About

Registered Number: 03996299
Date of Incorporation: 18/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea, SA4 9WG

 

Amico Electrical Services Ltd was registered on 18 May 2000 and are based in Gorseinon, Swansea, it's status is listed as "Active". The companies directors are listed as Williams, Jessica Mary, Brooks, Michael John, Williams, James Oliver, Williams, David George, Williams, Sarah Louise, Williams, William John, Director at Companies House. We don't currently know the number of employees at Amico Electrical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Michael John 18 May 2000 - 1
WILLIAMS, James Oliver 16 October 2018 - 1
WILLIAMS, David George 01 December 2006 16 October 2018 1
WILLIAMS, Sarah Louise 18 May 2000 30 September 2002 1
WILLIAMS, William John, Director 18 May 2000 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jessica Mary 16 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 June 2019
AP03 - Appointment of secretary 29 October 2018
TM02 - Termination of appointment of secretary 29 October 2018
PSC01 - N/A 29 October 2018
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
PSC07 - N/A 29 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 02 June 2007
287 - Change in situation or address of Registered Office 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 26 May 2006
363s - Annual Return 06 June 2005
CERTNM - Change of name certificate 29 March 2005
AA - Annual Accounts 22 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 09 June 2004
AAMD - Amended Accounts 31 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 20 October 2003
363s - Annual Return 30 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 05 June 2002
363s - Annual Return 11 June 2001
225 - Change of Accounting Reference Date 01 June 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.