Amber Projects 2012 Limited DERBY


Founded in 2012, Amber Projects 2012, classified under reg no. 07980515 is an active company. Currently registered at 44 Friar Gate DE1 1DA, Derby the company has been in the business for twelve years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. John F., appointed on 26 August 2016. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex directors - Jeremy H., Karen J. and others listed below. There were no ex secretaries.

Amber Projects 2012 Limited Address / Contact

Office Address 44 Friar Gate
Town Derby
Post code DE1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07980515
Date of Incorporation Wed, 7th Mar 2012
Industry Development of building projects
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

John F.

Position: Director

Appointed: 26 August 2016

Jeremy H.

Position: Director

Appointed: 07 March 2012

Resigned: 26 August 2016

Karen J.

Position: Director

Appointed: 07 March 2012

Resigned: 26 August 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Chevin Homes Limited from Derby, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chevin Homes Limited

44 Friar Gate, Derby, DE1 1DA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04433029
Notified on 26 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 357       
Current Assets359 769200      
Debtors200200200200200200200200
Total Inventories353 212       
Other
Accrued Liabilities600       
Amounts Owed By Group Undertakings 200200200200200200200
Creditors436 416       
Net Current Assets Liabilities-76 647200      
Other Creditors422 278       
Total Assets Less Current Liabilities-76 647200200200200200200200
Trade Creditors Trade Payables13 538       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Thu, 7th Mar 2024
filed on: 7th, March 2024
Free Download (4 pages)

Company search

Advertisements