Amps Electrical Limited ALDERTON ROAD


Amps Electrical started in year 2004 as Private Limited Company with registration number 05270426. The Amps Electrical company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Alderton Road at The Mill. Postal code: NN12 7LS.

Currently there are 2 directors in the the company, namely Sarah W. and Scott W.. In addition one secretary - Sarah W. - is with the firm. As of 19 March 2024, our data shows no information about any ex officers on these positions.

Amps Electrical Limited Address / Contact

Office Address The Mill
Office Address2 Pury Hill Business Park
Town Alderton Road
Post code NN12 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05270426
Date of Incorporation Tue, 26th Oct 2004
Industry Electrical installation
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (134 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Sarah W.

Position: Director

Appointed: 26 October 2004

Sarah W.

Position: Secretary

Appointed: 26 October 2004

Scott W.

Position: Director

Appointed: 26 October 2004

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 26 October 2004

Resigned: 26 October 2004

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we found, there is Wheatley Amps Holdings Ltd from Milton Keynes, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sarah W. This PSC has significiant influence or control over the company,. Moving on, there is Scott W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Wheatley Amps Holdings Ltd

1st Floor, Suite G Falcon Drive, Old Stratford, Milton Keynes, MK19 6FG, England

Legal authority The Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10442247
Notified on 1 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah W.

Notified on 30 June 2016
Nature of control: significiant influence or control

Scott W.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth102 534274 934496 896      
Balance Sheet
Cash Bank On Hand  393 465515 790767 094966 9851 110 4951 014 709480 270
Current Assets370 582713 0131 072 8351 024 8181 212 9281 431 3491 435 1351 298 6111 409 167
Debtors191 601309 593654 347483 021413 742431 050296 057253 360895 674
Net Assets Liabilities  496 896500 662501 968503 256504 616507 791512 057
Other Debtors  419 53447 94532 43624 86737 71349 107496 292
Property Plant Equipment  28 82533 43539 156113 037306 288179 057451 558
Total Inventories  25 02226 00732 09233 31428 58330 54233 223
Cash Bank In Hand167 067381 167393 466      
Net Assets Liabilities Including Pension Asset Liability102 534274 934496 896      
Stocks Inventory11 91422 25325 022      
Tangible Fixed Assets11 35335 95328 826      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve101 534273 934495 896      
Shareholder Funds102 534274 934496 896      
Other
Accrued Liabilities  103 963106 850131 091135 97811 0324 0612 688
Accumulated Depreciation Impairment Property Plant Equipment  41 07331 28541 94379 285110 856127 190195 694
Additions Other Than Through Business Combinations Property Plant Equipment   17 30321 174111 223224 822111 061421 740
Amounts Owed By Related Parties   231 7501 750    
Amounts Owed To Related Parties     260 250426 750146 750349 051
Average Number Employees During Period  4891011914
Bank Borrowings      140 000110 00080 000
Creditors  604 765557 5914 86433 982218 343229 641218 631
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -20 669-2 098  -42 437-22 243
Disposals Property Plant Equipment   -22 481-4 795  -221 958-80 735
Dividend Per Share Interim  183240     
Dividends Paid On Shares Interim  183 000240 000     
Finance Lease Liabilities Present Value Total    4 86433 98223 663119 64148 525
Increase From Depreciation Charge For Year Property Plant Equipment   10 88112 75637 34231 57158 77190 747
Net Current Assets Liabilities91 181238 981468 070467 227467 676424 201416 671558 375279 130
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 0001 000
Other Creditors  97 584105 79896 5125 535-3271 3315 528
Other Inventories  1 0001 0001 0001 0001 0001 0001 000
Other Remaining Borrowings  5 000      
Par Value Share 11111111
Prepayments  3 4615 3376 7387 2844 6755 3889 472
Property Plant Equipment Gross Cost  69 89864 72081 099192 322417 144306 247647 252
Taxation Social Security Payable  3 1466 86318 21014 32083 656111 500109 475
Total Assets Less Current Liabilities   500 662506 832537 238722 959737 432730 688
Total Borrowings  5 000 4 86433 982218 343229 641218 631
Trade Creditors Trade Payables  395 072338 080496 196450 348463 690404 157584 770
Trade Debtors Trade Receivables  231 354197 989372 818398 899253 669198 865389 910
Work In Progress  24 02225 00731 09232 31427 58329 54232 223
Amount Specific Advance Or Credit Directors       -333143 619
Amount Specific Advance Or Credit Made In Period Directors        382 535
Amount Specific Advance Or Credit Repaid In Period Directors        -238 583
Director Remuneration  18 23716 242     
Creditors Due Within One Year279 401474 032604 765      
Fixed Assets11 35335 95328 826      
Number Shares Allotted1 0001 0001 000      
Value Shares Allotted1 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 2nd, February 2023
Free Download (13 pages)

Company search

Advertisements