A & M ENERGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

A & M ENERGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01118343

Incorporation date

13/06/1973

Size

Small

Contacts

Registered address

Registered address

Enviromental House,, Sandwash Close,, Rainford Industrial Estate, Rainford,St Helens. WA11 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1973)
dot icon05/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon21/11/2025
Termination of appointment of Sarah Louise Roldaan as a director on 2025-11-09
dot icon19/05/2025
Accounts for a small company made up to 2024-12-31
dot icon13/02/2025
Appointment of Mr David Andrew Lusher as a director on 2025-02-12
dot icon13/02/2025
Termination of appointment of Phillip Robert Millward as a director on 2025-02-12
dot icon08/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon18/11/2024
Appointment of Mr Phillip Robert Millward as a director on 2024-11-15
dot icon18/11/2024
Registration of charge 011183430004, created on 2024-10-29
dot icon18/11/2024
Registration of charge 011183430005, created on 2024-11-15
dot icon24/10/2024
All of the property or undertaking has been released from charge 2
dot icon24/10/2024
Satisfaction of charge 3 in full
dot icon24/10/2024
Satisfaction of charge 2 in full
dot icon20/09/2024
Accounts for a small company made up to 2023-12-31
dot icon31/01/2024
Termination of appointment of Alexander Ross Laing as a director on 2024-01-31
dot icon06/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon29/08/2023
Accounts for a small company made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon22/08/2019
Termination of appointment of Ian Langford Mollard as a director on 2019-08-06
dot icon26/03/2019
Full accounts made up to 2018-06-30
dot icon14/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon11/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon05/12/2017
Full accounts made up to 2017-06-30
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon13/12/2016
Full accounts made up to 2016-06-30
dot icon14/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon08/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon08/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-02-16
dot icon06/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-01
dot icon06/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-12-20
dot icon13/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon23/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon27/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon21/11/2013
Group of companies' accounts made up to 2013-06-30
dot icon23/09/2013
Appointment of Mr Jason John Mansfield as a secretary
dot icon24/05/2013
Termination of appointment of George Mansfield as a secretary
dot icon05/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon05/03/2013
Director's details changed for Ian Langford Mollard on 2013-03-05
dot icon26/02/2013
Certificate of change of name
dot icon15/02/2013
Change of name notice
dot icon09/01/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon12/10/2012
Director's details changed for Sarah Louise Roldaan on 2012-10-12
dot icon12/10/2012
Director's details changed for Mr Gary Kevin Mollard on 2012-10-12
dot icon12/10/2012
Director's details changed for Mr Alexander Ross Laing on 2012-10-12
dot icon12/10/2012
Director's details changed for Ian Michael Holland on 2012-10-12
dot icon12/10/2012
Director's details changed for Simon Atherton on 2012-10-12
dot icon12/10/2012
Secretary's details changed for Mr George Mansfield on 2012-10-12
dot icon11/10/2012
Director's details changed for Simon Atherton on 2012-10-03
dot icon11/05/2012
Termination of appointment of Keith Mollard as a director
dot icon11/05/2012
Termination of appointment of James Atherton as a director
dot icon24/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon22/09/2011
Termination of appointment of Keith Milum as a director
dot icon16/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon16/09/2010
Appointment of Mr Keith Andrew Milum as a director
dot icon04/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon09/03/2010
Director's details changed for Sarah Louise Roldaan on 2010-03-09
dot icon09/03/2010
Director's details changed for Ian Michael Holland on 2010-03-09
dot icon09/03/2010
Director's details changed for Gary Kevin Mollard on 2010-03-09
dot icon03/03/2010
Director's details changed for Ian Langford Mollard on 2010-02-04
dot icon01/10/2009
Appointment terminated director george mansfield
dot icon29/09/2009
Director's change of particulars / gary mollard / 24/09/2009
dot icon21/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 16/02/09; full list of members
dot icon28/01/2009
Director appointed mr george mansfield
dot icon29/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon08/04/2008
Return made up to 16/02/08; full list of members
dot icon08/04/2008
Director's change of particulars / sarah roldaan / 01/08/2007
dot icon22/01/2008
New director appointed
dot icon21/11/2007
Particulars of mortgage/charge
dot icon27/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Secretary resigned
dot icon01/03/2007
Return made up to 16/02/07; full list of members
dot icon14/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon10/01/2007
Resolutions
dot icon18/07/2006
New director appointed
dot icon07/07/2006
Return made up to 16/02/06; full list of members
dot icon05/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon16/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon22/02/2005
Return made up to 16/02/05; full list of members
dot icon08/07/2004
Return made up to 16/02/04; full list of members
dot icon13/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon01/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon19/05/2003
New director appointed
dot icon21/02/2003
Return made up to 16/02/03; full list of members
dot icon21/03/2002
Full accounts made up to 2001-12-31
dot icon25/02/2002
Return made up to 16/02/02; full list of members
dot icon07/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon20/02/2001
Return made up to 16/02/01; full list of members
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon24/05/2000
Particulars of mortgage/charge
dot icon15/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon06/03/2000
Return made up to 22/02/00; full list of members
dot icon29/10/1999
Return made up to 31/12/98; full list of members
dot icon26/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon29/09/1999
New secretary appointed
dot icon12/11/1998
Secretary resigned
dot icon12/10/1998
New director appointed
dot icon22/04/1998
Accounts for a medium company made up to 1997-12-31
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon08/10/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon05/03/1997
Return made up to 31/12/96; no change of members
dot icon08/01/1997
Accounts for a medium company made up to 1996-06-30
dot icon08/01/1997
Accounting reference date shortened from 31/08/96 to 30/06/96
dot icon14/02/1996
Return made up to 31/12/95; full list of members
dot icon28/01/1996
Accounts for a small company made up to 1995-08-31
dot icon16/01/1995
Accounts for a small company made up to 1994-08-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/02/1994
Accounts for a small company made up to 1993-08-31
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon13/01/1993
Accounts for a small company made up to 1992-08-31
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon08/01/1992
Accounts for a small company made up to 1991-08-31
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon08/09/1991
Registered office changed on 08/09/91 from: unit 18 rainford ind estate, mill lane, rainford, st helens merseyside WA11 8LS
dot icon11/04/1991
Accounts for a small company made up to 1990-08-31
dot icon11/04/1991
Return made up to 31/12/90; no change of members
dot icon31/05/1990
Return made up to 31/12/89; full list of members
dot icon22/05/1990
Accounts for a small company made up to 1989-08-31
dot icon03/01/1989
Return made up to 14/09/88; full list of members
dot icon08/12/1988
Accounts for a small company made up to 1988-08-31
dot icon01/03/1988
Full accounts made up to 1987-08-31
dot icon01/03/1988
Return made up to 13/01/88; full list of members
dot icon13/01/1987
Return made up to 10/01/86; full list of members
dot icon08/01/1987
Full accounts made up to 1986-08-31
dot icon08/01/1987
Return made up to 18/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/03/1986
Full accounts made up to 1985-08-31
dot icon19/05/1983
Memorandum and Articles of Association
dot icon22/03/1983
Certificate of change of name
dot icon13/06/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lusher, David Andrew
Director
12/02/2025 - Present
49
Atherton, Simon
Director
25/03/2003 - Present
11
Laing, Alexander Ross
Director
05/01/2007 - 31/01/2024
8
Millward, Phillip Robert
Director
15/11/2024 - 12/02/2025
63
Holland, Ian Michael
Director
17/01/2008 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About A & M ENERGY SOLUTIONS LIMITED

A & M ENERGY SOLUTIONS LIMITED is an(a) Active company incorporated on 13/06/1973 with the registered office located at Enviromental House,, Sandwash Close,, Rainford Industrial Estate, Rainford,St Helens. WA11 8LY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & M ENERGY SOLUTIONS LIMITED?

toggle

A & M ENERGY SOLUTIONS LIMITED is currently Active. It was registered on 13/06/1973 .

Where is A & M ENERGY SOLUTIONS LIMITED located?

toggle

A & M ENERGY SOLUTIONS LIMITED is registered at Enviromental House,, Sandwash Close,, Rainford Industrial Estate, Rainford,St Helens. WA11 8LY.

What does A & M ENERGY SOLUTIONS LIMITED do?

toggle

A & M ENERGY SOLUTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for A & M ENERGY SOLUTIONS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-22 with no updates.