UKBizDB.co.uk

AARDVARK EM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aardvark Em Limited. The company was founded 26 years ago and was given the registration number 03473012. The firm's registered office is in OTTERY ST MARY. You can find them at C/o Kirkness And Co, 21 Silver Street, Ottery St Mary, Devon. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:AARDVARK EM LIMITED
Company Number:03473012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:C/o Kirkness And Co, 21 Silver Street, Ottery St Mary, Devon, EX11 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillview, Buttsway, Milverton, TA4 1JR

Secretary10 August 2009Active
C/O Kirkness And Co, 21 Silver Street, Ottery St Mary, EX11 1DB

Director01 December 2020Active
The Green, Brompton Ralph, Taunton, TA4 2RU

Director15 January 1998Active
High Gate, Lower Broad Oak Road, West Hill, Ottery St. Mary, England, EX11 1XQ

Director01 August 2004Active
Higher Tale Farm, Payhembury, Honiton, England, EX14 3HJ

Director20 November 2018Active
Bullens Orchard, Isle Brewers, Taunton, TA3 6QL

Secretary15 January 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 November 1997Active
Brockwell Farm, Wootton Courtenay, Minehead, TA24 8RW

Director06 September 2005Active
Westcott Farm, Brompton Ralph, Taunton, TA4 2SF

Director03 June 2004Active
Monksleigh, The Fosse, North Curry, Taunton, TA3 6LJ

Director01 May 2008Active
Matarangi, PO BOX 8763, Havelock North, Hawkes Bay 4230, New Zealand,

Director03 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 November 1997Active

People with Significant Control

Mr Mark James Ingram Clayton
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:C/O Kirkness And Co, Ottery St Mary, EX11 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Capital

Capital allotment shares.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Change person director company with change date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.