Background WavePink WaveYellow Wave

AMBER U.P.V.C. HOLDINGS LIMITED (03011365)

AMBER U.P.V.C. HOLDINGS LIMITED (03011365) is an active UK company. incorporated on 18 January 1995. with registered office in Solihull. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AMBER U.P.V.C. HOLDINGS LIMITED has been registered for 31 years. Current directors include BEVAN, Paul Christopher Edward, ROBERTS, Dawn.

Company Number
03011365
Status
active
Type
ltd
Incorporated
18 January 1995
Age
31 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEVAN, Paul Christopher Edward, ROBERTS, Dawn
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER U.P.V.C. HOLDINGS LIMITED

AMBER U.P.V.C. HOLDINGS LIMITED is an active company incorporated on 18 January 1995 with the registered office located in Solihull. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AMBER U.P.V.C. HOLDINGS LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

03011365

LTD Company

Age

31 Years

Incorporated 18 January 1995

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
Contact
Address

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

Previous Addresses

181-183 Summer Road Erdington Birminghamn B23 6DX
From: 18 January 1995To: 5 March 2026
Timeline

3 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Loan Secured
Jul 20
New Owner
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROBERTS, Dawn

Active
Blythe Gate, SolihullB90 8AH
Secretary
Appointed 01 Nov 2009

BEVAN, Paul Christopher Edward

Active
Blythe Gate, SolihullB90 8AH
Born November 1964
Director
Appointed 07 Mar 1995

ROBERTS, Dawn

Active
Blythe Gate, SolihullB90 8AH
Born November 1982
Director
Appointed 27 Feb 2008

MAXWELL, Brendan Terance

Resigned
Penns Lane, Sutton ColdfieldB76 1LB
Secretary
Appointed 18 Jan 1995
Resigned 01 Nov 2009

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 18 Jan 1995
Resigned 18 Jan 1995

MAXWELL, Brendan Terance

Resigned
10 Squirrel Walk, Sutton ColdfieldB74 3AU
Born February 1966
Director
Appointed 18 Jan 1995
Resigned 27 Feb 2008

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 18 Jan 1995
Resigned 18 Jan 1995

Persons with significant control

2

Mr Paul Bevan

Active
Blythe Gate, SolihullB90 8AH
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jacqueline Ann Maxwell

Active
Blythe Gate, SolihullB90 8AH
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC 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
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
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
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 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
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
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
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 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
Annual Return Company With Made Up Date Full List Shareholders
4 March 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
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
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
18 June 2010
AR01AR01
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 March 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
9 May 1995
225(1)225(1)
Legacy
20 March 1995
288288
Legacy
2 March 1995
88(2)R88(2)R
Legacy
2 March 1995
224224
Legacy
28 January 1995
288288
Legacy
23 January 1995
288288
Incorporation Company
18 January 1995
NEWINCIncorporation