UKBizDB.co.uk

AMINTH ENERGY LTD

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

This company is commonly known as Aminth Energy Ltd. The company was founded 6 years ago and was given the registration number 11049753. The firm's registered office is in MAIDENHEAD. You can find them at 11 Belmont Drive, , Maidenhead, Berkshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:AMINTH ENERGY LTD
Company Number:11049753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2017
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:11 Belmont Drive, Maidenhead, Berkshire, United Kingdom, SL6 6JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, Temple Back, Bristol, England, BS1 6FL

Corporate Secretary03 November 2022Active
Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG

Director20 September 2023Active
Amp Technology Center, Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG

Director01 February 2023Active
Amp Technology Centre, Brunel Way, Catcliffe, Rotherham, England, S60 5WG

Director14 October 2022Active
11, Belmont Drive, Maidenhead, United Kingdom, SL6 6JZ

Secretary06 November 2017Active
Amp Technology Centre, Brunel Way, Catcliffe, Rotherham, United Kingdom, S60 5WG

Director14 October 2022Active
219, Pallegunnepana, Polgolla, Sri Lanka,

Director01 November 2020Active
Amp Technology Centre, Brunel Way, Catcliffe, Rotherham, England, S60 5WG

Director14 October 2022Active
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, England, S60 5WG

Director14 October 2022Active
11, Belmont Drive, Maidenhead, United Kingdom, SL6 6JZ

Director01 April 2021Active
11, Belmont Drive, Maidenhead, United Kingdom, SL6 6JZ

Director06 November 2017Active
16, Carolina Close, London, England, E15 1JR

Corporate Director07 September 2022Active

People with Significant Control

Ci Aminth Holdco Ltd
Notified on:15 October 2022
Status:Active
Country of residence:United Kingdom
Address:Amp Technology Centre Brunel Way, Catcliffe, Rotherham, United Kingdom, S60 5WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ci Iv Cooperatief U.A
Notified on:06 November 2017
Status:Active
Country of residence:Netherlands
Address:Stadsplateau 7, 3521 Az, Ultrecht, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Persons with significant control

Second filing notification of a person with significant control.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Change account reference date company current extended.

Download
2022-11-16Officers

Second filing of director appointment with name.

Download
2022-11-16Officers

Second filing of director appointment with name.

Download
2022-11-16Officers

Second filing of director appointment with name.

Download
2022-11-15Officers

Second filing of director appointment with name.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-11-15Officers

Appoint corporate secretary company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.