Amber Fleet Management Limited

General information

Name:

Amber Fleet Management Ltd

Office Address:

C/o Gryson House The Grove Pontllanfraith NP12 2EQ Blackwood

Number: 04641231

Incorporation date: 2003-01-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Amber Fleet Management Limited may be contacted at C/o Gryson House The Grove, Pontllanfraith in Blackwood. The area code is NP12 2EQ. Amber Fleet Management has been present in this business since it was started on 2003-01-20. The registration number is 04641231. The enterprise's classified under the NACE and SIC code 45112 and their NACE code stands for Sale of used cars and light motor vehicles. 2022-04-30 is the last time account status updates were filed.

In order to meet the requirements of their clients, this particular business is consistently improved by a team of two directors who are Niclas B. and Martin B.. Their mutual commitment has been of cardinal use to the following business since 2013. Moreover, the director's assignments are helped with by a secretary - Pamela B., who was chosen by the following business eighteen years ago.

Executives who have control over the firm are as follows: Niclas B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Niclas B.

Role: Director

Appointed: 06 April 2013

Latest update: 28 January 2024

Pamela B.

Role: Secretary

Appointed: 19 September 2006

Latest update: 28 January 2024

Martin B.

Role: Director

Appointed: 20 January 2003

Latest update: 28 January 2024

People with significant control

Niclas B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Change of registered address from C/O Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ United Kingdom on 2021/07/23 to C/O Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ (AD01)
filed on: 23rd, July 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2014

Address:

Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2015

Address:

Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2016

Address:

Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Accountant/Auditor,
2014 - 2016

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
21
Company Age

Closest Companies - by postcode