Warning: file_put_contents(c/3b30dc4bace649ee4854235b6f5e2a5c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Andmar Limited, HU14 3PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANDMAR LIMITED

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

This company is commonly known as Andmar Limited. The company was founded 7 years ago and was given the registration number 10765872. The firm's registered office is in NORTH FERRIBY. You can find them at 39 West Leys Road, Swanland, North Ferriby, East Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ANDMAR LIMITED
Company Number:10765872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:39 West Leys Road, Swanland, North Ferriby, East Yorkshire, United Kingdom, HU14 3PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, West Leys Road, Swanland, North Ferriby, United Kingdom, HU14 3PA

Secretary11 May 2017Active
39, West Leys Road, Swanland, North Ferriby, United Kingdom, HU14 3PA

Director01 July 2017Active
39, West Leys Road, Swanland, North Ferriby, United Kingdom, HU14 3PA

Director11 May 2017Active

People with Significant Control

Mrs Christine Margaret Hooper
Notified on:21 August 2017
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:39, West Leys Road, North Ferriby, United Kingdom, HU14 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Hooper
Notified on:11 May 2017
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:39, West Leys Road, North Ferriby, United Kingdom, HU14 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-04Accounts

Change account reference date company current extended.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Change account reference date company previous shortened.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Capital

Capital allotment shares.

Download
2017-11-07Capital

Capital allotment shares.

Download
2017-09-07Resolution

Resolution.

Download
2017-08-16Change of name

Change of name notice.

Download
2017-08-09Resolution

Resolution.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-05-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.