ANDROMEDA ENGINEERING LTD

Register to unlock more data on OkredoRegister

ANDROMEDA ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07934570

Incorporation date

03/02/2012

Size

Small

Contacts

Registered address

Registered address

14 Hurricane Drive, Speke, Liverpool L24 8RLCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2012)
dot icon14/04/2026
Change of details for Affinity Rail Group Limited as a person with significant control on 2026-04-14
dot icon14/04/2026
Registered office address changed from 5 Albany Courtyard London W1J 0HF United Kingdom to 14 Hurricane Drive Speke Liverpool L24 8RL on 2026-04-14
dot icon26/03/2026
Director's details changed for Mr Barry Richard Lumley on 2024-04-01
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon12/11/2025
Accounts for a small company made up to 2025-02-28
dot icon24/09/2025
Satisfaction of charge 079345700004 in full
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon29/11/2024
Accounts for a small company made up to 2024-02-29
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon01/02/2024
Satisfaction of charge 079345700004 in part
dot icon04/12/2023
Director's details changed for Mr Barry Richard Lumley on 2023-12-04
dot icon04/12/2023
Director's details changed for Mr Barry Richard Lumley on 2023-12-04
dot icon10/06/2023
Accounts for a small company made up to 2023-02-28
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon16/08/2022
Accounts for a small company made up to 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon17/08/2021
Accounts for a small company made up to 2021-02-28
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon21/01/2021
Accounts for a small company made up to 2020-02-29
dot icon14/08/2020
Registration of charge 079345700004, created on 2020-08-11
dot icon11/08/2020
Termination of appointment of Jeffery Paul Davies as a director on 2020-08-10
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/11/2019
Appointment of Mr Jeffery Paul Davies as a director on 2019-10-31
dot icon24/10/2019
Registration of charge 079345700003, created on 2019-10-11
dot icon24/10/2019
Satisfaction of charge 079345700002 in full
dot icon29/03/2019
Cessation of Affinity Rail Holdings Limited as a person with significant control on 2019-03-08
dot icon29/03/2019
Notification of Affinity Rail Group Limited as a person with significant control on 2019-03-08
dot icon11/02/2019
Registration of charge 079345700002, created on 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon07/02/2019
Change of details for Aletheia Holdings Six Limited as a person with significant control on 2018-05-31
dot icon03/01/2019
Registration of charge 079345700001, created on 2018-12-19
dot icon24/09/2018
Cessation of Stephanie Louise Lumley as a person with significant control on 2018-04-28
dot icon24/09/2018
Cessation of Barry Richard Lumley as a person with significant control on 2018-04-28
dot icon24/09/2018
Notification of Aletheia Holdings Six Limited as a person with significant control on 2018-04-28
dot icon21/06/2018
Change of share class name or designation
dot icon19/06/2018
Resolutions
dot icon10/05/2018
Current accounting period extended from 2018-12-31 to 2019-02-28
dot icon10/05/2018
Registered office address changed from Unit 14, Hurricane Court Liverpool International Business Park Speke Liverpool L24 8RL England to 5 Albany Courtyard London W1J 0HF on 2018-05-10
dot icon07/05/2018
Appointment of Mbm Secretarial Services Limited as a secretary on 2018-04-28
dot icon07/05/2018
Termination of appointment of Stephanie Louise Lumley as a secretary on 2018-04-28
dot icon04/05/2018
Appointment of Mr Gerard Mark Shipley as a director on 2018-04-28
dot icon04/05/2018
Appointment of Mr John David March as a director on 2018-04-28
dot icon17/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon23/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon08/02/2016
Statement of capital following an allotment of shares on 2016-02-02
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Registered office address changed from 5Th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PF to Unit 14, Hurricane Court Liverpool International Business Park Speke Liverpool L24 8RL on 2015-03-31
dot icon13/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon26/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon03/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon03/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Barry Richard Lumley
Director
03/02/2012 - Present
4
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/04/2018 - Present
507
March, John David
Director
28/04/2018 - Present
19
Lumley, Stephanie Louise
Secretary
03/02/2012 - 28/04/2018
-
Davies, Jeffery Paul
Director
31/10/2019 - 10/08/2020
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANDROMEDA ENGINEERING LTD

ANDROMEDA ENGINEERING LTD is an(a) Active company incorporated on 03/02/2012 with the registered office located at 14 Hurricane Drive, Speke, Liverpool L24 8RL. There are currently 4 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 ANDROMEDA ENGINEERING LTD?

toggle

ANDROMEDA ENGINEERING LTD is currently Active. It was registered on 03/02/2012 .

Where is ANDROMEDA ENGINEERING LTD located?

toggle

ANDROMEDA ENGINEERING LTD is registered at 14 Hurricane Drive, Speke, Liverpool L24 8RL.

What does ANDROMEDA ENGINEERING LTD do?

toggle

ANDROMEDA ENGINEERING LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ANDROMEDA ENGINEERING LTD?

toggle

The latest filing was on 14/04/2026: Change of details for Affinity Rail Group Limited as a person with significant control on 2026-04-14.