AMGS ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

AMGS ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05915659

Incorporation date

24/08/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

80 Station Parade, Harrogate, North Yorkshire HG1 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2006)
dot icon11/01/2026
Appointment of Mrs Anne Helen Blakey as a secretary on 2026-01-05
dot icon07/01/2026
Appointment of Mr Jason Christopher Clay as a director on 2026-01-05
dot icon07/01/2026
Appointment of Mr Andrew Francis Mowat as a director on 2026-01-05
dot icon31/10/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon28/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon28/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon28/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon28/05/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon18/12/2024
Registration of charge 059156590003, created on 2024-12-13
dot icon12/11/2024
Termination of appointment of Robert Leonard Contreras as a director on 2024-08-31
dot icon06/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon28/08/2024
Satisfaction of charge 059156590002 in full
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon08/04/2023
Full accounts made up to 2022-09-30
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon09/06/2022
Full accounts made up to 2021-09-30
dot icon17/05/2022
Termination of appointment of Michael Derek Willink as a director on 2022-05-16
dot icon26/01/2022
Resolutions
dot icon26/01/2022
Memorandum and Articles of Association
dot icon24/01/2022
Appointment of Mr Andrew Iain Boyle as a director on 2022-01-04
dot icon24/01/2022
Registration of charge 059156590002, created on 2022-01-20
dot icon14/01/2022
Change of details for Alker Holdings Limited as a person with significant control on 2021-02-26
dot icon09/09/2021
Memorandum and Articles of Association
dot icon09/09/2021
Resolutions
dot icon09/09/2021
Statement of company's objects
dot icon01/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon26/02/2021
Appointment of Michael Derek Willink as a director on 2021-02-25
dot icon26/02/2021
Appointment of Robert Leonard Contreras as a director on 2021-02-25
dot icon26/02/2021
Appointment of Henrik Vorgod Pedersen as a director on 2021-02-25
dot icon26/02/2021
Termination of appointment of James Peter Alker as a director on 2021-02-25
dot icon26/02/2021
Current accounting period extended from 2021-04-30 to 2021-09-30
dot icon26/02/2021
Registered office address changed from Unit 9 Hanham Business Park, Memorial Road Hanham Bristol BS15 3JE England to 80 Station Parade Harrogate North Yorkshire HG1 1HQ on 2021-02-26
dot icon19/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/12/2020
Satisfaction of charge 059156590001 in full
dot icon28/10/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon21/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/05/2019
Registration of charge 059156590001, created on 2019-04-30
dot icon01/05/2019
Notification of Alker Holdings Limited as a person with significant control on 2019-04-30
dot icon01/05/2019
Cessation of Maria Rose Morris as a person with significant control on 2019-04-30
dot icon01/05/2019
Cessation of Alan Morris as a person with significant control on 2019-04-30
dot icon01/05/2019
Termination of appointment of Maria Rose Morris as a secretary on 2019-04-30
dot icon01/05/2019
Termination of appointment of Maria Rose Morris as a director on 2019-04-30
dot icon01/05/2019
Termination of appointment of Alan Morris as a director on 2019-04-30
dot icon03/01/2019
Registered office address changed from 204 Kingsway St George Bristol BS5 8NX to Unit 9 Hanham Business Park, Memorial Road Hanham Bristol BS15 3JE on 2019-01-03
dot icon03/01/2019
Appointment of Mr James Peter Alker as a director on 2019-01-03
dot icon05/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon17/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon12/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon12/09/2011
Director's details changed for Alan Morris on 2011-08-24
dot icon12/09/2011
Director's details changed for Maria Rose Morris on 2011-08-24
dot icon03/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/09/2009
Return made up to 24/08/09; full list of members
dot icon08/09/2009
Director's change of particulars / alan morris / 24/08/2009
dot icon23/02/2009
Registered office changed on 23/02/2009 from 3-5 college street burnham-on-sea somerset TA8 1AR
dot icon15/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/09/2008
Return made up to 24/08/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/10/2007
Return made up to 24/08/07; full list of members
dot icon22/09/2006
Secretary resigned
dot icon22/09/2006
Director resigned
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New secretary appointed;new director appointed
dot icon20/09/2006
Accounting reference date shortened from 31/08/07 to 30/04/07
dot icon20/09/2006
Ad 24/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon24/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Morris, Alan
Director
24/08/2006 - 30/04/2019
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/08/2006 - 24/08/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/08/2006 - 24/08/2006
67500
Morris, Maria Rose
Director
24/08/2006 - 30/04/2019
-
Contreras, Robert Leonard
Director
25/02/2021 - 31/08/2024
33

Persons with Significant Control

2
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 AMGS ELECTRICAL LIMITED

AMGS ELECTRICAL LIMITED is an(a) Active company incorporated on 24/08/2006 with the registered office located at 80 Station Parade, Harrogate, North Yorkshire HG1 1HQ. 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 AMGS ELECTRICAL LIMITED?

toggle

AMGS ELECTRICAL LIMITED is currently Active. It was registered on 24/08/2006 .

Where is AMGS ELECTRICAL LIMITED located?

toggle

AMGS ELECTRICAL LIMITED is registered at 80 Station Parade, Harrogate, North Yorkshire HG1 1HQ.

What does AMGS ELECTRICAL LIMITED do?

toggle

AMGS ELECTRICAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMGS ELECTRICAL LIMITED?

toggle

The latest filing was on 11/01/2026: Appointment of Mrs Anne Helen Blakey as a secretary on 2026-01-05.