This company is commonly known as Amp Electrical Supplies Limited. The company was founded 29 years ago and was given the registration number 02971005. The firm's registered office is in PORTSMOUTH. You can find them at 157-161 Kingston Road, North End, Portsmouth, Hampshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | AMP ELECTRICAL SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02971005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1994 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 157-161 Kingston Road, North End, Portsmouth, Hampshire, PO2 7EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
157-161 Kingston Road, North End, Portsmouth, PO2 7EF | Secretary | 10 October 1994 | Active |
157-161 Kingston Road, North End, Portsmouth, PO2 7EF | Director | 10 October 1994 | Active |
157-161 Kingston Road, North End, Portsmouth, PO2 7EF | Director | 10 October 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 September 1994 | Active |
157-161 Kingston Road, North End, Portsmouth, PO2 7EF | Director | 06 November 2000 | Active |
157-161 Kingston Road, North End, Portsmouth, PO2 7EF | Director | 10 October 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 September 1994 | Active |
Mr David Henry Robert Metherell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 157-161, Kingston Road, Portsmouth, England, PO2 7EF |
Nature of control | : |
|
Mr Stephen Metherell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 157-161, Kingston Road, Portsmouth, England, PO2 7EF |
Nature of control | : |
|
Mr Garry Metherell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 157-161, Kingston Road, Portsmouth, England, PO2 7EF |
Nature of control | : |
|
Mr Richard Louis Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 157-161, Kingston Road, Portsmouth, England, PO2 7EF |
Nature of control | : |
|
Amp Electrical (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 157-161, Kingston Road, Portsmouth, England, PO2 7EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.