Background WavePink WaveYellow Wave

AMIX (MANCHESTER) LIMITED (08154808)

AMIX (MANCHESTER) LIMITED (08154808) is an active UK company. incorporated on 24 July 2012. with registered office in Bolton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). AMIX (MANCHESTER) LIMITED has been registered for 13 years. Current directors include ARMSTRONG, David William.

Company Number
08154808
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
Pilkington Quarry Makinson Lane, Off George's Lane, Bolton, BL6 6RS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
ARMSTRONG, David William
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMIX (MANCHESTER) LIMITED

AMIX (MANCHESTER) LIMITED is an active company incorporated on 24 July 2012 with the registered office located in Bolton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). AMIX (MANCHESTER) LIMITED was registered 13 years ago.(SIC: 38210)

Status

active

Active since 13 years ago

Company No

08154808

LTD Company

Age

13 Years

Incorporated 24 July 2012

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

AW CONTRACTING SERVICES LIMITED
From: 11 January 2016To: 22 February 2016
ARMSTRONGS BIOMASS LIMITED
From: 24 July 2012To: 11 January 2016
Contact
Address

Pilkington Quarry Makinson Lane, Off George's Lane Horwich Bolton, BL6 6RS,

Previous Addresses

Horwich Recycling Centre Chorley New Road Horwich Bolton Lancashire BL6 5NJ
From: 14 August 2012To: 5 March 2020
Laurel House 173 Chorley New Road Bolton BL1 4QZ United Kingdom
From: 24 July 2012To: 14 August 2012
Timeline

7 key events • 2012 - 2016

Funding Officers Ownership
Director Left
Jul 12
Company Founded
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Aug 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ARMSTRONG, David William

Active
Chorley New Road, BoltonBL6 5NJ
Born December 1961
Director
Appointed 24 Jul 2012

AINSWORTH, Susan Anne

Resigned
Chorley New Road, BoltonBL6 5NJ
Secretary
Appointed 24 Jul 2012
Resigned 22 Nov 2019

HILL, Ewan Grant

Resigned
Makinson Lane, Off George's Lane, BoltonBL6 6RS
Secretary
Appointed 22 Nov 2019
Resigned 18 Aug 2022

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 24 Jul 2012
Resigned 24 Jul 2012

RAIN, Stuart William

Resigned
Chorley New Road, BoltonBL6 5NJ
Born October 1979
Director
Appointed 24 Jul 2012
Resigned 01 Jan 2016

WILKINSON, Jonathan Richard

Resigned
Chorley New Road, BoltonBL6 5NJ
Born September 1962
Director
Appointed 22 Feb 2016
Resigned 01 Aug 2016

Persons with significant control

1

Mr David William Armstrong

Active
Makinson Lane, Off George's Lane, BoltonBL6 6RS
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
22 February 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Incorporation Company
24 July 2012
NEWINCIncorporation