Amberstew Ltd GILLINGHAM


Founded in 2007, Amberstew, classified under reg no. 06282629 is an active company. Currently registered at 76 Woodlands Road ME7 2DS, Gillingham the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Susan C. and Nicholas C.. In addition one secretary - Susan C. - is with the company. As of 25 April 2024, there were 2 ex directors - Shiona C., Andrew G. and others listed below. There were no ex secretaries.

Amberstew Ltd Address / Contact

Office Address 76 Woodlands Road
Town Gillingham
Post code ME7 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06282629
Date of Incorporation Mon, 18th Jun 2007
Industry Freight transport by road
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Susan C.

Position: Director

Appointed: 03 March 2009

Nicholas C.

Position: Director

Appointed: 03 March 2009

Susan C.

Position: Secretary

Appointed: 03 March 2009

Shiona C.

Position: Director

Appointed: 03 March 2009

Resigned: 25 July 2013

@uk Dormant Company Director Limited

Position: Corporate Nominee Director

Appointed: 04 August 2008

Resigned: 03 March 2009

Andrew G.

Position: Director

Appointed: 31 July 2008

Resigned: 03 March 2009

@uk Dormant Company Director Limited

Position: Corporate Nominee Director

Appointed: 18 June 2007

Resigned: 04 August 2008

@uk Dormant Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2007

Resigned: 03 March 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Nicholas C. The abovementioned PSC and has 75,01-100% shares.

Nicholas C.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6141 0051 813911550505342
Current Assets4 0454 8383 7368 10036 48143 06250 993
Debtors3 4313 8331 9237 18935 93142 55750 651
Net Assets Liabilities-2 151379166518251645
Other Debtors2 9422 9658676 17734 27941 17750 651
Property Plant Equipment1 6891 3131 2911 0117921 9461 292
Other
Accumulated Amortisation Impairment Intangible Assets 14 50014 50014 50014 50014 50014 500
Accumulated Depreciation Impairment Property Plant Equipment11 31311 68912 03512 31512 53413 00513 659
Amortisation Rate Used For Intangible Assets 202020202020
Average Number Employees During Period1111111
Bank Borrowings Overdrafts    2 6673 2003 242
Comprehensive Income Expense    16 35323 233 
Corporation Tax Payable 2 3482 7475 38915 71722 08930 692
Creditors7 8855 7725 0119 04623 92232 04942 348
Depreciation Rate Used For Property Plant Equipment 202020202020
Dividends Paid    16 40023 000 
Fixed Assets1 6891 3131 2911 0117921 9461 292
Income Expense Recognised Directly In Equity    -16 400-23 000 
Increase From Depreciation Charge For Year Property Plant Equipment 376346280219471654
Intangible Assets Gross Cost 14 50014 50014 50014 50014 50014 500
Net Current Assets Liabilities-3 840-934-1 275-94612 55911 0138 645
Other Creditors6 4898708909509601 0001 050
Other Taxation Social Security Payable1 3162 4411 3742 5804 2144 5206 884
Profit Loss    16 35323 233 
Property Plant Equipment Gross Cost 13 00213 32613 32613 32614 95114 951
Provisions For Liabilities Balance Sheet Subtotal     457246
Total Additions Including From Business Combinations Property Plant Equipment     1 625 
Total Assets Less Current Liabilities-2 151379166513 35112 9599 937
Trade Creditors Trade Payables80113 1273641 240480
Trade Debtors Trade Receivables4898681 0561 0121 6521 380 
Advances Credits Directors1 5831 9566915 15325 83831 07737 385
Advances Credits Made In Period Directors1 5839 37311 13518 76237 08528 239 
Advances Credits Repaid In Period Directors8 5929 00012 40014 30016 40023 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on 2024/01/29
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements