UKBizDB.co.uk

A.M.P. ELECTRICAL CONTRACTORS AND ENGINEERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.m.p. Electrical Contractors And Engineers Limited. The company was founded 21 years ago and was given the registration number 04450980. The firm's registered office is in REDHILL. You can find them at The Old Barn, Brewerstreet Dairy Business Park Brewer Street, Bletchingley, Redhill, Surrey. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:A.M.P. ELECTRICAL CONTRACTORS AND ENGINEERS LIMITED
Company Number:04450980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:The Old Barn, Brewerstreet Dairy Business Park Brewer Street, Bletchingley, Redhill, Surrey, RH1 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Barn, Brewerstreet Dairy Business Park, Brewer Street, Bletchingley, Redhill, RH1 4QP

Secretary28 May 2015Active
22, Baden Drive, Horley, RH6 8SD

Director31 May 2002Active
The Old Barn, Brewerstreet Dairy Business Park, Brewer Street, Bletchingley, Redhill, RH1 4QP

Director01 April 2014Active
22, Baden Drive, Horley, RH6 8SD

Secretary31 May 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 May 2002Active
9 Callao Quay, Sovereign Harbour, Eastbourne, BN23 5AA

Director31 May 2002Active
The Old Barn, Brewerstreet Dairy Business Park, Brewer Street, Bletchingley, Redhill, RH1 4QP

Director01 April 2014Active
17 East Parkside, Great Park, Warlingham, CR6 9PY

Director30 May 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 May 2002Active

People with Significant Control

Mr Matthew Bruce Anderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:The Old Barn, Brewerstreet Dairy Business Park, Brewer Street, Redhill, RH1 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Robert Marchant
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:The Old Barn, Brewerstreet Dairy Business Park, Brewer Street, Redhill, RH1 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Capital

Capital allotment shares.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Officers

Termination secretary company with name termination date.

Download
2015-06-15Officers

Termination director company with name termination date.

Download
2015-06-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.