This company is commonly known as Amp Electrical Limited. The company was founded 40 years ago and was given the registration number 01731338. The firm's registered office is in BRISTOL. You can find them at Unit 21, Bonville Business Centre Bonville Road, Brislington, Bristol, . This company's SIC code is 43210 - Electrical installation.
Name | : | AMP ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 01731338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 21, Bonville Business Centre Bonville Road, Brislington, Bristol, United Kingdom, BS4 5QR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Queen Square, Bristol, United Kingdom, BS1 4JZ | Secretary | 11 August 1999 | Active |
61, Queen Square, Bristol, United Kingdom, BS1 4JZ | Director | 11 August 1999 | Active |
61, Queen Square, Bristol, United Kingdom, BS1 4JZ | Director | - | Active |
84 School Road, Brislington, Bristol, BS4 4NF | Secretary | - | Active |
84 School Road, Brislington, Bristol, BS4 4NF | Director | - | Active |
531 Bath Road, Brislington, BS4 3LB | Director | 11 August 1999 | Active |
Mr Gary Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61, Queen Square, Bristol, United Kingdom, BS1 4JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-04 | Officers | Change person secretary company with change date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Accounts | Change account reference date company previous extended. | Download |
2021-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.