Background WavePink WaveYellow Wave

AMBER U.P.V.C.WINDOWS LIMITED (02815557)

AMBER U.P.V.C.WINDOWS LIMITED (02815557) is an active UK company. incorporated on 6 May 1993. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. AMBER U.P.V.C.WINDOWS LIMITED has been registered for 32 years. Current directors include MAXWELL, Brendan Terence.

Company Number
02815557
Status
active
Type
ltd
Incorporated
6 May 1993
Age
32 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MAXWELL, Brendan Terence
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER U.P.V.C.WINDOWS LIMITED

AMBER U.P.V.C.WINDOWS LIMITED is an active company incorporated on 6 May 1993 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. AMBER U.P.V.C.WINDOWS LIMITED was registered 32 years ago.(SIC: 46900)

Status

active

Active since 32 years ago

Company No

02815557

LTD Company

Age

32 Years

Incorporated 6 May 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

DEL WER LTD
From: 7 December 2021To: 9 December 2021
AMBER KITCHENS BEDROOMS & BATHROOMS LIMITED
From: 9 September 2020To: 7 December 2021
HORIZON ZX LTD
From: 3 September 2020To: 9 September 2020
AMBER U.P.V.C. WINDOWS LIMITED
From: 6 May 1993To: 3 September 2020
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

181-183 Summer Road C/O Burns & Co, Erdington Birmingham B23 6DX
From: 6 May 1993To: 5 March 2026
Timeline

6 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
May 93
Owner Exit
Sept 20
New Owner
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Feb 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MAXWELL, Brendan Terence

Active
Blythe Gate, SolihullB90 8AH
Born February 1966
Director
Appointed 11 Sept 2020

MAXWELL, Jacqueline Ann

Resigned
181-183 Summer Road C/O Burns &, BirminghamB23 6DX
Secretary
Appointed 06 May 1993
Resigned 11 Sept 2020

BEVAN, Paul Christopher Edward

Resigned
1 Tudman Close, Sutton ColdfieldB76 1GP
Born November 1964
Director
Appointed 27 Feb 2008
Resigned 11 Sept 2020

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 06 May 1993
Resigned 06 May 1993

MAXWELL, Brendan Terance

Resigned
10 Squirrel Walk, Sutton ColdfieldB74 3AU
Born February 1966
Director
Appointed 06 May 1993
Resigned 27 Feb 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Brendan Terence Maxwell

Ceased
181-183 Summer Road C/O Burns &, BirminghamB23 6DX
Born February 1966

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 11 Sept 2020
Ceased 11 Sept 2020

Mr Paul Bevan

Ceased
181-183 Summer Road C/O Burns &, BirminghamB23 6DX
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Sept 2020
Blythe Gate, SolihullB90 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Resolution
9 September 2020
RESOLUTIONSResolutions
Resolution
3 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2007
AAAnnual Accounts
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 February 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
21 December 1995
363aAnnual Return
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Legacy
2 July 1993
287Change of Registered Office
Legacy
19 May 1993
88(2)R88(2)R
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
224224
Legacy
19 May 1993
287Change of Registered Office
Incorporation Company
6 May 1993
NEWINCIncorporation