AMGS ELECTRICAL LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
AMGS ELECTRICAL LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
AMGS ELECTRICAL LIMITED was incorporated 17 years ago on 24/08/2006 and has the registered number: 05915659. The accounts status is FULL and accounts are next due on 30/06/2024.
AMGS ELECTRICAL LIMITED was incorporated 17 years ago on 24/08/2006 and has the registered number: 05915659. The accounts status is FULL and accounts are next due on 30/06/2024.
AMGS ELECTRICAL LIMITED - HARROGATE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
80 STATION PARADE
HARROGATE
NORTH YORKSHIRE
HG1 1HQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HENRIK VORGOD PEDERSEN | Dec 1965 | Danish | Director | 2021-02-25 | CURRENT |
ROBERT LEONARD CONTRERAS | Sep 1962 | British | Director | 2021-02-25 | CURRENT |
ANDREW IAIN BOYLE | Oct 1967 | British | Director | 2022-01-04 | CURRENT |
MARIA ROSE MORRIS | British | Director | 2006-08-24 UNTIL 2019-04-30 | RESIGNED | |
MICHAEL DEREK WILLINK | Jun 1964 | British,Canadian | Director | 2021-02-25 UNTIL 2022-05-16 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-08-24 UNTIL 2006-08-24 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2006-08-24 UNTIL 2006-08-24 | RESIGNED | ||
ALAN MORRIS | May 1953 | British | Director | 2006-08-24 UNTIL 2019-04-30 | RESIGNED |
MR JAMES PETER ALKER | Feb 1987 | British | Director | 2019-01-03 UNTIL 2021-02-25 | RESIGNED |
MARIA ROSE MORRIS | British | Secretary | 2006-08-24 UNTIL 2019-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alker Holdings Limited | 2019-04-30 | Harrogate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Alan Morris | 2016-04-06 - 2019-04-30 | 5/1953 | Bristol |
Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent |
Mrs Maria Rose Morris | 2016-04-06 - 2019-04-30 | 3/1957 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AMGS Electrical Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-20 | 30-04-2020 | £252,684 Cash £712,148 equity |
AMGS Electrical Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-18 | 30-04-2019 | £63,030 Cash £315,886 equity |
AMGS Electrical Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-02 | 30-04-2018 | £97,362 Cash £272,939 equity |
AMGS Electrical Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-15 | 30-04-2017 | £178,342 Cash £257,099 equity |
AMGS Electrical Limited - Accounts to registrar - small 16.1.1 | 2016-10-29 | 30-04-2016 | £113,645 Cash £223,575 equity |
AMGS Electrical Limited - Limited company - abbreviated - 11.6 | 2015-09-18 | 30-04-2015 | £212,298 Cash £198,800 equity |
AMGS Electrical Limited - Limited company - abbreviated - 11.0.0 | 2014-11-15 | 30-04-2014 | £161,096 Cash £143,884 equity |