About

Registered Number: 06698452
Date of Incorporation: 16/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Suite 19, The Wenta Business Centre 1 Electric Avenue, Innova Park, Enfield, Middlesex, EN3 7XU,

 

Amsons Electrical Contractors Ltd was registered on 16 September 2008 with its registered office in Enfield in Middlesex, it's status in the Companies House registry is set to "Active". There is one director listed as Amoah, Charles Edmund for the company at Companies House. We don't know the number of employees at Amsons Electrical Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOAH, Charles Edmund 16 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 28 September 2019
AD01 - Change of registered office address 24 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 22 June 2018
DISS40 - Notice of striking-off action discontinued 16 January 2018
CS01 - N/A 15 January 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
DISS40 - Notice of striking-off action discontinued 31 August 2017
AA - Annual Accounts 30 August 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 22 December 2015
DISS40 - Notice of striking-off action discontinued 22 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 17 September 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AR01 - Annual Return 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 30 June 2012
AA - Annual Accounts 14 January 2012
DISS40 - Notice of striking-off action discontinued 08 October 2011
AR01 - Annual Return 06 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
DISS40 - Notice of striking-off action discontinued 19 February 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
CERTNM - Change of name certificate 25 June 2010
AA - Annual Accounts 17 June 2010
CONNOT - N/A 20 May 2010
DISS40 - Notice of striking-off action discontinued 10 March 2010
AR01 - Annual Return 09 March 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AD01 - Change of registered office address 12 November 2009
NEWINC - New incorporation documents 16 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.