Background WavePink WaveYellow Wave

AMIANTO SERVICES LIMITED (08426593)

AMIANTO SERVICES LIMITED (08426593) is an active UK company. incorporated on 1 March 2013. with registered office in Bootle. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220). AMIANTO SERVICES LIMITED has been registered for 13 years. Current directors include HUTCHINSON, Philip Kevin, LIGGETT, Tracey, SPENCER, Anita Margaret and 1 others.

Company Number
08426593
Status
active
Type
ltd
Incorporated
1 March 2013
Age
13 years
Address
The Sovini Group Unit 1, Bootle, L30 6UR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
HUTCHINSON, Philip Kevin, LIGGETT, Tracey, SPENCER, Anita Margaret, WILLIAMS, Roy
SIC Codes
38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMIANTO SERVICES LIMITED

AMIANTO SERVICES LIMITED is an active company incorporated on 1 March 2013 with the registered office located in Bootle. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220). AMIANTO SERVICES LIMITED was registered 13 years ago.(SIC: 38220)

Status

active

Active since 13 years ago

Company No

08426593

LTD Company

Age

13 Years

Incorporated 1 March 2013

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

SOVINI BUILDING AND MAINTENANCE LIMITED
From: 1 March 2013To: 27 June 2017
Contact
Address

The Sovini Group Unit 1 Heysham Road Bootle, L30 6UR,

Previous Addresses

Unit 1 Heysham Road Bootle L30 6UR England
From: 1 April 2021To: 8 April 2021
Atlantic House Dunnings Bridge Road Bootle L30 4th
From: 1 March 2013To: 1 April 2021
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Nov 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Owner Exit
Sept 20
Loan Secured
Nov 21
Director Left
Mar 22
Director Left
Apr 23
Director Joined
May 23
Director Left
May 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LIGGETT, Tracey

Active
Unit 1, BootleL30 6UR
Secretary
Appointed 02 Aug 2013

HUTCHINSON, Philip Kevin

Active
Unit 1, BootleL30 6UR
Born August 1981
Director
Appointed 26 Apr 2019

LIGGETT, Tracey

Active
Unit 1, BootleL30 6UR
Born January 1966
Director
Appointed 01 Mar 2013

SPENCER, Anita Margaret

Active
Unit 1, BootleL30 6UR
Born August 1972
Director
Appointed 22 May 2023

WILLIAMS, Roy

Active
Unit 1, BootleL30 6UR
Born August 1960
Director
Appointed 01 Mar 2013

WALLBANK, Jennifer

Resigned
Dunnings Bridge Road, BootleL30 4TH
Secretary
Appointed 01 Mar 2013
Resigned 02 Sept 2013

ANDERSON, Michael Roy

Resigned
Unit 1, BootleL30 6UR
Born October 1958
Director
Appointed 13 Jun 2019
Resigned 21 Apr 2023

CARROLL, Terence Anthony

Resigned
Unit 1, BootleL30 6UR
Born April 1980
Director
Appointed 26 Apr 2019
Resigned 28 Mar 2022

FAZAKERLEY, Ian

Resigned
Unit 1, BootleL30 6UR
Born July 1963
Director
Appointed 01 Mar 2013
Resigned 31 May 2025

HARRISON-CARROLL, Anita

Resigned
Dunnings Bridge Road, BootleL30 4TH
Born August 1972
Director
Appointed 31 Oct 2017
Resigned 26 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Heysham Road, BootleL30 6UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Dunnings Bridge Road, BootleL30 4TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
7 July 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Full
18 December 2018
AAMDAAMD
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Resolution
27 June 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 June 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Incorporation Company
1 March 2013
NEWINCIncorporation