Amber Victuallers Limited

General information

Name:

Amber Victuallers Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 05207528

Incorporation date: 2004-08-17

Dissolution date: 2022-10-14

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 marks the establishment of Amber Victuallers Limited, the company which was situated at Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford. It was founded on 17th August 2004. Its Companies House Registration Number was 05207528 and the company zip code was IG6 3TU. It had existed on the British market for approximately eighteen years up until 14th October 2022.

Jennifer C. was the company's managing director, arranged to perform management duties twenty years ago.

Jennifer C. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jennifer C.

Role: Director

Appointed: 17 August 2004

Latest update: 5 December 2023

Jennifer C.

Role: Secretary

Appointed: 17 August 2004

Latest update: 5 December 2023

People with significant control

Jennifer C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 31 August 2021
Confirmation statement last made up date 17 August 2020
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17 November 2014
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2020-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Change of registered address from Verulam House Unit 1 Cropmead Crewkerne Somerset TA18 7HQ on 2021/11/11 to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU (AD01)
filed on: 11th, November 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
  • 55100 : Hotels and similar accommodation
18
Company Age

Closest Companies - by postcode