AMP ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

AMP ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01731338

Incorporation date

13/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 21, Bonville Business Centre Bonville Road, Brislington, Bristol BS4 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1983)
dot icon05/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon30/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/12/2023
Secretary's details changed for Mr Gary Palmer on 2023-11-29
dot icon04/12/2023
Director's details changed for Mr Gary Palmer on 2023-11-29
dot icon04/12/2023
Director's details changed for Mr Mark Palmer on 2023-11-29
dot icon04/12/2023
Change of details for Mr Gary Palmer as a person with significant control on 2023-11-29
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Previous accounting period extended from 2021-12-30 to 2021-12-31
dot icon11/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon12/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon06/12/2019
Director's details changed for Mr Gary Palmer on 2019-11-30
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon29/09/2017
Satisfaction of charge 1 in full
dot icon29/09/2017
Satisfaction of charge 2 in full
dot icon29/09/2017
Satisfaction of charge 3 in full
dot icon29/09/2017
Satisfaction of charge 4 in full
dot icon29/09/2017
Satisfaction of charge 5 in full
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Registered office address changed from 121 Winchester Road Brislington Bristol BS4 3NH to Unit 21, Bonville Business Centre Bonville Road Brislington Bristol BS4 5QR on 2017-01-18
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Director's details changed for Mr Mark Palmer on 2016-09-14
dot icon14/09/2016
Director's details changed for Mr Gary Palmer on 2016-09-14
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon03/12/2015
Secretary's details changed for Mr Gary Palmer on 2015-01-15
dot icon03/12/2015
Director's details changed for Mr Gary Palmer on 2015-01-15
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon27/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon13/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Mark Palmer on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Gary Palmer on 2009-12-02
dot icon26/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 30/11/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 30/11/07; full list of members
dot icon22/01/2008
Director resigned
dot icon23/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 30/11/06; full list of members
dot icon12/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 30/11/05; full list of members
dot icon31/10/2005
Amended accounts made up to 2004-12-31
dot icon05/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 30/11/04; full list of members
dot icon27/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/12/2003
Return made up to 30/11/03; full list of members
dot icon25/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 30/11/02; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/01/2002
Return made up to 30/11/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon04/12/2000
Return made up to 30/11/00; full list of members
dot icon09/11/2000
Registered office changed on 09/11/00 from: 48 wick rd brislington bristol avon BS4 4HB
dot icon30/08/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Return made up to 30/11/99; full list of members
dot icon19/08/1999
£ ic 100/54 11/08/99 £ sr 46@1=46
dot icon16/08/1999
Director resigned
dot icon16/08/1999
New secretary appointed;new director appointed
dot icon16/08/1999
New director appointed
dot icon23/03/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
Return made up to 30/11/98; no change of members
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon05/12/1997
Return made up to 30/11/97; no change of members
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon05/12/1996
Return made up to 30/11/96; full list of members
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon24/11/1995
Return made up to 30/11/95; no change of members
dot icon11/10/1995
Particulars of mortgage/charge
dot icon20/04/1995
Full accounts made up to 1994-12-31
dot icon08/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 30/11/94; no change of members
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon12/12/1993
Return made up to 30/11/93; full list of members
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon03/12/1992
Return made up to 30/11/92; no change of members
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon29/11/1991
Return made up to 30/11/91; no change of members
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon27/11/1990
Return made up to 30/11/90; full list of members
dot icon15/11/1989
Full accounts made up to 1988-12-31
dot icon15/11/1989
Return made up to 10/11/89; full list of members
dot icon28/02/1989
Full accounts made up to 1987-12-31
dot icon28/02/1989
Return made up to 30/11/88; full list of members
dot icon17/05/1988
Full accounts made up to 1986-12-31
dot icon24/03/1988
Return made up to 14/12/87; full list of members
dot icon02/02/1988
Particulars of mortgage/charge
dot icon11/06/1987
Return made up to 30/11/86; full list of members
dot icon11/06/1987
Registered office changed on 11/06/87 from: 84 school road brislington bristol BS4 4NF
dot icon09/05/1987
Full accounts made up to 1985-12-31
dot icon25/02/1987
Particulars of mortgage/charge
dot icon20/06/1986
Full accounts made up to 1984-12-31
dot icon22/05/1986
Return made up to 30/11/85; full list of members
dot icon13/06/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-24 *

* 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
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.91M
-
0.00
759.67K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Gary
Director
11/08/1999 - Present
5
Palmer, Gary
Secretary
11/08/1999 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AMP ELECTRICAL LIMITED

AMP ELECTRICAL LIMITED is an(a) Active company incorporated on 13/06/1983 with the registered office located at Unit 21, Bonville Business Centre Bonville Road, Brislington, Bristol BS4 5QR. There are currently 2 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 AMP ELECTRICAL LIMITED?

toggle

AMP ELECTRICAL LIMITED is currently Active. It was registered on 13/06/1983 .

Where is AMP ELECTRICAL LIMITED located?

toggle

AMP ELECTRICAL LIMITED is registered at Unit 21, Bonville Business Centre Bonville Road, Brislington, Bristol BS4 5QR.

What does AMP ELECTRICAL LIMITED do?

toggle

AMP ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AMP ELECTRICAL LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-30 with updates.