Aml Cctv Manchester Limited

General information

Name:

Aml Cctv Manchester Ltd

Office Address:

Unit D2 Brooke Court, Lower Meadow Road SK9 3ND Wilmslow

Number: 06784819

Incorporation date: 2009-01-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aml Cctv Manchester is a firm located at SK9 3ND Wilmslow at Unit D2. This business has been registered in year 2009 and is established under the registration number 06784819. This business has been operating on the UK market for fifteen years now and its official state is active. The enterprise's declared SIC number is 43210 which stands for Electrical installation. The firm's latest accounts describe the period up to 2022-07-31 and the most recent confirmation statement was submitted on 2022-10-12.

That firm owes its well established position on the market and unending improvement to two directors, who are Nicholas G. and John L., who have been running the company since January 2022.

The companies with significant control over this firm are: Intelligent Building Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wilmslow at Handforth, SK9 3ND, Cheshire and was registered as a PSC under the reg no 07977817.

Financial data based on annual reports

Company staff

Nicholas G.

Role: Director

Appointed: 20 January 2022

Latest update: 26 April 2024

John L.

Role: Director

Appointed: 20 January 2022

Latest update: 26 April 2024

People with significant control

Intelligent Building Group Ltd
Address: Unit D2, Brooke Court Lower Meadow Road Handforth, Wilmslow, Cheshire, SK9 3ND, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07977817
Notified on 20 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David B.
Notified on 6 April 2016
Ceased on 20 January 2022
Nature of control:
1/2 or less of shares
Angela C.
Notified on 6 April 2016
Ceased on 20 January 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 26 October 2023
Confirmation statement last made up date 12 October 2022
Annual Accounts 29th October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29th October 2014
Annual Accounts 22nd May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 22nd May 2015
Annual Accounts 22nd July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 22nd July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Tue, 8th Nov 2022 - the day director's appointment was terminated (TM01)
filed on: 14th, November 2022
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Britannic House 657 Liverpool Road Irlam

Post code:

M44 5XD

City / Town:

Manchester

HQ address,
2014

Address:

Britannic House 657 Liverpool Road Irlam

Post code:

M44 5XD

City / Town:

Manchester

HQ address,
2015

Address:

Britannic House 657 Liverpool Road Irlam

Post code:

M44 5XD

City / Town:

Manchester

HQ address,
2016

Address:

Britannic House 657 Liverpool Road Irlam

Post code:

M44 5XD

City / Town:

Manchester

Accountant/Auditor,
2014 - 2016

Name:

Cadishead Accountancy Services Limited

Address:

Britannic House 657 Liverpool Road Irlam

Post code:

M44 5XD

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
15
Company Age

Closest Companies - by postcode