ABM ELECTRICAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABM ELECTRICAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05908628

Incorporation date

17/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

123 Wellington Road South, Stockport, Cheshire SK1 3THCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2006)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon21/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/09/2023
Confirmation statement made on 2023-08-17 with updates
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Change of share class name or designation
dot icon18/05/2023
Particulars of variation of rights attached to shares
dot icon22/04/2023
Change of share class name or designation
dot icon22/04/2023
Particulars of variation of rights attached to shares
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Memorandum and Articles of Association
dot icon14/04/2023
Termination of appointment of Lynda Ashworth as a director on 2023-04-11
dot icon14/04/2023
Termination of appointment of Leslie Ashworth as a director on 2023-04-11
dot icon14/04/2023
Termination of appointment of Lynda Ashworth as a secretary on 2023-04-11
dot icon13/04/2023
Appointment of Mr Mark Leslie Ashworth as a director on 2023-04-06
dot icon13/04/2023
Appointment of Mr Robert Lee Ashworth as a director on 2023-04-06
dot icon13/04/2023
Notification of Ashworth Electrical Holdings Ltd as a person with significant control on 2023-04-06
dot icon13/04/2023
Cessation of Lynda Ashworth as a person with significant control on 2023-04-06
dot icon13/04/2023
Cessation of Leslie Ashworth as a person with significant control on 2023-04-06
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/09/2022
Confirmation statement made on 2022-08-17 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/09/2021
Second filing of Confirmation Statement dated 2018-08-17
dot icon07/09/2021
Change of details for Mrs Lynda Ashworth as a person with significant control on 2021-09-07
dot icon07/09/2021
Change of details for Mr Leslie Ashworth as a person with significant control on 2021-09-07
dot icon07/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon07/09/2021
Notification of Lynda Ashworth as a person with significant control on 2016-06-30
dot icon16/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon06/08/2020
Director's details changed for Mrs Lynda Ashworth on 2020-08-06
dot icon06/08/2020
Director's details changed for Mr Leslie Ashworth on 2020-08-06
dot icon06/08/2020
Secretary's details changed for Mrs Lynda Ashworth on 2020-08-06
dot icon09/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon17/11/2017
Director's details changed for Mr Leslie Ashworth on 2017-11-15
dot icon17/11/2017
Director's details changed for Mrs Lynda Ashworth on 2017-11-15
dot icon17/11/2017
Secretary's details changed for Mrs Lynda Ashworth on 2017-11-15
dot icon17/11/2017
Change of details for Mr Leslie Ashworth as a person with significant control on 2017-11-15
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon27/09/2017
Change of share class name or designation
dot icon27/09/2017
Particulars of variation of rights attached to shares
dot icon27/09/2017
Memorandum and Articles of Association
dot icon27/09/2017
Resolutions
dot icon23/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/08/2016
17/08/16 Statement of Capital gbp 276000
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon13/02/2015
Current accounting period extended from 2014-10-31 to 2015-02-28
dot icon19/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/11/2012
Memorandum and Articles of Association
dot icon30/11/2012
Particulars of variation of rights attached to shares
dot icon30/11/2012
Resolutions
dot icon30/11/2012
Change of share class name or designation
dot icon30/11/2012
Statement of capital following an allotment of shares on 2012-10-28
dot icon20/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon27/08/2010
Director's details changed for Lynda Ashworth on 2009-10-01
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/08/2009
Return made up to 17/08/09; full list of members
dot icon19/08/2008
Return made up to 17/08/08; full list of members
dot icon30/05/2008
Director appointed lynda ashworth
dot icon20/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 17/08/07; full list of members
dot icon20/11/2007
Statement of affairs
dot icon20/11/2007
Ad 24/08/06--------- £ si 275000@1=275000 £ ic 1/275001
dot icon01/10/2007
Registered office changed on 01/10/07 from: 103 castle street edgeley stockport cheshire SK3 9AR
dot icon05/04/2007
Accounting reference date extended from 31/08/07 to 31/10/07
dot icon17/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
562.39K
-
0.00
-
-
2022
0
562.39K
-
0.00
-
-
2022
0
562.39K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

562.39K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Leslie Ashworth
Director
17/08/2006 - 11/04/2023
1
Mrs Lynda Ashworth
Director
08/05/2008 - 11/04/2023
-
Mr Mark Leslie Ashworth
Director
06/04/2023 - Present
6
Ashworth, Robert Lee
Director
06/04/2023 - Present
2
Ashworth, Lynda
Secretary
17/08/2006 - 11/04/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABM ELECTRICAL HOLDINGS LIMITED

ABM ELECTRICAL HOLDINGS LIMITED is an(a) Active company incorporated on 17/08/2006 with the registered office located at 123 Wellington Road South, Stockport, Cheshire SK1 3TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABM ELECTRICAL HOLDINGS LIMITED?

toggle

ABM ELECTRICAL HOLDINGS LIMITED is currently Active. It was registered on 17/08/2006 .

Where is ABM ELECTRICAL HOLDINGS LIMITED located?

toggle

ABM ELECTRICAL HOLDINGS LIMITED is registered at 123 Wellington Road South, Stockport, Cheshire SK1 3TH.

What does ABM ELECTRICAL HOLDINGS LIMITED do?

toggle

ABM ELECTRICAL HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for ABM ELECTRICAL HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with no updates.