Company NameAMAC Electrical Services Limited
DirectorsMartin Ashley Cornish and Bernadette Mary Collette Cornish
Company StatusActive
Company Number03359530
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Martin Ashley Cornish
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1997(same day as company formation)
RoleElectrical Services
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameBernadette Mary Collette Cornish
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(18 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBernadette Mary Collette Cornish
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleBank Officer
Correspondence Address17 Kimberley Road
Benfleet
Essex
SS7 5NG

Contact

Telephone01375 671093
Telephone regionGrays Thurrock

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bernadette Mary Collette Cornish
50.00%
Ordinary
1 at £1Martin Ashley Cornish
50.00%
Ordinary

Financials

Year2014
Turnover£398,972
Gross Profit£192,175
Net Worth£192,555
Cash£192,781
Current Liabilities£70,044

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Filing History

4 January 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
28 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
18 November 2019Statement of capital following an allotment of shares on 15 November 2019
  • GBP 10
(3 pages)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
4 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
18 April 2018Director's details changed for Bernadette Mary Collette Cornish on 1 October 2017 (2 pages)
18 April 2018Director's details changed for Mr Martin Ashley Cornish on 1 October 2017 (2 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
22 November 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 22 November 2017 (1 page)
9 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
23 December 2016Total exemption full accounts made up to 30 April 2016 (15 pages)
23 December 2016Total exemption full accounts made up to 30 April 2016 (15 pages)
5 May 2016Director's details changed for Martin Ashley Cornish on 22 April 2016 (2 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Registered office address changed from 17 Kimberley Road Benfleet Essex SS7 5NG to Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 17 Kimberley Road Benfleet Essex SS7 5NG to Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU on 5 May 2016 (1 page)
5 May 2016Director's details changed for Bernadette Mary Collette Cornish on 22 April 2016 (2 pages)
5 May 2016Director's details changed for Bernadette Mary Collette Cornish on 22 April 2016 (2 pages)
5 May 2016Director's details changed for Martin Ashley Cornish on 22 April 2016 (2 pages)
29 February 2016Termination of appointment of Bernadette Mary Collette Cornish as a secretary on 29 February 2016 (1 page)
29 February 2016Appointment of Bernadette Mary Collette Cornish as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Bernadette Mary Collette Cornish as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Bernadette Mary Collette Cornish as a secretary on 29 February 2016 (1 page)
24 December 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
24 December 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
28 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
7 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
7 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
27 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
13 November 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
13 November 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
13 December 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
14 May 2010Director's details changed for Martin Ashley Cornish on 24 April 2010 (2 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Martin Ashley Cornish on 24 April 2010 (2 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
24 November 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
11 May 2009Return made up to 24/04/09; full list of members (3 pages)
11 May 2009Return made up to 24/04/09; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
24 November 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
4 August 2008Return made up to 24/04/08; full list of members (3 pages)
4 August 2008Return made up to 24/04/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
19 November 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
9 May 2007Return made up to 24/04/07; full list of members (2 pages)
9 May 2007Return made up to 24/04/07; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
6 October 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
12 December 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
12 December 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
27 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
27 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
30 March 2005Registered office changed on 30/03/05 from: 6 burrs way corringham stanford le hope essex SS17 9DE (1 page)
30 March 2005Registered office changed on 30/03/05 from: 6 burrs way corringham stanford le hope essex SS17 9DE (1 page)
7 October 2004Ad 24/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
7 October 2004Ad 24/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
15 September 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
12 November 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
4 June 2003Return made up to 24/04/03; full list of members (6 pages)
4 June 2003Return made up to 24/04/03; full list of members (6 pages)
21 November 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
21 November 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
10 May 2002Return made up to 24/04/02; full list of members (6 pages)
10 May 2002Return made up to 24/04/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
5 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
16 June 2001Return made up to 24/04/01; full list of members (6 pages)
16 June 2001Return made up to 24/04/01; full list of members (6 pages)
17 October 2000Full accounts made up to 30 April 2000 (11 pages)
17 October 2000Full accounts made up to 30 April 2000 (11 pages)
4 May 2000Return made up to 24/04/00; full list of members (6 pages)
4 May 2000Return made up to 24/04/00; full list of members (6 pages)
7 February 2000Full accounts made up to 30 April 1999 (11 pages)
7 February 2000Full accounts made up to 30 April 1999 (11 pages)
27 July 1999Return made up to 24/04/99; no change of members (4 pages)
27 July 1999Return made up to 24/04/99; no change of members (4 pages)
18 September 1998Full accounts made up to 30 April 1998 (11 pages)
18 September 1998Full accounts made up to 30 April 1998 (11 pages)
24 April 1998Return made up to 24/04/98; full list of members (6 pages)
24 April 1998Return made up to 24/04/98; full list of members (6 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned (1 page)
24 April 1997Incorporation (18 pages)
24 April 1997Incorporation (18 pages)