Background WavePink WaveYellow Wave

AUTO MARINE CABLES INTERNATIONAL LIMITED (12062436)

AUTO MARINE CABLES INTERNATIONAL LIMITED (12062436) is an active UK company. incorporated on 20 June 2019. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AUTO MARINE CABLES INTERNATIONAL LIMITED has been registered for 6 years. Current directors include HAMMOND, Diane, HAMMOND, Peter Charles, PRICE, Philip Colin and 1 others.

Company Number
12062436
Status
active
Type
ltd
Incorporated
20 June 2019
Age
6 years
Address
7400 Daresbury Park, Warrington, WA4 4BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMMOND, Diane, HAMMOND, Peter Charles, PRICE, Philip Colin, RICHARDSON, Craig Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO MARINE CABLES INTERNATIONAL LIMITED

AUTO MARINE CABLES INTERNATIONAL LIMITED is an active company incorporated on 20 June 2019 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AUTO MARINE CABLES INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12062436

LTD Company

Age

6 Years

Incorporated 20 June 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

7400 Daresbury Park Daresbury Warrington, WA4 4BS,

Previous Addresses

7400 Darsebury Park Daresbury Warrington WA4 4BS United Kingdom
From: 20 June 2019To: 28 February 2020
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Nov 19
Owner Exit
Oct 21
Funding Round
Dec 24
Capital Reduction
Dec 24
Funding Round
Dec 24
Share Buyback
Dec 24
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

HAMMOND, Diane

Active
Daresbury Park, WarringtonWA4 4BS
Born June 1964
Director
Appointed 18 Oct 2019

HAMMOND, Peter Charles

Active
Daresbury Park, WarringtonWA4 4BS
Born April 1960
Director
Appointed 18 Oct 2019

PRICE, Philip Colin

Active
Daresbury Park, WarringtonWA4 4BS
Born May 1972
Director
Appointed 20 Jun 2019

RICHARDSON, Craig Stuart

Active
Daresbury Park, WarringtonWA4 4BS
Born September 1967
Director
Appointed 20 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Daresbury Park, WarringtonWA4 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Daresbury Park, WarringtonWA4 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2019
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
18 December 2024
SH03Return of Purchase of Own Shares
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Cancellation Shares
3 December 2024
SH06Cancellation of Shares
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
22 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Resolution
7 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Incorporation Company
20 June 2019
NEWINCIncorporation