UKBizDB.co.uk

AMARINTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amarinth Limited. The company was founded 21 years ago and was given the registration number 04525158. The firm's registered office is in WOODBRIDGE. You can find them at Bentwaters Parks, Rendlesham, Woodbridge, Suffolk. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:AMARINTH LIMITED
Company Number:04525158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Bentwaters Parks, Rendlesham, Woodbridge, Suffolk, IP12 2TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Fernhill Close, Melton, Woodbridge, United Kingdom, IP12 1LB

Secretary06 November 2003Active
Bentwaters Parks, Rendlesham, Woodbridge, IP12 2TW

Director01 July 2013Active
Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW

Director01 December 2016Active
Bentwaters Parks, Rendlesham, Woodbridge, England, IP12 2TW

Director01 December 2016Active
The Rectory, The Street, Eyke, Woodbridge, United Kingdom, IP12 2QW

Director17 February 2003Active
Kings Arms, Stratford St Mary, Colchester, CO7 6JN

Secretary04 September 2002Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary03 September 2002Active
The Mouldings, 20 Goreslands, Hollesley, Woodbridge, IP12 3QL

Director28 November 2002Active
Kings Arms, Upper Street, Stratford St Mary, CO7 6JN

Director04 September 2002Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director03 September 2002Active

People with Significant Control

Mrs Gillian Margaret Brigginshaw
Notified on:17 May 2019
Status:Active
Date of birth:March 1974
Nationality:British
Address:Bentwaters Parks, Woodbridge, IP12 2TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Jane Brigginshaw
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Bentwaters Parks, Woodbridge, IP12 2TW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Oliver James Brigginshaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Bentwaters Parks, Woodbridge, IP12 2TW
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Capital

Capital cancellation shares.

Download
2021-03-22Capital

Capital cancellation shares.

Download
2021-03-22Capital

Capital return purchase own shares.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Capital

Capital cancellation shares.

Download
2017-05-23Capital

Capital return purchase own shares.

Download
2017-04-24Capital

Capital return purchase own shares.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.