About

Registered Number: 08137613
Date of Incorporation: 10/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Amg Electrical Solutions Ltd was registered on 10 July 2012 with its registered office in Hornchurch, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 7 directors listed as Magner, Chris, Magner, Lisa Joanne, Aers, Mark, Allum, Mark, Magner, Ian, Matthews, David, Ward, Bradley for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGNER, Chris 01 August 2012 - 1
MAGNER, Lisa Joanne 01 November 2017 - 1
AERS, Mark 01 August 2012 09 August 2014 1
ALLUM, Mark 01 August 2012 09 August 2014 1
MAGNER, Ian 10 July 2012 31 August 2014 1
MATTHEWS, David 01 August 2012 09 August 2014 1
WARD, Bradley 01 August 2012 16 October 2017 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 24 July 2019
CH01 - Change of particulars for director 12 December 2018
AA - Annual Accounts 05 December 2018
CS01 - N/A 06 August 2018
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 24 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 23 August 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 18 July 2013
AA01 - Change of accounting reference date 01 March 2013
AD01 - Change of registered office address 07 September 2012
SH01 - Return of Allotment of shares 08 August 2012
SH01 - Return of Allotment of shares 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
NEWINC - New incorporation documents 10 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.