A.M.H. ELECTRONIC SERVICES LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7AP

Company number 03410031
Status Active
Incorporation Date 28 July 1997
Company Type Private Limited Company
Address UNIT 34B DAWLEY TRADING ESTATE, STALLINGS LANE, KINGSWINFORD, WEST MIDLANDS, DY6 7AP
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 2 . The most likely internet sites of A.M.H. ELECTRONIC SERVICES LIMITED are www.amhelectronicservices.co.uk, and www.a-m-h-electronic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. A M H Electronic Services Limited is a Private Limited Company. The company registration number is 03410031. A M H Electronic Services Limited has been working since 28 July 1997. The present status of the company is Active. The registered address of A M H Electronic Services Limited is Unit 34b Dawley Trading Estate Stallings Lane Kingswinford West Midlands Dy6 7ap. The company`s financial liabilities are £21.7k. It is £6.31k against last year. And the total assets are £73.29k, which is £6.04k against last year. HILL, Helen Louise is a Secretary of the company. HILL, Andrew Mark is a Director of the company. Secretary HILL, Jacqueline has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HILL, Jacqueline has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


a.m.h. electronic services Key Finiance

LIABILITIES £21.7k
+41%
CASH n/a
TOTAL ASSETS £73.29k
+8%
All Financial Figures

Current Directors

Secretary
HILL, Helen Louise
Appointed Date: 28 March 2013

Director
HILL, Andrew Mark
Appointed Date: 29 July 1997
63 years old

Resigned Directors

Secretary
HILL, Jacqueline
Resigned: 28 March 2013
Appointed Date: 29 July 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 July 1997
Appointed Date: 28 July 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 July 1997
Appointed Date: 28 July 1997
35 years old

Director
HILL, Jacqueline
Resigned: 05 September 2012
Appointed Date: 29 July 1997
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 July 1997
Appointed Date: 28 July 1997

Persons With Significant Control

Mr Andrew Mark Hill
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Louise Hill
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.M.H. ELECTRONIC SERVICES LIMITED Events

22 Jul 2016
Confirmation statement made on 21 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
08 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2

...
... and 39 more events
30 Jul 1997
New secretary appointed;new director appointed
30 Jul 1997
Director resigned
30 Jul 1997
Secretary resigned;director resigned
30 Jul 1997
Registered office changed on 30/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
28 Jul 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.