About

Registered Number: 03650544
Date of Incorporation: 15/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 20 Old Kiln Lane, Heaton, Bolton, Lancashire, BL1 5PD

 

Based in Bolton, Lancashire, Amp Electrical Mechanical Services Ltd was established in 1998. The company has 4 directors listed in the Companies House registry. We do not know the number of employees at Amp Electrical Mechanical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Peter 06 April 2018 - 1
MILLER, Anthony 15 October 1998 24 November 1998 1
MILLS, Raymond 15 October 1998 05 April 2019 1
RAWLINSON, George 15 October 1998 06 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 October 2019
CS01 - N/A 17 October 2019
TM01 - Termination of appointment of director 18 April 2019
TM02 - Termination of appointment of secretary 18 April 2019
PSC07 - N/A 18 April 2019
CS01 - N/A 18 October 2018
PSC01 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
AA - Annual Accounts 27 July 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD01 - Change of registered office address 07 December 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 04 September 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 27 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 06 March 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 13 November 2002
363s - Annual Return 13 November 2002
AA - Annual Accounts 02 February 2002
287 - Change in situation or address of Registered Office 07 January 2002
363s - Annual Return 14 November 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 20 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
225 - Change of Accounting Reference Date 25 November 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
NEWINC - New incorporation documents 15 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.