About

Registered Number: 03359530
Date of Incorporation: 24/04/1997 (27 years ago)
Company Status: Active
Registered Address: 15 Lampits Hill, Corringham, Stanford-Le-Hope, Essex, SS17 9AA,

 

Amac Electrical Services Ltd was founded on 24 April 1997 and has its registered office in Stanford-Le-Hope, Essex. Currently we aren't aware of the number of employees at the this business. This organisation has 3 directors listed as Cornish, Bernadette Mary Collette, Cornish, Martin Ashley, Cornish, Bernadette Mary Collette in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNISH, Bernadette Mary Collette 29 February 2016 - 1
CORNISH, Martin Ashley 24 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CORNISH, Bernadette Mary Collette 24 April 1997 29 February 2016 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 27 December 2019
SH01 - Return of Allotment of shares 18 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 04 May 2018
CH01 - Change of particulars for director 18 April 2018
CH01 - Change of particulars for director 18 April 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 22 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AD01 - Change of registered office address 05 May 2016
AP01 - Appointment of director 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 27 June 2005
287 - Change in situation or address of Registered Office 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 16 June 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 24 April 1998
288b - Notice of resignation of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
287 - Change in situation or address of Registered Office 02 May 1997
NEWINC - New incorporation documents 24 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.