AMBER ENGINEERING LIMITED
YSTRAD MYNACH

Hellopages » Caerphilly » Caerphilly » CF82 7TR
Company number 01067283
Status Active
Incorporation Date 23 August 1972
Company Type Private Limited Company
Address AMBER SERVICES THE RECYCLING CENTRE, DYFFRYN BUSINESS PARK, YSTRAD MYNACH, CAERPHILLY, CF82 7TR
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Eira Ann Jones on 7 August 2016; Full accounts made up to 31 August 2016. The most likely internet sites of AMBER ENGINEERING LIMITED are www.amberengineering.co.uk, and www.amber-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Risca & Pontymister Rail Station is 6 miles; to Llandaf Rail Station is 8.3 miles; to Cathays Rail Station is 9.9 miles; to Cardiff Queen Street Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amber Engineering Limited is a Private Limited Company. The company registration number is 01067283. Amber Engineering Limited has been working since 23 August 1972. The present status of the company is Active. The registered address of Amber Engineering Limited is Amber Services The Recycling Centre Dyffryn Business Park Ystrad Mynach Caerphilly Cf82 7tr. . JONES, Eira Ann is a Secretary of the company. HAMPSHIRE, Amber Rachel is a Director of the company. JONES, Eira Ann is a Director of the company. JONES, Jason Jon is a Director of the company. Director JONES, Michael David has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary

Director
HAMPSHIRE, Amber Rachel
Appointed Date: 01 May 2011
55 years old

Director
JONES, Eira Ann

84 years old

Director
JONES, Jason Jon
Appointed Date: 05 September 1996
57 years old

Resigned Directors

Director
JONES, Michael David
Resigned: 05 September 1996
87 years old

Persons With Significant Control

Eira Ann Jones
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

AMBER ENGINEERING LIMITED Events

07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Director's details changed for Eira Ann Jones on 7 August 2016
21 Dec 2016
Full accounts made up to 31 August 2016
15 Mar 2016
Full accounts made up to 31 August 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 123,200

...
... and 92 more events
18 Feb 1989
Return made up to 08/12/88; full list of members

03 Aug 1988
Accounts for a small company made up to 31 August 1987

03 Aug 1988
Return made up to 18/12/87; full list of members

23 Jan 1987
Accounts for a small company made up to 31 August 1986

23 Aug 1972
Incorporation

AMBER ENGINEERING LIMITED Charges

16 May 2005
Chattels mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: By way of fixed charge all rights and interest in and to…
24 July 2001
All assets debenture
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 July 1998
Mortgage deed
Delivered: 18 July 1998
Status: Satisfied on 19 February 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as land at glanhowy rd,wyllie forming…
24 November 1997
Debenture
Delivered: 29 November 1997
Status: Outstanding
Persons entitled: Jalwood Property Company Limited
Description: .. fixed and floating charges over the undertaking and all…
24 November 1997
Mortgage deed
Delivered: 29 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being international house wyllie…
24 November 1997
Mortgage deed
Delivered: 29 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being land at international house…
24 November 1997
Debenture deed
Delivered: 29 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 November 1997
Mortgage deed
Delivered: 29 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land at duffryn park ystrad…
24 November 1997
Legal charge
Delivered: 29 November 1997
Status: Outstanding
Persons entitled: Jalwood Property Company Limited
Description: All that land and premises situate at and k/a land at…
23 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Jalwood Property Company Limited
Description: First all that piece or parcel of land together with the…
23 June 1997
Legal charge
Delivered: 2 July 1997
Status: Satisfied on 27 July 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south west of glanhowy road…
23 June 1997
Legal charge
Delivered: 2 July 1997
Status: Satisfied on 27 July 2001
Persons entitled: Barclays Bank PLC
Description: Land lying to the south west of glanhowy road wyllie…
19 December 1996
Legal charge
Delivered: 23 December 1996
Status: Satisfied on 27 July 2001
Persons entitled: Barclays Bank PLC
Description: Land at ystrad mynach hengoed administrative area of…
19 July 1982
Guarantee & debenture
Delivered: 6 August 1982
Status: Satisfied on 27 July 2001
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…