Check the

AMP ELECTRICAL SUPPLIES LIMITED

Company
AMP ELECTRICAL SUPPLIES LIMITED (02971005)

AMP ELECTRICAL SUPPLIES

Phone: 02392 356 357
A⁺ rating

ABOUT AMP ELECTRICAL SUPPLIES LIMITED

Founded in 1994 AMP Electrical Supplies Ltd is an independent electrical wholesaler based in Portsmouth Hampshire. We have over 25 years in the electrical wholesaling industry and we supply to many domestic and commercial electrical contractors. We are also proud members of the AWEBB buying group and are also recognised by many leading electrical manufacturers in the UK.

Please Note: We are closed during Bank Holidays unless otherwise stated.

KEY FINANCES

Year
2016
Assets
£601.42k ▲ £22.89k (3.96 %)
Cash
£155.09k ▲ £1.56k (1.02 %)
Liabilities
£350.9k ▼ £-18.4k (-4.98 %)
Net Worth
£250.53k ▲ £41.29k (19.73 %)

REGISTRATION INFO

Company name
AMP ELECTRICAL SUPPLIES LIMITED
Company number
02971005
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Sep 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.ampelect.co.uk
Phones
02392 356 357
02392 356 344
Registered Address
157-161 KINGSTON ROAD,
NORTH END,
PORTSMOUTH,
HAMPSHIRE,
PO2 7EF

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

11 Oct 2016
Confirmation statement made on 23 September 2016 with updates
24 May 2016
Director's details changed for David Henry Robert Metherell on 23 May 2016
16 May 2016
Total exemption small company accounts made up to 30 November 2015

CHARGES

12 June 2008
Status
Outstanding
Delivered
24 June 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

29 September 1999
Status
Outstanding
Delivered
1 October 1999
Persons entitled
Adrian Christopher English and Linda Christine English and David James Hastings
Description
An amount equal to 6 months rent from time to time payable…

2 May 1995
Status
Outstanding
Delivered
3 May 1995
Persons entitled
Venture Factors PLC
Description
I) all factored debts ii) the other debts iii) all related…

16 December 1994
Status
Outstanding
Delivered
28 December 1994
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AMP ELECTRICAL SUPPLIES LIMITED DIRECTORS

Garry Metherell

  Acting
Appointed
10 October 1994
Occupation
Director
Role
Secretary
Nationality
British
Address
157-161 Kingston Road, North End, Portsmouth, Hampshire, PO2 7EF
Name
METHERELL, Garry

David Henry Robert Metherell

  Acting PSC
Appointed
06 November 2000
Occupation
None
Role
Director
Age
88
Nationality
British
Address
157-161 Kingston Road, North End, Portsmouth, Hampshire, PO2 7EF
Country Of Residence
England
Name
METHERELL, David Henry Robert
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Garry Metherell

  Acting PSC
Appointed
10 October 1994
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
157-161 Kingston Road, North End, Portsmouth, Hampshire, PO2 7EF
Country Of Residence
England
Name
METHERELL, Garry
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Stephen Metherell

  Acting PSC
Appointed
10 October 1994
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
157-161 Kingston Road, North End, Portsmouth, Hampshire, PO2 7EF
Country Of Residence
England
Name
METHERELL, Stephen
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Richard Louis Webb

  Acting PSC
Appointed
10 October 1994
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
157-161 Kingston Road, North End, Portsmouth, Hampshire, PO2 7EF
Country Of Residence
England
Name
WEBB, Richard Louis
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
23 September 1994
Resigned
10 October 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
The Register Of Companies

INSTANT COMPANIES LIMITED

  Resigned
Appointed
23 September 1994
Resigned
10 October 1994
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.