Company NameAmina Engineering Limited
DirectorDavid Lucien Fisher
Company StatusActive
Company Number06403568
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Lucien Fisher
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2007(3 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months
RoleBusiness Services
Country of ResidenceEngland
Correspondence AddressC/O Bi Accountancy Ltd 80 Ashton Road
Denton
Manchester
M34 3JF
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered AddressC/O Bi Accountancy Ltd 80 Ashton Road
Denton
Manchester
M34 3JF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Lucien Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£57,223
Cash£71,551
Current Liabilities£26,929

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

13 January 2021Micro company accounts made up to 5 April 2020 (3 pages)
16 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 September 2020Registered office address changed from Bi Accountancy Globe Square Dukinfield SK16 4RF England to C/O Bi Accountancy Ltd 80 Ashton Road Denton Manchester M34 3JF on 1 September 2020 (1 page)
14 May 2020Director's details changed for David Lucien Fisher on 14 May 2020 (2 pages)
14 May 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Bi Accountancy Globe Square Dukinfield SK16 4RF on 14 May 2020 (1 page)
27 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
21 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
18 September 2018Change of details for Mr David Fisher as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Statement of capital following an allotment of shares on 7 June 2018
  • GBP 2
(3 pages)
17 September 2018Notification of Claire Joan Fisher as a person with significant control on 7 June 2018 (2 pages)
14 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
31 July 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
15 June 2018Registered office address changed from 20 Gumleigh Road London W5 4UX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 15 June 2018 (1 page)
24 October 2017Registered office address changed from 52a Turnham Green Terrace London W4 1QP to 20 Gumleigh Road London W5 4UX on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 52a Turnham Green Terrace London W4 1QP to 20 Gumleigh Road London W5 4UX on 24 October 2017 (1 page)
24 October 2017Director's details changed for David Lucien Fisher on 22 October 2017 (2 pages)
24 October 2017Director's details changed for David Lucien Fisher on 22 October 2017 (2 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
6 June 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
7 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
29 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
18 November 2011Registered office address changed from 22 Kemp House Berwick Street London W1F 0QT United Kingdom on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 22 Kemp House Berwick Street London W1F 0QT United Kingdom on 18 November 2011 (1 page)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for David Lucien Fisher on 1 January 2011 (2 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for David Lucien Fisher on 1 January 2011 (2 pages)
19 October 2011Director's details changed for David Lucien Fisher on 1 January 2011 (2 pages)
17 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
12 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
12 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
12 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
22 January 2010Registered office address changed from 12a Hardwicke Road London W4 5EA on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 12a Hardwicke Road London W4 5EA on 22 January 2010 (1 page)
1 December 2009Director's details changed for David Lucien Fisher on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for David Lucien Fisher on 1 December 2009 (2 pages)
1 December 2009Director's details changed for David Lucien Fisher on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
26 May 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
26 May 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
10 November 2008Return made up to 18/10/08; full list of members (3 pages)
10 November 2008Return made up to 18/10/08; full list of members (3 pages)
17 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
17 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
17 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
30 May 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
30 May 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
8 May 2008Registered office changed on 08/05/2008 from 260D uxbridge road, mill end rickmansworth hertfordshire WD3 8EA (1 page)
8 May 2008Registered office changed on 08/05/2008 from 260D uxbridge road, mill end rickmansworth hertfordshire WD3 8EA (1 page)
8 May 2008Director's change of particulars / david fisher / 02/05/2008 (1 page)
8 May 2008Director's change of particulars / david fisher / 02/05/2008 (1 page)
15 November 2007New director appointed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (1 page)
15 November 2007Registered office changed on 15/11/07 from: 70 north end road london W14 9EP (1 page)
15 November 2007Registered office changed on 15/11/07 from: 70 north end road london W14 9EP (1 page)
15 November 2007Accounting reference date shortened from 31/10/08 to 05/04/08 (1 page)
15 November 2007Accounting reference date shortened from 31/10/08 to 05/04/08 (1 page)
18 October 2007Incorporation (9 pages)
18 October 2007Incorporation (9 pages)