1 1TJ. The company's SIC and NACE codes are 42990 and has the NACE code: Construction of other civil engineering projects n.e.c.. Amber Contract Services Ltd released its account information for the financial year up to 2022-02-28. The latest confirmation statement was released on 2023-03-11.

The company has a single director at present leading this particular limited company, namely David N. who's been utilizing the director's duties since 1992/03/11.

David N. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

David N.

Role: Secretary

Appointed: 08 July 2015

Latest update: 9 April 2024

David N.

Role: Director

Appointed: 26 March 1992

Latest update: 9 April 2024

People with significant control

David N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 July 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 13 May 2013
Annual Accounts 1 April 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 1 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
32
Company Age

Similar companies nearby

Closest companies