Aminth Energy Ltd ROTHERHAM


Aminth Energy Ltd is a private limited company registered at Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham S60 5WG. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-11-06, this 6-year-old company is run by 3 directors.
Director Kristian B., appointed on 20 September 2023. Director Josephine M., appointed on 01 February 2023. Director Mark N., appointed on 14 October 2022.
The company is categorised as "transmission of electricity" (SIC: 35120).
The last confirmation statement was filed on 2023-08-11 and the date for the next filing is 2024-08-25. Moreover, the annual accounts were filed on 30 November 2021 and the next filing should be sent on 31 December 2023.

Aminth Energy Ltd Address / Contact

Office Address Amp Technology Centre Advanced Manufacturing Park
Office Address2 Brunel Way
Town Rotherham
Post code S60 5WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11049753
Date of Incorporation Mon, 6th Nov 2017
Industry Transmission of electricity
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Kristian B.

Position: Director

Appointed: 20 September 2023

Josephine M.

Position: Director

Appointed: 01 February 2023

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 03 November 2022

Mark N.

Position: Director

Appointed: 14 October 2022

Jeremy T.

Position: Director

Appointed: 14 October 2022

Resigned: 30 October 2023

Nischal A.

Position: Director

Appointed: 14 October 2022

Resigned: 01 February 2023

Otto J.

Position: Director

Appointed: 14 October 2022

Resigned: 20 September 2023

Volta Consulting Ltd

Position: Corporate Director

Appointed: 07 September 2022

Resigned: 11 October 2022

Jeremy T.

Position: Director

Appointed: 01 April 2021

Resigned: 01 June 2021

Suminda D.

Position: Director

Appointed: 01 November 2020

Resigned: 11 October 2022

Jeremy T.

Position: Secretary

Appointed: 06 November 2017

Resigned: 01 November 2020

Jeremy T.

Position: Director

Appointed: 06 November 2017

Resigned: 01 November 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Ci Aminth Holdco Ltd from Rotherham, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ci Iv Cooperatief U.a that entered Ultrecht, Netherlands as the official address. This PSC has a legal form of "a cooperatief", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ci Aminth Holdco Ltd

Amp Technology Centre Brunel Way Catcliffe, Rotherham, Rotherham, S60 5WG, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13618279
Notified on 15 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ci Iv Cooperatief U.A

Stadsplateau 7 3521 Az, Ultrecht, Netherlands

Legal authority The Law Of The Netherlands
Legal form Cooperatief
Country registered Netherlands
Place registered The Law Of The Netherlands
Registration number 81657994
Notified on 6 November 2017
Ceased on 6 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand 3 237783279 421
Current Assets21 3723 327873280 475
Debtors 90901 054
Net Assets Liabilities-1 446-2 3191 521 8971 516 310
Other Debtors  901 054
Other
Amounts Owed To Group Undertakings 130 966131 966134 266
Average Number Employees During Period 111
Creditors137 880131 646132 646422 524
Dividends Paid On Shares 2 010 000  
Fixed Assets115 062126 000  
Intangible Assets 2 010 0002 011 6302 016 319
Intangible Assets Gross Cost 2 010 0002 011 6302 016 319
Net Current Assets Liabilities-116 508-128 319-131 773-142 049
Other Creditors 500500287 928
Provisions For Liabilities Balance Sheet Subtotal 357 960357 960357 960
Total Assets Less Current Liabilities-1 4461 881 6811 879 8571 874 270
Trade Creditors Trade Payables 180180330

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Monday 30th October 2023
filed on: 6th, November 2023
Free Download (1 page)

Company search