Background WavePink WaveYellow Wave

AMBER U.P.V.C. FABRICATIONS LIMITED (03013390)

AMBER U.P.V.C. FABRICATIONS LIMITED (03013390) is an active UK company. incorporated on 24 January 1995. 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. FABRICATIONS LIMITED has been registered for 31 years. Current directors include BEVAN, Paul Christopher Edward, MAXWELL, Jacqueline Ann.

Company Number
03013390
Status
active
Type
ltd
Incorporated
24 January 1995
Age
31 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BEVAN, Paul Christopher Edward, MAXWELL, Jacqueline Ann
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER U.P.V.C. FABRICATIONS LIMITED

AMBER U.P.V.C. FABRICATIONS LIMITED is an active company incorporated on 24 January 1995 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. FABRICATIONS LIMITED was registered 31 years ago.(SIC: 46900)

Status

active

Active since 31 years ago

Company No

03013390

LTD Company

Age

31 Years

Incorporated 24 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 17 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

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 Birmingham B23 6DX
From: 24 January 1995To: 5 March 2026
Timeline

3 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEVAN, Paul Christopher Edward

Active
Blythe Gate, SolihullB90 8AH
Secretary
Appointed 24 Jan 1995

BEVAN, Paul Christopher Edward

Active
Blythe Gate, SolihullB90 8AH
Born November 1964
Director
Appointed 12 Nov 1996

MAXWELL, Jacqueline Ann

Active
Blythe Gate, SolihullB90 8AH
Born January 1965
Director
Appointed 30 Jun 2021

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 24 Jan 1995
Resigned 24 Jan 1995

MAXWELL, Brendan Terance

Resigned
10 Squirrel Walk, Sutton ColdfieldB74 3AU
Born February 1966
Director
Appointed 24 Jan 1995
Resigned 27 Feb 2008

ROBERTS, Benjamin Richard George

Resigned
181-183 Summer Road, BirminghamB23 6DX
Born February 1983
Director
Appointed 27 Feb 2008
Resigned 30 Jun 2021

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 24 Jan 1995
Resigned 24 Jan 1995

Persons with significant control

1

Mr Paul Bevan

Active
Blythe Gate, SolihullB90 8AH
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

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
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 Full
17 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 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 Full
27 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Medium
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Medium
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Medium
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Medium
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Small
7 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 Secretary Company With Change Date
3 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
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
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 Medium
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
12 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
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 Medium
23 November 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
16 March 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 April 2005
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 February 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 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
19 November 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
15 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
3 May 1995
225(1)225(1)
Legacy
2 March 1995
224224
Legacy
2 March 1995
88(2)R88(2)R
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Incorporation Company
24 January 1995
NEWINCIncorporation