Background WavePink WaveYellow Wave

AMF PRECISION ENGINEERING LIMITED (06772385)

AMF PRECISION ENGINEERING LIMITED (06772385) is an active UK company. incorporated on 12 December 2008. with registered office in Wirral. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). AMF PRECISION ENGINEERING LIMITED has been registered for 17 years. Current directors include EDGE, Sasha Jayne, KIRKMAN, Simon, MACKENZIE, Jamie and 2 others.

Company Number
06772385
Status
active
Type
ltd
Incorporated
12 December 2008
Age
17 years
Address
Unit 5 Power Station Thermal Road, Wirral, CH62 4YB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
EDGE, Sasha Jayne, KIRKMAN, Simon, MACKENZIE, Jamie, RAWKINS, William Robert John, WESTON, Simon Christopher
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMF PRECISION ENGINEERING LIMITED

AMF PRECISION ENGINEERING LIMITED is an active company incorporated on 12 December 2008 with the registered office located in Wirral. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). AMF PRECISION ENGINEERING LIMITED was registered 17 years ago.(SIC: 25620)

Status

active

Active since 17 years ago

Company No

06772385

LTD Company

Age

17 Years

Incorporated 12 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

GUIDANCE ON LIMITED
From: 12 December 2008To: 6 May 2011
Contact
Address

Unit 5 Power Station Thermal Road Bromborough Wirral, CH62 4YB,

Previous Addresses

Caldbeck Road Croft Business Park Wirral CH62 3PL
From: 29 April 2010To: 12 October 2018
C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester Lancashire M2 5PE England
From: 12 December 2008To: 29 April 2010
Timeline

36 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Funding Round
May 11
Director Joined
May 11
Share Issue
Nov 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Director Left
Nov 12
Director Left
Oct 15
Loan Secured
Aug 16
Share Buyback
Sept 16
Capital Reduction
Oct 16
Loan Cleared
Nov 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Mar 17
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Owner Exit
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Apr 20
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Sept 24
Loan Secured
Dec 24
6
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

EDGE, Sasha Jayne

Active
Thermal Road, WirralCH62 4YB
Born March 1966
Director
Appointed 05 Feb 2009

KIRKMAN, Simon

Active
Thermal Road, WirralCH62 4YB
Born June 1965
Director
Appointed 05 Feb 2009

MACKENZIE, Jamie

Active
1 Marsden Street, ManchesterM2 1HW
Born January 1983
Director
Appointed 01 Sept 2024

RAWKINS, William Robert John

Active
Thermal Road, WirralCH62 4YB
Born April 1974
Director
Appointed 13 Dec 2019

WESTON, Simon Christopher

Active
Thermal Road, WirralCH62 4YB
Born February 1974
Director
Appointed 13 Dec 2019

SHANNON, James Charles

Resigned
Wadham Way, AltrinchamWA15 9LJ
Secretary
Appointed 15 Jan 2009
Resigned 01 Jun 2010

HAMMOND, Royston Gerald

Resigned
Llanegryn, TywynLL36 9UF
Born August 1954
Director
Appointed 24 Jun 2010
Resigned 05 Oct 2010

LOGGENBERG, Saul Hendrik

Resigned
9 Bollinway, AltrinchamWA15 0NZ
Born December 1975
Director
Appointed 15 Jan 2009
Resigned 05 Oct 2010

PATERSON, Paul John

Resigned
Croft Business Park, WirralCH62 3PL
Born June 1961
Director
Appointed 30 Sept 2009
Resigned 26 Oct 2012

ROUND, Jonathon Charles

Resigned
York Place, LeedsLS1 2DS
Born February 1959
Director
Appointed 12 Dec 2008
Resigned 15 Jan 2009

SHANNON, James Charles

Resigned
Wadham Way, AltrinchamWA15 9LJ
Born April 1953
Director
Appointed 15 Jan 2009
Resigned 31 Jul 2010

A2E CAPITAL PARTNERS LIMITED

Resigned
Princess Street, ManchesterM2 4EQ
Corporate director
Appointed 31 Mar 2011
Resigned 09 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019

Said Amiri

Ceased
Thermal Road, WirralCH62 4YB
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
31 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 December 2019
SH10Notice of Particulars of Variation
Resolution
31 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Capital Cancellation Shares
5 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2016
SH03Return of Purchase of Own Shares
Resolution
15 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
12 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
12 November 2012
SH06Cancellation of Shares
Resolution
12 November 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 November 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Legacy
7 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Small
22 July 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
19 May 2011
AP02Appointment of Corporate Director
Legacy
11 May 2011
MG02MG02
Legacy
11 May 2011
MG02MG02
Legacy
11 May 2011
MG02MG02
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 May 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
9 May 2011
RESOLUTIONSResolutions
Resolution
9 May 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 May 2011
CONNOTConfirmation Statement Notification
Legacy
5 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Resolution
11 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Resolution
29 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Secretary Company
10 January 2010
TM02Termination of Secretary
Termination Director Company
10 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
5 May 2009
395Particulars of Mortgage or Charge
Legacy
20 March 2009
88(2)Return of Allotment of Shares
Legacy
14 February 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
287Change of Registered Office
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Incorporation Company
12 December 2008
NEWINCIncorporation