Company NameA.M.I. Renewables Ltd
DirectorsPaul Morgan Farrar and Alexander George Marr
Company StatusActive
Company Number11868230
CategoryPrivate Limited Company
Incorporation Date7 March 2019(5 years ago)
Previous NamesNew Zealand Pelagic Limited and Marrnewco Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Farrar
StatusCurrent
Appointed07 March 2019(same day as company formation)
RoleCompany Director
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE
Director NameMr Alexander George Marr
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE

Location

Registered AddressLivingstone Road
Hessle
Hull
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

6 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
6 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (38 pages)
2 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (38 pages)
2 February 2024Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages)
12 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
12 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (6 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
13 October 2021Appointment of Mr Alexander George Marr as a director on 12 October 2021 (2 pages)
12 October 2021Company name changed marrnewco LTD\certificate issued on 12/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-12
(3 pages)
9 April 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Andrew Regan as a director on 31 July 2020 (1 page)
21 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
5 November 2019Secretary's details changed for Mr Paul Farrar on 1 November 2019 (1 page)
5 November 2019Director's details changed for Mr Andrew Regan on 1 November 2019 (2 pages)
18 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-15
(3 pages)
7 March 2019Incorporation
Statement of capital on 2019-03-07
  • GBP 100
(30 pages)