About

Registered Number: 03366457
Date of Incorporation: 07/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: SPROULL & CO, 31-33 College Road, Harrow, Middlesex, HA1 1EJ

 

Established in 1997, Amek Electrical Services Ltd has its registered office in Middlesex, it has a status of "Active". We don't know the number of employees at the company. There are 2 directors listed as O Flaherty, Anna, O Flaherty, Kevin Joseph for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O FLAHERTY, Kevin Joseph 08 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
O FLAHERTY, Anna 08 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 21 May 2019
CH03 - Change of particulars for secretary 17 May 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
AA - Annual Accounts 01 February 2018
AA01 - Change of accounting reference date 28 December 2017
CH01 - Change of particulars for director 18 May 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 26 May 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 13 May 2011
RESOLUTIONS - N/A 28 April 2011
SH01 - Return of Allotment of shares 28 April 2011
CC04 - Statement of companies objects 28 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 14 May 2008
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 31 May 2007
287 - Change in situation or address of Registered Office 31 May 2007
225 - Change of Accounting Reference Date 31 May 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 26 May 1998
225 - Change of Accounting Reference Date 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
287 - Change in situation or address of Registered Office 26 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.