Background WavePink WaveYellow Wave

A.M.I. RENEWABLES LTD (11868230)

A.M.I. RENEWABLES LTD (11868230) is an active UK company. incorporated on 7 March 2019. with registered office in Hull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. A.M.I. RENEWABLES LTD has been registered for 7 years. Current directors include FARRAR, Paul Morgan, MARR, Alexander George.

Company Number
11868230
Status
active
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
Livingstone Road, Hull, HU13 0EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FARRAR, Paul Morgan, MARR, Alexander George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.M.I. RENEWABLES LTD

A.M.I. RENEWABLES LTD is an active company incorporated on 7 March 2019 with the registered office located in Hull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. A.M.I. RENEWABLES LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11868230

LTD Company

Age

7 Years

Incorporated 7 March 2019

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

MARRNEWCO LTD
From: 18 March 2019To: 12 October 2021
NEW ZEALAND PELAGIC LIMITED
From: 7 March 2019To: 18 March 2019
Contact
Address

Livingstone Road Hessle Hull, HU13 0EE,

Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FARRAR, Paul

Active
Hessle, HullHU13 0EE
Secretary
Appointed 07 Mar 2019

FARRAR, Paul Morgan

Active
Hessle, HullHU13 0EE
Born February 1975
Director
Appointed 01 Aug 2020

MARR, Alexander George

Active
Hessle, HullHU13 0EE
Born May 1970
Director
Appointed 12 Oct 2021

REGAN, Andrew William

Resigned
Hessle, HullHU13 0EE
Born January 1962
Director
Appointed 07 Mar 2019
Resigned 31 Jul 2020

Persons with significant control

1

Hessle, Hull

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Certificate Change Of Name Company
12 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Resolution
18 March 2019
RESOLUTIONSResolutions
Incorporation Company
7 March 2019
NEWINCIncorporation