Background WavePink WaveYellow Wave

AMBERFIRE LIMITED (09356283)

AMBERFIRE LIMITED (09356283) is an active UK company. incorporated on 16 December 2014. with registered office in Lincoln. The company operates in the Construction sector, engaged in other building completion and finishing. AMBERFIRE LIMITED has been registered for 11 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
09356283
Status
active
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
Unit 14 Cedar Parc, Lincoln, LN6 4RR
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERFIRE LIMITED

AMBERFIRE LIMITED is an active company incorporated on 16 December 2014 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in other building completion and finishing. AMBERFIRE LIMITED was registered 11 years ago.(SIC: 43390)

Status

active

Active since 11 years ago

Company No

09356283

LTD Company

Age

11 Years

Incorporated 16 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Unit 14 Cedar Parc Doddington Lincoln, LN6 4RR,

Previous Addresses

Unit 15 Cedar Parc Lincoln Road Doddington Lincoln Lincolnshire LN6 4RR England
From: 15 February 2019To: 15 June 2020
Unit 3 Holmes Way Boston Road Industrial Estate Horncastle LN9 6JR England
From: 21 November 2018To: 15 February 2019
The Old Booking Office Station Approach Saxilby Lincoln Lincolnshire LN1 2HB
From: 16 December 2014To: 21 November 2018
Timeline

15 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Joined
Mar 19
Director Joined
Sept 21
Director Left
May 22
Director Left
Mar 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WORTHEY, Sharron Louise

Active
Doddington, LincolnLN6 4RR
Secretary
Appointed 17 Sept 2021

POLLARD, Richard John

Active
Doddington, LincolnLN6 4RR
Born July 1963
Director
Appointed 05 Nov 2018

ROBINSON, Gary

Active
Doddington, LincolnLN6 4RR
Born April 1969
Director
Appointed 17 Sept 2021

POLLARD, Richard John

Resigned
Doddington, LincolnLN6 4RR
Secretary
Appointed 05 Nov 2018
Resigned 17 Sept 2021

ASKEW, Ben Haywood

Resigned
Doddington, LincolnLN6 4RR
Born June 1974
Director
Appointed 04 Mar 2019
Resigned 03 May 2022

COOLING, Andrew John

Resigned
Doddington, LincolnLN6 4RR
Born January 1980
Director
Appointed 05 Nov 2018
Resigned 23 Feb 2023

LITCHFIELD, Jane

Resigned
Bleasby Moor, Market RasenLN8 3QL
Born October 1958
Director
Appointed 02 Feb 2015
Resigned 05 Nov 2018

LITCHFIELD, Neal

Resigned
Bleasby Moor, Market RasenLN8 3QL
Born August 1965
Director
Appointed 02 Feb 2015
Resigned 05 Nov 2018

LITCHFIELD, Neal Aubrey

Resigned
Bleasby Moor, Market RasenLN8 3QL
Born August 1965
Director
Appointed 16 Dec 2014
Resigned 22 Dec 2014

ODAM, Peter Stephen

Resigned
Saxilby, LincolnLN1 2FS
Born October 1957
Director
Appointed 22 Dec 2014
Resigned 02 Feb 2015

Persons with significant control

2

1 Active
1 Ceased
Boston Road Industrial Estate, HorncastleLN9 6JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2018

Mr Neal Aubrey Litchfield

Ceased
Back Lane Bleasby Moor, Market RasenLN8 3QL
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Nov 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 December 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Incorporation Company
16 December 2014
NEWINCIncorporation