AMSONS ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

AMSONS ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06698452

Incorporation date

16/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ability House C/O Pmct Accountants & Consultants, Ability House, 121 Brooker Road, Waltham Abbey, Essex EN9 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2008)
dot icon12/11/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon28/10/2025
Registered office address changed from Unit 322B, C/O Pmct Accountants, Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom to Ability House C/O Pmct Accountants & Consultants 121 Brooker Road Waltham Abbey EN9 1JH on 2025-10-28
dot icon28/10/2025
Registered office address changed from Ability House C/O Pmct Accountants & Consultants 121 Brooker Road Waltham Abbey EN9 1JH England to Ability House C/O Pmct Accountants & Consultants Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH on 2025-10-28
dot icon04/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon13/12/2022
Compulsory strike-off action has been discontinued
dot icon10/12/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/11/2021
Director's details changed for Mr Charles Edmund Amoah on 2021-11-07
dot icon24/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon19/06/2021
Micro company accounts made up to 2020-09-30
dot icon15/12/2020
Compulsory strike-off action has been discontinued
dot icon14/12/2020
Micro company accounts made up to 2019-09-30
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon19/10/2020
Director's details changed for Mr Charles Edmund Amoah on 2020-10-16
dot icon26/09/2020
Registered office address changed from Suite 19, the Wenta Business Centre 1 Electric Avenue Innova Park Enfield Middlesex EN3 7XU United Kingdom to Unit 322B, C/O Pmct Accountants, Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 2020-09-26
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon28/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon24/09/2019
Registered office address changed from 8 Chesterfield Road Enfield Middlesex EN3 6BG to Suite 19, the Wenta Business Centre 1 Electric Avenue Innova Park Enfield Middlesex EN3 7XU on 2019-09-24
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/12/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/01/2018
Compulsory strike-off action has been discontinued
dot icon15/01/2018
Confirmation statement made on 2017-09-16 with no updates
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon31/08/2017
Compulsory strike-off action has been discontinued
dot icon30/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon24/11/2016
Confirmation statement made on 2016-09-16 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/12/2015
Compulsory strike-off action has been discontinued
dot icon22/12/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon17/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/01/2015
Compulsory strike-off action has been discontinued
dot icon21/01/2015
Annual return made up to 2014-09-16 with full list of shareholders
dot icon20/01/2015
First Gazette notice for compulsory strike-off
dot icon03/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/01/2012
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2011
Compulsory strike-off action has been discontinued
dot icon06/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon19/02/2011
Compulsory strike-off action has been discontinued
dot icon17/02/2011
Annual return made up to 2010-09-16 with full list of shareholders
dot icon17/02/2011
Director's details changed for Mr Charles Edmund Amoah on 2010-09-16
dot icon17/02/2011
Secretary's details changed for Mr Charles Edmund Amoah on 2010-09-16
dot icon25/01/2011
First Gazette notice for compulsory strike-off
dot icon25/06/2010
Certificate of change of name
dot icon17/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon20/05/2010
Change of name notice
dot icon10/03/2010
Compulsory strike-off action has been discontinued
dot icon09/03/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon12/11/2009
Registered office address changed from 407 Hertford Road London Middlesex EN3 5AN on 2009-11-12
dot icon16/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
169.04K
-
0.00
-
-
2022
1
168.41K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Amoah, Charles Edmund
Director
16/09/2008 - Present
-
Amoah, Charles Edmund
Secretary
16/09/2008 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMSONS ELECTRICAL CONTRACTORS LIMITED

AMSONS ELECTRICAL CONTRACTORS LIMITED is an(a) Active company incorporated on 16/09/2008 with the registered office located at Ability House C/O Pmct Accountants & Consultants, Ability House, 121 Brooker Road, Waltham Abbey, Essex EN9 1JH. 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 AMSONS ELECTRICAL CONTRACTORS LIMITED?

toggle

AMSONS ELECTRICAL CONTRACTORS LIMITED is currently Active. It was registered on 16/09/2008 .

Where is AMSONS ELECTRICAL CONTRACTORS LIMITED located?

toggle

AMSONS ELECTRICAL CONTRACTORS LIMITED is registered at Ability House C/O Pmct Accountants & Consultants, Ability House, 121 Brooker Road, Waltham Abbey, Essex EN9 1JH.

What does AMSONS ELECTRICAL CONTRACTORS LIMITED do?

toggle

AMSONS ELECTRICAL CONTRACTORS LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for AMSONS ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-09-16 with no updates.