AA MECHANICAL INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AA MECHANICAL INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05987949

Incorporation date

03/11/2006

Size

Dormant

Contacts

Registered address

Registered address

Courtwood House, Silver Street Head, Sheffield, South Yorkshire S1 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon08/04/2026
Cessation of William Damian Cid De La Paz as a person with significant control on 2025-12-31
dot icon16/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon03/11/2025
Cessation of Adrian Gerard Olivero as a person with significant control on 2020-09-30
dot icon03/11/2025
Change of details for Mr William Damian Cid De La Paz as a person with significant control on 2024-08-01
dot icon03/11/2025
Change of details for Mr David Dennis Cuby as a person with significant control on 2024-08-01
dot icon03/11/2025
Change of details for Mr Subash Malkani as a person with significant control on 2024-08-01
dot icon03/11/2025
Change of details for Mr Maurice Albert Perera as a person with significant control on 2024-08-01
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon17/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon25/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon16/09/2024
Current accounting period extended from 2024-09-30 to 2025-01-31
dot icon30/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon27/07/2023
Director's details changed for Mr David Antcliff on 2023-07-26
dot icon27/07/2023
Registered office address changed from Warranty House Savile Street East Sheffield South Yorkshire S4 7UQ to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 2023-07-27
dot icon02/12/2022
Confirmation statement made on 2022-11-03 with updates
dot icon16/11/2022
Cessation of James David Hassan as a person with significant control on 2022-03-28
dot icon25/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon30/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon30/09/2021
Accounts for a small company made up to 2020-09-30
dot icon04/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon30/09/2020
Accounts for a small company made up to 2019-09-30
dot icon09/04/2020
Termination of appointment of Paul Nigel Pinkney as a director on 2020-04-08
dot icon09/04/2020
Termination of appointment of David Lee Pinkney as a director on 2020-04-08
dot icon09/04/2020
Termination of appointment of Frederick Donald Pinkney as a director on 2020-04-08
dot icon22/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon15/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/12/2018
Confirmation statement made on 2018-11-03 with updates
dot icon27/11/2018
Director's details changed for Mr David Antcliff on 2018-10-30
dot icon27/11/2018
Secretary's details changed for Mr David Antcliff on 2018-10-30
dot icon27/11/2018
Director's details changed for Paul Nigel Pinkney on 2018-10-30
dot icon26/11/2018
Change of details for Mr Maurice Albert Perera as a person with significant control on 2016-04-07
dot icon26/11/2018
Change of details for Mr Adrian Gerard Olivero as a person with significant control on 2016-04-07
dot icon26/11/2018
Change of details for Mr David Dennis Cuby as a person with significant control on 2016-04-07
dot icon26/11/2018
Change of details for Mr William Damian Cid De La Paz as a person with significant control on 2016-04-07
dot icon26/11/2018
Change of details for Mr James David Hassan as a person with significant control on 2016-04-07
dot icon26/11/2018
Change of details for Mr Subash Malkani as a person with significant control on 2016-04-07
dot icon31/10/2018
Change of details for Mr Maurice Albert Perera as a person with significant control on 2016-04-06
dot icon30/10/2018
Director's details changed for Frederick Donald Pinkney on 2018-10-30
dot icon30/10/2018
Director's details changed for Mr David Lee Pinkney on 2018-10-30
dot icon06/04/2018
Full accounts made up to 2017-09-30
dot icon07/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon06/04/2017
Full accounts made up to 2016-09-30
dot icon18/11/2016
Termination of appointment of Simon Jeremy Tennyson as a director on 2016-11-04
dot icon09/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon11/04/2016
Full accounts made up to 2015-09-30
dot icon16/12/2015
Annual return made up to 2015-11-03
dot icon12/06/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon02/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-11-03
dot icon07/11/2013
Registered office address changed from 1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 2013-11-07
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon15/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2012-03-31
dot icon15/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon12/09/2011
Director's details changed for David Antcliff on 2011-09-02
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon24/11/2009
Director's details changed for Paul Nigel Pinkney on 2009-11-23
dot icon24/11/2009
Director's details changed for David Lee Pinkney on 2009-11-24
dot icon24/11/2009
Director's details changed for Simon Jeremy Tennyson on 2009-11-23
dot icon24/11/2009
Director's details changed for Frederick Donald Pinkney on 2009-11-23
dot icon20/05/2009
Full accounts made up to 2008-03-31
dot icon26/03/2009
Appointment terminated director christopher u'dell
dot icon28/11/2008
Return made up to 03/11/08; no change of members
dot icon13/05/2008
Amended full accounts made up to 2007-03-31
dot icon01/05/2008
Full accounts made up to 2007-03-31
dot icon12/02/2008
Registered office changed on 12/02/08 from: warranty house savile street east sheffield south yorkshire S4 7UQ
dot icon10/12/2007
Return made up to 03/11/07; full list of members
dot icon10/09/2007
New director appointed
dot icon21/08/2007
Accounting reference date shortened from 30/11/07 to 31/03/07
dot icon01/12/2006
Registered office changed on 01/12/06 from: omnia one queen street sheffield S1 2DG
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New secretary appointed;new director appointed
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
Director resigned
dot icon03/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinkney, Frederick Donald
Director
13/11/2006 - 08/04/2020
13
Mr David Antcliff
Director
03/11/2006 - Present
72
U'dell, Christopher
Director
10/07/2007 - 10/03/2009
2
A.C. SECRETARIES LIMITED
Corporate Secretary
03/11/2006 - 03/11/2006
1171
A.C. DIRECTORS LIMITED
Corporate Director
03/11/2006 - 03/11/2006
1153

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AA MECHANICAL INSURANCE SERVICES LIMITED

AA MECHANICAL INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 03/11/2006 with the registered office located at Courtwood House, Silver Street Head, Sheffield, South Yorkshire S1 2DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AA MECHANICAL INSURANCE SERVICES LIMITED?

toggle

AA MECHANICAL INSURANCE SERVICES LIMITED is currently Active. It was registered on 03/11/2006 .

Where is AA MECHANICAL INSURANCE SERVICES LIMITED located?

toggle

AA MECHANICAL INSURANCE SERVICES LIMITED is registered at Courtwood House, Silver Street Head, Sheffield, South Yorkshire S1 2DD.

What does AA MECHANICAL INSURANCE SERVICES LIMITED do?

toggle

AA MECHANICAL INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AA MECHANICAL INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Cessation of William Damian Cid De La Paz as a person with significant control on 2025-12-31.