UKBizDB.co.uk

AMP EV LTD

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

This company is commonly known as Amp Ev Ltd. The company was founded 7 years ago and was given the registration number 10795839. The firm's registered office is in SOUTHPORT. You can find them at 13a Duke Street, Duke Street, Southport, Merseyside. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:AMP EV LTD
Company Number:10795839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:13a Duke Street, Duke Street, Southport, Merseyside, England, PR8 1LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Brook Street, Southport, United Kingdom, PR9 8HY

Director06 March 2020Active
Unit 2, Greaves Hall Industrial Estate, Greaves Hall Avenue East, Banks, England, PR9 8SR

Director14 October 2019Active
Suite 7a, No 1 The Courtyard, Earl Rd, Stanley Green Business Park, Cheadle Hulme, England, SK8 6GN

Director01 May 2023Active
13a Duke Street, Duke Street, Southport, United Kingdom, PR8 1LS

Director31 May 2017Active
Shepherds Barn, Shepherds Lane, Halsall, England, L39 7LB

Director31 May 2017Active
19 Central Avenue, Southport, United Kingdom, PR8 3EG

Director06 March 2020Active

People with Significant Control

Mr Alasdair Croft
Notified on:31 May 2020
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Unit 2, Greaves Hall Industrial Estate, Greaves Hall Avenue East, Banks, England, PR9 8SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Noel Francis Rigby
Notified on:31 May 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:13a Duke Street, Duke Street, Southport, England, PR8 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Andrew Kimberley
Notified on:31 May 2017
Status:Active
Date of birth:December 1978
Nationality:United Kingdom
Country of residence:United Kingdom
Address:13a Duke Street, Duke Street, Southport, United Kingdom, PR8 1LS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Address

Change registered office address company with date old address new address.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Capital

Capital alter shares subdivision.

Download
2022-07-07Resolution

Resolution.

Download
2022-07-07Incorporation

Memorandum articles.

Download
2022-07-06Capital

Capital name of class of shares.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.