Background WavePink WaveYellow Wave

AA MECHANICAL INSURANCE SERVICES LIMITED (05987949)

AA MECHANICAL INSURANCE SERVICES LIMITED (05987949) is an active UK company. incorporated on 3 November 2006. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. AA MECHANICAL INSURANCE SERVICES LIMITED has been registered for 19 years. Current directors include ANTCLIFF, David.

Company Number
05987949
Status
active
Type
ltd
Incorporated
3 November 2006
Age
19 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ANTCLIFF, David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AA MECHANICAL INSURANCE SERVICES LIMITED

AA MECHANICAL INSURANCE SERVICES LIMITED is an active company incorporated on 3 November 2006 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. AA MECHANICAL INSURANCE SERVICES LIMITED was registered 19 years ago.(SIC: 65120)

Status

active

Active since 19 years ago

Company No

05987949

LTD Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

Warranty House Savile Street East Sheffield South Yorkshire S4 7UQ
From: 7 November 2013To: 27 July 2023
1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR
From: 3 November 2006To: 7 November 2013
Timeline

8 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 16
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Nov 22
Owner Exit
Nov 25
Owner Exit
Apr 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Secretary
Appointed 03 Nov 2006

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Born March 1949
Director
Appointed 03 Nov 2006

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 03 Nov 2006
Resigned 03 Nov 2006

PINKNEY, David Lee

Resigned
Savile Street East, SheffieldS4 7UQ
Born July 1952
Director
Appointed 13 Nov 2006
Resigned 08 Apr 2020

PINKNEY, Frederick Donald

Resigned
Savile Street East, SheffieldS4 7UQ
Born September 1950
Director
Appointed 13 Nov 2006
Resigned 08 Apr 2020

PINKNEY, Paul Nigel

Resigned
Savile Street East, SheffieldS4 7UQ
Born February 1956
Director
Appointed 13 Nov 2006
Resigned 08 Apr 2020

TENNYSON, Simon Jeremy

Resigned
Cobblers Cottage, New MillerdamWF2 7SW
Born February 1965
Director
Appointed 03 Nov 2006
Resigned 04 Nov 2016

U'DELL, Christopher

Resigned
Church View House, CrowthorneRG45 7PB
Born October 1956
Director
Appointed 10 Jul 2007
Resigned 10 Mar 2009

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 03 Nov 2006
Resigned 03 Nov 2006

Persons with significant control

6

3 Active
3 Ceased

Mr William Damian Cid De La Paz

Ceased
32 Line Wall Road, GibraltarGX11 1AA
Born November 1958

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Dec 2025

Mr James David Hassan

Ceased
50 Town Range, Gibraltar
Born November 1946

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 28 Mar 2022

Mr Adrian Gerard Olivero

Ceased
50 Town Range, Gibraltar
Born May 1967

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr David Dennis Cuby

Active
32 Line Wall Road, GibraltarGX11 1AA
Born May 1948

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Subash Malkani

Active
32 Line Wall Road, GibraltarGX11 1AA
Born May 1955

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Maurice Albert Perera

Active
32 Line Wall Road, GibraltarGX11 1AA
Born October 1961

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
16 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
12 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
20 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Accounts Amended With Accounts Type Full
13 May 2008
AAMDAAMD
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
12 February 2008
287Change of Registered Office
Legacy
10 December 2007
363aAnnual Return
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
225Change of Accounting Reference Date
Legacy
1 December 2006
287Change of Registered Office
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Incorporation Company
3 November 2006
NEWINCIncorporation