AMLEE ELECTRICAL SUPPLIES LTD

Register to unlock more data on OkredoRegister

AMLEE ELECTRICAL SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04028012

Incorporation date

06/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Church Street, Ross-On-Wye HR9 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2000)
dot icon18/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon09/05/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon14/04/2022
Appointment of Mrs Tara Joanne Owen as a director on 2022-04-01
dot icon14/04/2022
Appointment of Mr Matthew Alan Owen as a director on 2022-04-01
dot icon14/04/2022
Cessation of Shaun Dean Lee as a person with significant control on 2021-10-14
dot icon15/12/2021
Change of details for Mr Dennis Brian Boseley as a person with significant control on 2021-12-01
dot icon13/12/2021
Director's details changed for Mr Dennis Brian Boseley on 2021-12-01
dot icon13/12/2021
Secretary's details changed for Mr Dennis Brian Boseley on 2021-12-01
dot icon13/12/2021
Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to 19 Church Street Ross-on-Wye HR9 5HN on 2021-12-13
dot icon10/12/2021
Purchase of own shares.
dot icon26/10/2021
Cancellation of shares. Statement of capital on 2021-10-14
dot icon20/10/2021
Change of details for Mr Dennis Brian Boseley as a person with significant control on 2021-10-14
dot icon19/10/2021
Termination of appointment of Shaun Dean Lee as a director on 2021-10-14
dot icon19/10/2021
Cessation of Shaun Dean Lee as a person with significant control on 2021-10-14
dot icon12/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon21/06/2018
Change of details for Mr Shaun Dean Lee as a person with significant control on 2018-06-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon19/07/2017
Notification of Shaun Dean Lee as a person with significant control on 2016-07-07
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon19/07/2017
Change of details for Mr Shaun Dean Lee as a person with significant control on 2017-06-01
dot icon19/07/2017
Notification of Dennis Brian Boseley as a person with significant control on 2016-07-07
dot icon29/06/2017
Registered office address changed from Patch Cottage Cut and Fry Road Oldcroft Lydney Gloucestershire GL15 4NR England to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2017-06-29
dot icon02/06/2017
Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to Patch Cottage Cut and Fry Road Oldcroft Lydney Gloucestershire GL15 4NR on 2017-06-02
dot icon01/06/2017
Director's details changed for Mr Shaun Dean Lee on 2017-06-01
dot icon04/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon29/02/2016
Registered office address changed from 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2016-02-29
dot icon03/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/02/2015
Registered office address changed from 19 Church Street Ross on Wye Herefordshire HR9 5HN to 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS on 2015-02-05
dot icon07/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon10/08/2010
Director's details changed for Shaun Dean Lee on 2010-07-06
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 06/07/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/08/2008
Return made up to 06/07/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/04/2008
Appointment terminated director andrew morgan
dot icon06/07/2007
Return made up to 06/07/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/08/2006
Return made up to 06/07/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/08/2005
Return made up to 06/07/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/08/2004
Return made up to 06/07/04; full list of members
dot icon26/04/2004
Accounts for a small company made up to 2003-06-30
dot icon17/07/2003
Return made up to 06/07/03; full list of members
dot icon27/05/2003
Ad 06/05/03--------- £ si 56@1=56 £ ic 1/57
dot icon27/05/2003
Nc inc already adjusted 06/05/03
dot icon27/05/2003
Resolutions
dot icon27/05/2003
Resolutions
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon01/08/2002
Return made up to 06/07/02; full list of members
dot icon13/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon16/08/2001
Return made up to 06/07/01; full list of members
dot icon05/03/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon15/08/2000
Particulars of mortgage/charge
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed;new director appointed
dot icon06/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

11
2023
change arrow icon+5.61 % *

* during past year

Cash in Bank

£731,169.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.39M
-
0.00
1.20M
-
2022
9
1.31M
-
0.00
692.34K
-
2023
11
1.58M
-
0.00
731.17K
-
2023
11
1.58M
-
0.00
731.17K
-

Employees

2023

Employees

11 Ascended22 % *

Net Assets(GBP)

1.58M £Ascended20.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

731.17K £Ascended5.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/07/2000 - 06/07/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/07/2000 - 06/07/2000
43699
Boseley, Dennis Brian
Director
06/07/2000 - Present
28
Mr Shaun Dean Lee
Director
06/07/2000 - 14/10/2021
-
Boseley, Dennis Brian
Secretary
06/07/2000 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AMLEE ELECTRICAL SUPPLIES LTD

AMLEE ELECTRICAL SUPPLIES LTD is an(a) Active company incorporated on 06/07/2000 with the registered office located at 19 Church Street, Ross-On-Wye HR9 5HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AMLEE ELECTRICAL SUPPLIES LTD?

toggle

AMLEE ELECTRICAL SUPPLIES LTD is currently Active. It was registered on 06/07/2000 .

Where is AMLEE ELECTRICAL SUPPLIES LTD located?

toggle

AMLEE ELECTRICAL SUPPLIES LTD is registered at 19 Church Street, Ross-On-Wye HR9 5HN.

What does AMLEE ELECTRICAL SUPPLIES LTD do?

toggle

AMLEE ELECTRICAL SUPPLIES LTD operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does AMLEE ELECTRICAL SUPPLIES LTD have?

toggle

AMLEE ELECTRICAL SUPPLIES LTD had 11 employees in 2023.

What is the latest filing for AMLEE ELECTRICAL SUPPLIES LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-06-30.