About

Registered Number: 06225710
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Active
Registered Address: 58 Old Crofts Bank, Urmston, Manchester, M41 7AB

 

Amara Electrical Contractors Ltd was registered on 25 April 2007 and has its registered office in Urmston. Maccabe, Sandra Louise, Maccabe, Michael James are the current directors of this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACCABE, Michael James 25 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MACCABE, Sandra Louise 25 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 15 May 2015
CH03 - Change of particulars for secretary 15 May 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 01 May 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 14 May 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 10 May 2011
CH03 - Change of particulars for secretary 24 September 2010
CH01 - Change of particulars for director 23 September 2010
AR01 - Annual Return 19 May 2010
AD01 - Change of registered office address 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 11 May 2010
AD01 - Change of registered office address 22 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 11 July 2008
353 - Register of members 10 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.