This company is commonly known as Amps Electrical Limited. The company was founded 19 years ago and was given the registration number 05270426. The firm's registered office is in ALDERTON ROAD. You can find them at The Mill, Pury Hill Business Park, Alderton Road, Towcester. This company's SIC code is 43210 - Electrical installation.
Name | : | AMPS ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 05270426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill, Pury Hill Business Park, Alderton Road, England, NN12 7LS | Secretary | 26 October 2004 | Active |
The Mill, Pury Hill Business Park, Alderton Road, England, NN12 7LS | Director | 26 October 2004 | Active |
The Mill, Pury Hill Business Park, Alderton Road, England, NN12 7LS | Director | 26 October 2004 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 26 October 2004 | Active |
Wheatley Amps Holdings Ltd | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Suite G, Falcon Drive, Milton Keynes, England, MK19 6FG |
Nature of control | : |
|
Mr Scott Gibson Wheatley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS |
Nature of control | : |
|
Mrs Sarah Jane Wheatley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.