Company number 04525158
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address BENTWATERS PARKS, RENDLESHAM, WOODBRIDGE, SUFFOLK, IP12 2TW
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Purchase of own shares.
This document is being processed and will be available in 5 days.
; Appointment of Mrs Gillian Margaret Brigginshaw as a director on 1 December 2016; Appointment of Mrs Nicola Jane Brigginshaw as a director on 1 December 2016. The most likely internet sites of AMARINTH LIMITED are www.amarinth.co.uk, and www.amarinth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Melton (Suffolk) Rail Station is 4.3 miles; to Woodbridge Rail Station is 5.5 miles; to Saxmundham Rail Station is 6.4 miles; to Darsham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amarinth Limited is a Private Limited Company.
The company registration number is 04525158. Amarinth Limited has been working since 03 September 2002.
The present status of the company is Active. The registered address of Amarinth Limited is Bentwaters Parks Rendlesham Woodbridge Suffolk Ip12 2tw. . CUTLER, David Roger is a Secretary of the company. BRIGGINSHAW, Alexander is a Director of the company. BRIGGINSHAW, Gillian Margaret is a Director of the company. BRIGGINSHAW, Nicola Jane is a Director of the company. BRIGGINSHAW, Oliver James is a Director of the company. Secretary CLARIDGE, Michelle Deborah has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director BUCKLEY, Steven has been resigned. Director CLARIDGE, Andrew Malcolm has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of pumps".
Current Directors
Resigned Directors
Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 06 September 2002
Appointed Date: 03 September 2002
Director
BUCKLEY, Steven
Resigned: 01 July 2013
Appointed Date: 28 November 2002
72 years old
Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 06 September 2002
Appointed Date: 03 September 2002
Persons With Significant Control
Mrs Nicola Jane Brigginshaw
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
AMARINTH LIMITED Events
24 Apr 2017
Purchase of own shares.
This document is being processed and will be available in 5 days.
08 Dec 2016
Appointment of Mrs Gillian Margaret Brigginshaw as a director on 1 December 2016
08 Dec 2016
Appointment of Mrs Nicola Jane Brigginshaw as a director on 1 December 2016
14 Sep 2016
Confirmation statement made on 3 September 2016 with updates
08 Jul 2016
Accounts for a small company made up to 31 December 2015
...
... and 77 more events
06 Sep 2002
Director resigned
05 Sep 2002
Registered office changed on 05/09/02 from: kings arms, stratford st mary colchester essex CO7 6JN
05 Sep 2002
New secretary appointed
05 Sep 2002
New director appointed
03 Sep 2002
Incorporation
28 June 2013
Charge code 0452 5158 0005
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
18 December 2007
Deposit agreement to secure own liabilities
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 December 2007
Debenture
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 2005
Debenture
Delivered: 11 May 2005
Status: Satisfied
on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 February 2003
Debenture
Delivered: 14 February 2003
Status: Satisfied
on 7 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…