About

Registered Number: 05908628
Date of Incorporation: 17/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 123 Wellington Road South, Stockport, Cheshire, SK1 3TH

 

Based in Cheshire, Abm Electrical Holdings Ltd was setup in 2006, it's status is listed as "Active". There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Leslie 17 August 2006 - 1
ASHWORTH, Lynda 08 May 2008 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 August 2020
CH01 - Change of particulars for director 06 August 2020
CH03 - Change of particulars for secretary 06 August 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 August 2018
CH01 - Change of particulars for director 17 November 2017
CH01 - Change of particulars for director 17 November 2017
CH03 - Change of particulars for secretary 17 November 2017
PSC04 - N/A 17 November 2017
AA - Annual Accounts 15 November 2017
RESOLUTIONS - N/A 27 September 2017
SH08 - Notice of name or other designation of class of shares 27 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 27 September 2017
MA - Memorandum and Articles 27 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 25 August 2015
AA01 - Change of accounting reference date 13 February 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 18 July 2013
RESOLUTIONS - N/A 30 November 2012
MEM/ARTS - N/A 30 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 30 November 2012
SH08 - Notice of name or other designation of class of shares 30 November 2012
SH01 - Return of Allotment of shares 30 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 24 August 2009
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 20 November 2007
SA - Shares agreement 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
287 - Change in situation or address of Registered Office 01 October 2007
225 - Change of Accounting Reference Date 05 April 2007
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.