Check the

AMBER AV LIMITED

Company
AMBER AV LIMITED (06664321)

AMBER AV

Phone: 01293 882 867
A⁺ rating

ABOUT AMBER AV LIMITED

Amber AV was formed in February 2008, and is based in Sussex. We have over

, with many years experience in the Commercial, Leisure and Education industries. All of our engineers are fully CRB (Criminal Records Bureau) checked, with ECS/CSCS or SSSTS Health and Safety cards for building site works. We can provide a highly professional and competitively priced service on all aspects of audio and visual works, including design, project management, programming, sound webbing, rack building, installation, commissioning, training, service and maintenance.

We are

Get in touch with Amber AV Ltd

Amber AV Ltd

KEY FINANCES

Year
2017
Assets
£140.57k ▼ £-36.2k (-20.48 %)
Cash
£30.79k ▼ £-28.66k (-48.21 %)
Liabilities
£6.93k ▼ £-114.99k (-94.31 %)
Net Worth
£133.64k ▲ £78.79k (143.65 %)

REGISTRATION INFO

Company name
AMBER AV LIMITED
Company number
06664321
VAT
GB993118302
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Aug 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
www.amberav.co.uk
Phones
01293 882 867
Registered Address
1ST FLOOR,
30 CHURCH ROAD,
BURGESS HILL,
WEST SUSSEX,
RH15 9AE

ECONOMIC ACTIVITIES

33130
Repair of electronic and optical equipment

LAST EVENTS

31 Mar 2017
Statement of capital following an allotment of shares on 31 March 2017 GBP 820
16 Jan 2017
Total exemption small company accounts made up to 31 August 2016
08 Aug 2016
Confirmation statement made on 5 August 2016 with updates

CHARGES

14 February 2011
Status
Outstanding
Delivered
18 February 2011
Persons entitled
Venture Finance PLC Trading as Venture Factors
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

AMBER AV LIMITED DIRECTORS

Gavin Mark Hill

  Acting PSC
Appointed
05 August 2008
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
15 Peppard Road, Maidenbower, Crawley, West Sussex, England, RH10 7QS
Country Of Residence
England
Name
HILL, Gavin Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Alexander Francis Perrott

  Resigned
Appointed
05 August 2008
Resigned
31 May 2014
Role
Secretary
Address
Unit 3, Plumpton Green Studios, St Helena Lane, Plumpton Green, East Sussex, England, BN7 3DQ
Name
PERROTT, Alexander Francis

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
05 August 2008
Resigned
21 August 2008
Role
Secretary
Address
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, West Sussex, BN6 9EL
Name
BRIGHTON SECRETARY LIMITED

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
05 August 2008
Resigned
21 August 2008
Role
Director
Address
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, West Sussex, BN6 9EL
Name
BRIGHTON DIRECTOR LIMITED

Alexander Francis Perrott

  Resigned
Appointed
05 August 2008
Resigned
31 May 2014
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Unit 3, Plumpton Green Studios, St Helena Lane, Plumpton Green, East Sussex, England, BN7 3DQ
Country Of Residence
England
Name
PERROTT, Alexander Francis

Richard John Shelley

  Resigned
Appointed
05 August 2008
Resigned
31 May 2014
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Unit 3, Plumpton Green Studios, St Helena Lane, Plumpton Green, East Sussex, England, BN7 3DQ
Country Of Residence
England
Name
SHELLEY, Richard John

Simon John Strudwick

  Resigned
Appointed
05 August 2008
Resigned
31 May 2014
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Unit 3, Plumpton Green Studios, St Helen Lane, Plumpton Green, East Sussex, England, BN7 3DQ
Country Of Residence
United Kingdom
Name
STRUDWICK, Simon John

REVIEWS


Check The Company
Excellent according to the company’s financial health.