A&M ELECTRICALS LTD

Register to unlock more data on OkredoRegister

A&M ELECTRICALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05718298

Incorporation date

22/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Pennine Parade, Pennine Drive, London NW2 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2006)
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon24/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon05/09/2020
Director's details changed for Alan Smiles on 2020-09-05
dot icon05/09/2020
Change of details for Mr Alan Smiles as a person with significant control on 2020-09-05
dot icon29/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon05/09/2019
Change of details for Mr Alan Smiles as a person with significant control on 2019-07-01
dot icon05/09/2019
Change of details for Mr Alan Smiles as a person with significant control on 2019-09-05
dot icon05/09/2019
Director's details changed for Alan Smiles on 2019-09-05
dot icon03/09/2019
Change of details for Mr Paul O'donnell as a person with significant control on 2018-07-18
dot icon03/09/2019
Notification of Pod-Trak (Holdings) Limited as a person with significant control on 2018-06-06
dot icon27/08/2019
Second filing of Confirmation Statement dated 02/12/2018
dot icon10/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/05/2018
Termination of appointment of Alan Smiles as a secretary on 2018-05-24
dot icon06/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon22/12/2015
Secretary's details changed for Alan Smiles on 2015-12-02
dot icon10/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon30/12/2014
Secretary's details changed for Alan Smiles on 2014-12-30
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/02/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon04/02/2014
Secretary's details changed for Alan Smiles on 2013-12-02
dot icon04/02/2014
Director's details changed for Alan Smiles on 2013-12-02
dot icon04/02/2014
Director's details changed for Alan Smiles on 2013-12-02
dot icon04/02/2014
Secretary's details changed for Alan Smiles on 2013-12-02
dot icon04/02/2014
Registered office address changed from C/O a & M Electricals Ltd Unit 9 194 Commerce Park Stephhenson Road Washington Tyne and Wear NE37 3HR United Kingdom on 2014-02-04
dot icon08/11/2013
Previous accounting period extended from 2013-02-28 to 2013-08-27
dot icon24/05/2013
Appointment of Mr Paul O'donnell as a director
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon10/05/2013
Statement of company's objects
dot icon10/05/2013
Resolutions
dot icon27/04/2013
Registration of charge 057182980001
dot icon25/04/2013
Amended accounts made up to 2012-02-28
dot icon11/03/2013
Total exemption small company accounts made up to 2012-02-28
dot icon09/03/2013
Compulsory strike-off action has been discontinued
dot icon06/03/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon07/11/2012
Director's details changed for Alan Smiles on 2012-11-07
dot icon18/07/2012
Compulsory strike-off action has been discontinued
dot icon17/07/2012
Total exemption full accounts made up to 2011-02-28
dot icon10/05/2012
Compulsory strike-off action has been suspended
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon05/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/12/2011
Registered office address changed from Unit 12 Stratford Road Pattinson Industrial Estate Nep Business Park, Washington Tyne & Wear NE37 8QB on 2011-12-02
dot icon28/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon17/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon05/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon05/03/2010
Director's details changed for Alan Smiles on 2010-03-05
dot icon05/03/2010
Director's details changed for Alan Smiles on 2010-03-05
dot icon24/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon24/02/2009
Return made up to 22/02/09; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/03/2008
Return made up to 22/02/08; full list of members
dot icon19/03/2008
Director and secretary's change of particulars / alan smiles / 16/02/2008
dot icon07/03/2008
Ad 28/02/07\gbp si 1@1=1\gbp ic 1/2\
dot icon03/03/2008
Accounts for a dormant company made up to 2007-02-28
dot icon22/03/2007
Return made up to 22/02/07; full list of members
dot icon24/11/2006
New secretary appointed;new director appointed
dot icon24/11/2006
New secretary appointed;new director appointed
dot icon23/03/2006
Secretary resigned
dot icon23/03/2006
Director resigned
dot icon22/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

20
2022
change arrow icon+103.16 % *

* during past year

Cash in Bank

£188,990.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
27/08/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
672.17K
-
0.00
93.02K
-
2022
20
912.23K
-
0.00
188.99K
-
2022
20
912.23K
-
0.00
188.99K
-

Employees

2022

Employees

20 Ascended5 % *

Net Assets(GBP)

912.23K £Ascended35.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

188.99K £Ascended103.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smiles, Alan
Director
23/03/2006 - Present
-
Smiles, Alan
Director
23/03/2006 - Present
5
Paul O'donnell
Director
18/04/2013 - Present
39

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A&M ELECTRICALS LTD

A&M ELECTRICALS LTD is an(a) Active company incorporated on 22/02/2006 with the registered office located at 17 Pennine Parade, Pennine Drive, London NW2 1NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of A&M ELECTRICALS LTD?

toggle

A&M ELECTRICALS LTD is currently Active. It was registered on 22/02/2006 .

Where is A&M ELECTRICALS LTD located?

toggle

A&M ELECTRICALS LTD is registered at 17 Pennine Parade, Pennine Drive, London NW2 1NT.

What does A&M ELECTRICALS LTD do?

toggle

A&M ELECTRICALS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does A&M ELECTRICALS LTD have?

toggle

A&M ELECTRICALS LTD had 20 employees in 2022.

What is the latest filing for A&M ELECTRICALS LTD?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-09-05 with no updates.