AMP ELECTRICAL (CARLISLE) LIMITED

Unit 4 Waterloo Foundry Unit 4 Waterloo Foundry, Carlisle, CA1 1TF, Cumbria, England
StatusACTIVE
Company No.08381365
CategoryPrivate Limited Company
Incorporated30 Jan 2013
Age11 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

AMP ELECTRICAL (CARLISLE) LIMITED is an active private limited company with number 08381365. It was incorporated 11 years, 3 months, 22 days ago, on 30 January 2013. The company address is Unit 4 Waterloo Foundry Unit 4 Waterloo Foundry, Carlisle, CA1 1TF, Cumbria, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-07

Officer name: Mr William Michael Platton

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-19

Psc name: Christine Platton

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Michael Platton

Change date: 2021-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-20

New address: Unit 4 Waterloo Foundry Lancaster Street Carlisle Cumbria CA1 1TF

Old address: Unit 2a Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR England

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Platton

Cessation date: 2021-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-09

Officer name: Mr William Michael Platton

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Michael Platton

Change date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-18

Psc name: Michael Platton

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Michael Platton

Change date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

New address: Unit 2a Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR

Old address: The Granary Boon Hill Farlam Brampton Cumbria CA8 1LA

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Platton

Notification date: 2017-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-30

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 10 May 2017

Category: Capital

Type: SH01

Date: 2017-05-10

Capital : 150 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2015

Action Date: 30 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-30

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

New address: The Granary Boon Hill Farlam Brampton Cumbria CA8 1LA

Old address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW

Change date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-21

Officer name: Michael Platton

Documents

View document PDF

Incorporation company

Date: 30 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED HEATING SERVICES LTD

194 PAPPLEWICK LANE,NOTTINGHAM,NG15 8EH

Number:11922998
Status:ACTIVE
Category:Private Limited Company

EXPORT PACKERS (HOLDINGS) LIMITED

13 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:00540718
Status:ACTIVE
Category:Private Limited Company

FORMATIONS NO 303 LLP

FIFTH FLOOR,LONDON,EC3V 1LP

Number:OC426644
Status:ACTIVE
Category:Limited Liability Partnership

ROSEHALL LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:03137301
Status:ACTIVE
Category:Private Limited Company

STUART ROAD LTD

BEECHWOOD HOUSE,PLYMOUTH,PL4 0QQ

Number:11205951
Status:ACTIVE
Category:Private Limited Company

T'SFALOY LIMITED

52 DACHET ROAD,CATFORD,SE6 4BY

Number:09450802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source