Company NameAmalfi Electrical Solutions Limited
DirectorMark Jonathon Murray
Company StatusActive
Company Number05963743
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Jonathon Murray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address43 Colemere Close
Padgate
Warrington
Cheshire
WA1 4LA
Secretary NameMrs Hazel Gillian Rees
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Sandmoor Place
Lymm
Cheshire
WA13 0LQ

Contact

Telephone0800 7315298
Telephone regionFreephone

Location

Registered AddressSuite 212 Oakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mark Jonathon Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£2,159
Cash£8,824
Current Liabilities£16,209

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

12 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
3 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
10 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
17 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
16 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 October 2018Registered office address changed from Foxglove Cottage Rectory Farm Chester Road Delamere Cheshire CW8 2HS to The Allotment Chambers Business Centre Chapel Road Oldham OL8 4QQ on 3 October 2018 (1 page)
25 September 2018Registered office address changed from 43 Colemere Close Padgate Warrington Cheshire WA1 4LA to Foxglove Cottage Rectory Farm Chester Road Delamere Cheshire CW8 2HS on 25 September 2018 (1 page)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
8 November 2011Secretary's details changed for Mrs Hazel Gillian Rees on 6 January 2011 (2 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
8 November 2011Secretary's details changed for Mrs Hazel Gillian Rees on 6 January 2011 (2 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
8 November 2011Secretary's details changed for Mrs Hazel Gillian Rees on 6 January 2011 (2 pages)
21 April 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
21 April 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
10 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
29 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mark Jonathon Murray on 11 October 2009 (2 pages)
23 December 2009Director's details changed for Mark Jonathon Murray on 11 October 2009 (2 pages)
27 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
27 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
21 September 2009Director's change of particulars / mark murray / 21/09/2009 (1 page)
21 September 2009Director's change of particulars / mark murray / 21/09/2009 (1 page)
24 December 2008Return made up to 11/10/08; full list of members (3 pages)
24 December 2008Return made up to 11/10/08; full list of members (3 pages)
8 August 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
8 August 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
8 August 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
8 August 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
21 November 2007Registered office changed on 21/11/07 from: 4 the evergreens, lostock gralam northwich cheshire CW9 7PX (1 page)
21 November 2007Registered office changed on 21/11/07 from: 4 the evergreens, lostock gralam northwich cheshire CW9 7PX (1 page)
7 November 2007Return made up to 11/10/07; full list of members (2 pages)
7 November 2007Return made up to 11/10/07; full list of members (2 pages)
11 October 2006Incorporation (12 pages)
11 October 2006Incorporation (12 pages)