Background WavePink WaveYellow Wave

AMA FIC LTD (09404688)

AMA FIC LTD (09404688) is an active UK company. incorporated on 26 January 2015. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMA FIC LTD has been registered for 11 years. Current directors include GREENHALGH, Adrian John, GREENSMITH, Andrew David, GREENSMITH, Matthew Craig and 1 others.

Company Number
09404688
Status
active
Type
ltd
Incorporated
26 January 2015
Age
11 years
Address
The Oil Centre Prettywood, Bury, BL9 7HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREENHALGH, Adrian John, GREENSMITH, Andrew David, GREENSMITH, Matthew Craig, RAYNER, Abigail Alicia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMA FIC LTD

AMA FIC LTD is an active company incorporated on 26 January 2015 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMA FIC LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09404688

LTD Company

Age

11 Years

Incorporated 26 January 2015

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 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

PRETTYWOOD PROPERTIES LTD
From: 26 January 2015To: 18 June 2015
Contact
Address

The Oil Centre Prettywood Bury New Road Bury, BL9 7HY,

Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 15
Funding Round
Jul 15
Loan Secured
Jul 21
Director Joined
May 22
Loan Cleared
Dec 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

GREENHALGH, Adrian John

Active
Prettywood, BuryBL9 7HY
Born July 1968
Director
Appointed 01 Jun 2022

GREENSMITH, Andrew David

Active
Prettywood, BuryBL9 7HY
Born September 1970
Director
Appointed 26 Jan 2015

GREENSMITH, Matthew Craig

Active
Prettywood, BuryBL9 7HY
Born November 1973
Director
Appointed 26 Jan 2015

RAYNER, Abigail Alicia

Active
Prettywood, BuryBL9 7HY
Born November 1986
Director
Appointed 19 Jun 2015

Persons with significant control

6

3 Active
3 Ceased

Mr Matthew Craig Greensmith

Ceased
Prettywood, BuryBL9 7HY
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Andrew David Greensmith

Ceased
Prettywood, BuryBL9 7HY
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Abigail Alicia Rayner

Ceased
Prettywood, BuryBL9 7HY
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bury New Road, BuryBL9 7HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Bury New Road, BuryBL9 7HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Bury New Road, BuryBL9 7HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Resolution
14 July 2015
RESOLUTIONSResolutions
Resolution
14 July 2015
RESOLUTIONSResolutions
Resolution
14 July 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
18 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
11 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2015
NEWINCIncorporation