About

Registered Number: 05718298
Date of Incorporation: 22/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 17 Pennine Parade, Pennine Drive, London, NW2 1NT

 

Established in 2006, A & M Electricals Ltd has its registered office in London, it's status is listed as "Active". The company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONNELL, Paul 18 April 2013 - 1
SMILES, Alan 23 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SMILES, Alan 23 March 2006 24 May 2018 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
CH01 - Change of particulars for director 05 September 2020
PSC04 - N/A 05 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 05 September 2019
PSC04 - N/A 05 September 2019
PSC04 - N/A 05 September 2019
CH01 - Change of particulars for director 05 September 2019
PSC04 - N/A 03 September 2019
PSC02 - N/A 03 September 2019
RP04CS01 - N/A 27 August 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 25 May 2018
TM02 - Termination of appointment of secretary 24 May 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 23 December 2015
CH03 - Change of particulars for secretary 22 December 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 30 December 2014
CH03 - Change of particulars for secretary 30 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 04 February 2014
CH03 - Change of particulars for secretary 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH03 - Change of particulars for secretary 04 February 2014
AD01 - Change of registered office address 04 February 2014
AA01 - Change of accounting reference date 08 November 2013
AP01 - Appointment of director 24 May 2013
RESOLUTIONS - N/A 10 May 2013
SH01 - Return of Allotment of shares 10 May 2013
CC04 - Statement of companies objects 10 May 2013
MR01 - N/A 27 April 2013
AAMD - Amended Accounts 25 April 2013
AA - Annual Accounts 11 March 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AR01 - Annual Return 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
CH01 - Change of particulars for director 07 November 2012
DISS40 - Notice of striking-off action discontinued 18 July 2012
AA - Annual Accounts 17 July 2012
DISS16(SOAS) - N/A 10 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 02 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.