AM ELECTRICS (RENEWABLES) LIMITED

Register to unlock more data on OkredoRegister

AM ELECTRICS (RENEWABLES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09007045

Incorporation date

23/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forest House 2 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire NN16 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2014)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
-
dot icon15/07/2025
Confirmation statement made on 2025-06-09 with updates
dot icon29/04/2025
Memorandum and Articles of Association
dot icon29/04/2025
Resolutions
dot icon22/04/2025
Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY England to Forest House 2 Riley Road Telford Way Industrial Estate Kettering Northamptonshire NN16 8NN on 2025-04-22
dot icon22/04/2025
Cessation of Hannah Louise Bradford as a person with significant control on 2025-04-09
dot icon22/04/2025
Cessation of Luke Bradford as a person with significant control on 2025-04-09
dot icon22/04/2025
Notification of Hvss Group Limited as a person with significant control on 2025-04-09
dot icon22/04/2025
Appointment of Mr Christopher Kennedy Beattie as a director on 2025-04-09
dot icon22/04/2025
Appointment of Mr Mark John Buckby as a director on 2025-04-09
dot icon22/04/2025
Appointment of Edward Jones as a secretary on 2025-04-09
dot icon04/04/2025
Change of details for Mrs Hannah Louise Bradford as a person with significant control on 2025-04-04
dot icon04/04/2025
Change of details for Mr Luke Bradford as a person with significant control on 2025-04-04
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Change of details for Mr Luke Bradford as a person with significant control on 2019-03-11
dot icon27/11/2024
Notification of Hannah Louise Bradford as a person with significant control on 2019-03-11
dot icon17/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
09/06/22 Statement of Capital gbp 30
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-09 with updates
dot icon25/01/2019
Cessation of David Austin Coleman as a person with significant control on 2019-01-24
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Termination of appointment of David Austin Coleman as a director on 2018-07-13
dot icon14/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon20/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/07/2017
Change of details for Mr Luke Bradford as a person with significant control on 2017-07-03
dot icon18/07/2017
Director's details changed for Mr Luke Bradford on 2017-07-03
dot icon04/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon04/07/2017
Notification of David Austin Coleman as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Luke Bradford as a person with significant control on 2016-04-06
dot icon05/05/2017
Particulars of variation of rights attached to shares
dot icon02/05/2017
Change of share class name or designation
dot icon28/04/2017
Resolutions
dot icon27/04/2017
Director's details changed for Mr David Austin Coleman on 2017-03-31
dot icon31/03/2017
Director's details changed for Mr Luke Bradford on 2017-03-31
dot icon31/03/2017
Registered office address changed from C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to 54 Thorpe Road Norwich Norfolk NR1 1RY on 2017-03-31
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon09/06/2016
Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2016-06-09
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon06/04/2016
Registered office address changed from Suite 1 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2016-04-06
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon25/04/2014
Certificate of change of name
dot icon24/04/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon24/04/2014
Appointment of Mr David Austin Coleman as a director
dot icon24/04/2014
Appointment of Mr Luke Bradford as a director
dot icon24/04/2014
Termination of appointment of Graham Cowan as a director
dot icon23/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

10
2023
change arrow icon+35,020.61 % *

* during past year

Cash in Bank

£230,040.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
77.51K
-
0.00
4.38K
-
2022
5
93.16K
-
0.00
655.00
-
2023
10
269.49K
-
0.00
230.04K
-
2023
10
269.49K
-
0.00
230.04K
-

Employees

2023

Employees

10 Ascended100 % *

Net Assets(GBP)

269.49K £Ascended189.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.04K £Ascended35.02K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
23/04/2014 - 23/04/2014
7048
Bradford, Luke
Director
23/04/2014 - Present
17
Buckby, Mark John
Director
09/04/2025 - Present
16
Beattie, Christopher Kennedy
Director
09/04/2025 - Present
13
Coleman, David Austin
Director
23/04/2014 - 13/07/2018
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AM ELECTRICS (RENEWABLES) LIMITED

AM ELECTRICS (RENEWABLES) LIMITED is an(a) Active company incorporated on 23/04/2014 with the registered office located at Forest House 2 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire NN16 8NN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AM ELECTRICS (RENEWABLES) LIMITED?

toggle

AM ELECTRICS (RENEWABLES) LIMITED is currently Active. It was registered on 23/04/2014 .

Where is AM ELECTRICS (RENEWABLES) LIMITED located?

toggle

AM ELECTRICS (RENEWABLES) LIMITED is registered at Forest House 2 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire NN16 8NN.

What does AM ELECTRICS (RENEWABLES) LIMITED do?

toggle

AM ELECTRICS (RENEWABLES) LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does AM ELECTRICS (RENEWABLES) LIMITED have?

toggle

AM ELECTRICS (RENEWABLES) LIMITED had 10 employees in 2023.

What is the latest filing for AM ELECTRICS (RENEWABLES) LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.