Company NameAMAC Boat Repairs Ltd
DirectorAndrew McConnachie
Company StatusActive
Company Number10915555
CategoryPrivate Limited Company
Incorporation Date15 August 2017(6 years, 8 months ago)
Previous NameStrada Contractor Limited

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Andrew McConnachie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Priory Road
Hampton
TW12 2PG
Director NameMrs Lisa Valerie Aspinall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFernhills House Todd Street
Bury
Gtr Manchester
BL9 5BJ
Director NameMr Brian Ronald Walmsley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernhills House Todd Street
Bury
Gtr Manchester
BL9 5BJ

Location

Registered AddressC/O Eight Nine Ten Acc
5 Westbrook Avenue
Hampton
TW12 2RE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

2 February 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
27 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
30 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
19 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
30 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 March 2020Registered office address changed from C/O Eight Nine Ten Accounting 104 Heathcroft Avenue Sunbury-on-Thames TW16 7TN England to C/O Eight Nine Ten Acc 5 Westbrook Avenue Hampton TW12 2RE on 21 March 2020 (1 page)
21 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
16 August 2019Registered office address changed from C/O Eight Nine Ten Accounting 55 Priory Road Hampton TW12 2PG England to C/O Eight Nine Ten Accounting 104 Heathcroft Avenue Sunbury-on-Thames TW16 7TN on 16 August 2019 (1 page)
31 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
1 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
(3 pages)
31 January 2019Notification of Andrew Mcconnachie as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Withdrawal of a person with significant control statement on 31 January 2019 (2 pages)
31 January 2019Appointment of Mr Andrew Mcconnachie as a director on 31 January 2019 (2 pages)
31 January 2019Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to C/O Eight Nine Ten Accounting 55 Priory Road Hampton TW12 2PG on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Brian Ronald Walmsley as a director on 31 January 2019 (1 page)
16 October 2018Termination of appointment of Lisa Valerie Aspinall as a director on 16 October 2018 (1 page)
16 October 2018Appointment of Mr Brian Ronald Walmsley as a director on 16 October 2018 (2 pages)
16 October 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)