This company is commonly known as Amp Electrical Mechanical Services Limited. The company was founded 25 years ago and was given the registration number 03650544. The firm's registered office is in BOLTON. You can find them at 20 Old Kiln Lane, Heaton, Bolton, Lancashire. This company's SIC code is 33120 - Repair of machinery.
Name | : | AMP ELECTRICAL MECHANICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03650544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Old Kiln Lane, Heaton, Bolton, Lancashire, BL1 5PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Old Kiln Lane, Heaton, Bolton, BL1 5PD | Director | 06 April 2018 | Active |
2 Orvietto Avenue, Salford, M6 8FD | Secretary | 15 October 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 October 1998 | Active |
55 Bradfield Road, Stretford, Manchester, M32 9LA | Director | 15 October 1998 | Active |
2 Orvietto Avenue, Salford, M6 8FD | Director | 15 October 1998 | Active |
31 Langdale Drive, Sunnybank, Bury, BL9 8HP | Director | 15 October 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 October 1998 | Active |
Mr Peter Egan | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | 20, Old Kiln Lane, Bolton, BL1 5PD |
Nature of control | : |
|
Mrs Deborah Egan | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | 20, Old Kiln Lane, Bolton, BL1 5PD |
Nature of control | : |
|
Mr Raymon Mills | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | 20, Old Kiln Lane, Bolton, BL1 5PD |
Nature of control | : |
|
Mr Gareth George Rawlinson | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | 20, Old Kiln Lane, Bolton, BL1 5PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Officers | Termination secretary company with name termination date. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.