UKBizDB.co.uk

AMP ELECTRICAL MECHANICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 33120 - Repair of machinery
  • 33140 - Repair of electrical equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:20 Old Kiln Lane, Heaton, Bolton, Lancashire, BL1 5PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Old Kiln Lane, Heaton, Bolton, BL1 5PD

Director06 April 2018Active
2 Orvietto Avenue, Salford, M6 8FD

Secretary15 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 October 1998Active
55 Bradfield Road, Stretford, Manchester, M32 9LA

Director15 October 1998Active
2 Orvietto Avenue, Salford, M6 8FD

Director15 October 1998Active
31 Langdale Drive, Sunnybank, Bury, BL9 8HP

Director15 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 October 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.