AMBERCLEAR LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 03652703
Status Active
Incorporation Date 20 October 1998
Company Type Private Limited Company
Address UNIT 11 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMBERCLEAR LIMITED are www.amberclear.co.uk, and www.amberclear.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and twelve months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amberclear Limited is a Private Limited Company. The company registration number is 03652703. Amberclear Limited has been working since 20 October 1998. The present status of the company is Active. The registered address of Amberclear Limited is Unit 11 Merus Court Meridian Business Park Leicester Le19 1rj. The company`s financial liabilities are £1349.1k. It is £-34.17k against last year. The cash in hand is £433.9k. It is £220.08k against last year. And the total assets are £1381.64k, which is £-186.06k against last year. ALLEN, Janis Avril is a Secretary of the company. ALLEN, Richard is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


amberclear Key Finiance

LIABILITIES £1349.1k
-3%
CASH £433.9k
+102%
TOTAL ASSETS £1381.64k
-12%
All Financial Figures

Current Directors

Secretary
ALLEN, Janis Avril
Appointed Date: 22 October 1998

Director
ALLEN, Richard
Appointed Date: 22 October 1998
72 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 October 1998
Appointed Date: 20 October 1998

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 October 1998
Appointed Date: 20 October 1998

Persons With Significant Control

Mr Richard Allen
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

AMBERCLEAR LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
27 Apr 2016
Amended total exemption small company accounts made up to 31 March 2015
27 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

...
... and 56 more events
17 Nov 1998
New secretary appointed
17 Nov 1998
Registered office changed on 17/11/98 from: 16 churchill way cardiff CF1 4DX
17 Nov 1998
Secretary resigned
17 Nov 1998
Director resigned
20 Oct 1998
Incorporation

AMBERCLEAR LIMITED Charges

17 June 2013
Charge code 0365 2703 0005
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Notification of addition to or amendment of charge…
18 January 2002
Block discounting agreement
Delivered: 26 January 2002
Status: Outstanding
Persons entitled: Hitachi Credit (UK) PLC
Description: First floating charge all of the company's right title and…
5 December 2000
Master block discounting agreement
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: All right title and interest in and to the unassigned debts…
27 April 1999
Charge over book debts relating to block discounting agreement
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: Associates Commercial Corporation Limited
Description: Book debts relating to the agreements held by associates…
18 December 1998
Debenture
Delivered: 22 December 1998
Status: Satisfied on 8 March 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…