Background WavePink WaveYellow Wave

ANDREWS ASSOCIATES ENGINEERS LIMITED (13611375)

ANDREWS ASSOCIATES ENGINEERS LIMITED (13611375) is an active UK company. incorporated on 9 September 2021. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ANDREWS ASSOCIATES ENGINEERS LIMITED has been registered for 4 years. Current directors include HUGHES, Michael Blake, O'HARA, Andrew Neil, SNOWBALL, David Matthew.

Company Number
13611375
Status
active
Type
ltd
Incorporated
9 September 2021
Age
4 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
HUGHES, Michael Blake, O'HARA, Andrew Neil, SNOWBALL, David Matthew
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREWS ASSOCIATES ENGINEERS LIMITED

ANDREWS ASSOCIATES ENGINEERS LIMITED is an active company incorporated on 9 September 2021 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ANDREWS ASSOCIATES ENGINEERS LIMITED was registered 4 years ago.(SIC: 71122)

Status

active

Active since 4 years ago

Company No

13611375

LTD Company

Age

4 Years

Incorporated 9 September 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Artemis House 6-8 Greek Street Stockport, SK3 8AB,

Previous Addresses

128 - 130 Mitcham Road Croydon Surrey CR0 3RJ England
From: 9 September 2021To: 7 December 2022
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CORNWELL, Michael

Active
6-8 Greek Street, StockportSK3 8AB
Secretary
Appointed 21 Sept 2023

HUGHES, Michael Blake

Active
6-8 Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 06 Dec 2022

O'HARA, Andrew Neil

Active
6-8 Greek Street, StockportSK3 8AB
Born March 1966
Director
Appointed 03 Feb 2025

SNOWBALL, David Matthew

Active
6-8 Greek Street, StockportSK3 8AB
Born February 1980
Director
Appointed 03 May 2023

BOWLER, Vincent Stephen

Resigned
6-8 Greek Street, StockportSK3 8AB
Born August 1968
Director
Appointed 06 Dec 2022
Resigned 01 Nov 2024

NOSEK, Ryszard Antoni

Resigned
Eastfield Road, RedhillRH1 4DX
Born August 1959
Director
Appointed 09 Sept 2021
Resigned 06 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
6-8 Greek Street, StockportSK3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2022

Mr Ryszard Antoni Nosek

Ceased
Eastfield Road, RedhillRH1 4DX
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Sept 2021
Ceased 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Resolution
8 December 2022
RESOLUTIONSResolutions
Memorandum Articles
8 December 2022
MAMA
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Incorporation Company
9 September 2021
NEWINCIncorporation