About

Registered Number: 01118343
Date of Incorporation: 13/06/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Enviromental House,, Sandwash Close,, Rainford Industrial Estate, Rainford,St Helens., WA11 8LY

 

A & M Energy Solutions Ltd was founded on 13 June 1973. The current directors of the business are listed as Mansfield, Jason John, Atherton, James Alan, Mansfield, George, Milum, Keith Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, James Alan N/A 04 May 2012 1
MANSFIELD, George 21 January 2009 16 September 2009 1
MILUM, Keith Andrew 14 September 2010 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Jason John 18 September 2013 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 January 2020
CS01 - N/A 12 December 2019
TM01 - Termination of appointment of director 22 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 14 December 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 05 December 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 08 December 2015
RP04 - N/A 08 October 2015
RP04 - N/A 06 August 2015
RP04 - N/A 06 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 December 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 21 November 2013
AP03 - Appointment of secretary 23 September 2013
TM02 - Termination of appointment of secretary 24 May 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
CERTNM - Change of name certificate 26 February 2013
CONNOT - N/A 15 February 2013
AA01 - Change of accounting reference date 09 January 2013
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH03 - Change of particulars for secretary 12 October 2012
CH01 - Change of particulars for director 11 October 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 22 September 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 16 September 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 03 March 2010
288b - Notice of resignation of directors or secretaries 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 09 March 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
395 - Particulars of a mortgage or charge 21 November 2007
AA - Annual Accounts 27 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363s - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
RESOLUTIONS - N/A 10 January 2007
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 22 February 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 13 May 2004
AA - Annual Accounts 01 July 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 20 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 24 May 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 06 March 2000
363b - Annual Return 29 October 1999
AA - Annual Accounts 26 October 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 11 January 1998
225 - Change of Accounting Reference Date 08 October 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 08 January 1997
225 - Change of Accounting Reference Date 08 January 1997
363s - Annual Return 14 February 1996
AA - Annual Accounts 28 January 1996
AA - Annual Accounts 16 January 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 04 February 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 13 January 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 08 January 1992
363s - Annual Return 08 January 1992
287 - Change in situation or address of Registered Office 08 September 1991
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
363 - Annual Return 31 May 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 03 January 1989
AA - Annual Accounts 08 December 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
363 - Annual Return 13 January 1987
AA - Annual Accounts 08 January 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 15 March 1986
MEM/ARTS - N/A 19 May 1983
CERTNM - Change of name certificate 22 March 1983
NEWINC - New incorporation documents 13 June 1973

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 November 2007 Outstanding

N/A

Mortgage debenture 18 May 2000 Outstanding

N/A

Debenture 20 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.