Company NameAm.Tec Electrical Services Limited
DirectorAyaz Mahmood Sheikh
Company StatusActive
Company Number03378442
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Ayaz Mahmood Sheikh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1997(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address109 The Drive
Hounslow
Middlesex
TW3 1PW
Secretary NameSamiya Sheikh
NationalityBritish
StatusCurrent
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address109 The Drive
Hounslow
Middlesex
TW3 1PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteamtecelectrical.co.uk

Location

Registered Address133 Heston Road (1st Floor)
Hounslow
Middlesex
TW5 0RD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Shareholders

2 at £1Ayaz Mahmood Sheikh
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,340
Cash£14,580
Current Liabilities£96,342

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

8 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
23 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
14 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
25 August 2018Micro company accounts made up to 31 May 2018 (2 pages)
30 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
14 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
18 July 2017Notification of Ayaz Sheilkh as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Ayaz Sheilkh as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
7 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
19 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
2 November 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
9 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
12 August 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
2 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Ayaz Mahmood Sheikh on 15 May 2010 (2 pages)
15 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Ayaz Mahmood Sheikh on 15 May 2010 (2 pages)
21 July 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
21 July 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
30 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 June 2009Return made up to 30/05/09; full list of members (3 pages)
25 June 2009Return made up to 30/05/09; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
19 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
1 July 2008Return made up to 30/05/08; full list of members (3 pages)
1 July 2008Return made up to 30/05/08; full list of members (3 pages)
17 October 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
17 October 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
21 July 2007Return made up to 30/05/07; no change of members (6 pages)
21 July 2007Return made up to 30/05/07; no change of members (6 pages)
9 October 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
9 October 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
29 September 2006Return made up to 30/05/06; full list of members (6 pages)
29 September 2006Return made up to 30/05/06; full list of members (6 pages)
31 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
31 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
27 June 2005Return made up to 30/05/05; full list of members (6 pages)
27 June 2005Return made up to 30/05/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
11 June 2004Return made up to 30/05/04; full list of members (6 pages)
11 June 2004Return made up to 30/05/04; full list of members (6 pages)
23 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
23 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
2 July 2003Return made up to 30/05/03; full list of members (6 pages)
2 July 2003Return made up to 30/05/03; full list of members (6 pages)
12 September 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
12 September 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
4 July 2002Return made up to 30/05/02; full list of members (6 pages)
4 July 2002Return made up to 30/05/02; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
19 September 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
27 June 2001Return made up to 30/05/01; full list of members (6 pages)
27 June 2001Return made up to 30/05/01; full list of members (6 pages)
3 October 2000Full accounts made up to 31 May 2000 (10 pages)
3 October 2000Full accounts made up to 31 May 2000 (10 pages)
5 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1999Full accounts made up to 31 May 1999 (10 pages)
26 July 1999Full accounts made up to 31 May 1999 (10 pages)
16 June 1999Return made up to 30/05/99; no change of members (4 pages)
16 June 1999Return made up to 30/05/99; no change of members (4 pages)
15 January 1999Full accounts made up to 31 May 1998 (9 pages)
15 January 1999Full accounts made up to 31 May 1998 (9 pages)
5 January 1999Compulsory strike-off action has been discontinued (1 page)
5 January 1999Compulsory strike-off action has been discontinued (1 page)
4 January 1999Return made up to 30/05/98; full list of members
  • 363(287) ‐ Registered office changed on 04/01/99
(6 pages)
4 January 1999Return made up to 30/05/98; full list of members
  • 363(287) ‐ Registered office changed on 04/01/99
(6 pages)
15 December 1998Registered office changed on 15/12/98 from: 90 whitton road hounslow TW3 2DQ (2 pages)
15 December 1998Registered office changed on 15/12/98 from: 90 whitton road hounslow TW3 2DQ (2 pages)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
30 May 1997Incorporation (17 pages)
30 May 1997Incorporation (17 pages)