UKBizDB.co.uk

ANDMAR MACHINERY SERVICES LIMITED

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

This company is commonly known as Andmar Machinery Services Limited. The company was founded 39 years ago and was given the registration number 01869813. The firm's registered office is in NUNEATON. You can find them at 26 Slingsby Close, Attleborough Fields Ind Est, Nuneaton, Warks. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:ANDMAR MACHINERY SERVICES LIMITED
Company Number:01869813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:26 Slingsby Close, Attleborough Fields Ind Est, Nuneaton, Warks, CV11 6RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director26 October 2023Active
Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director26 October 2023Active
Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director26 October 2023Active
9 Chesterfield Way, Barwell, Leicester, LE9 8BH

Secretary-Active
23 Hoarestone Avenue, Nuneaton, CV11 4YH

Secretary-Active
Groveside, Grove Road, Burbage, Hinckley, England, LE10 2AD

Secretary21 July 1995Active
9 Chesterfield Way, Barwell, Leicester, LE9 8BH

Director-Active
Groveside,, Grove Road, Burbage, Hinckley, England, LE10 2AD

Director-Active

People with Significant Control

Turner Evans Holdings Limited
Notified on:26 October 2023
Status:Active
Country of residence:England
Address:Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Diane Jennifer Turner
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:26 Slingsby Close, Nuneaton, CV11 6RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Harwood Turner
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:26 Slingsby Close, Nuneaton, CV11 6RP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Officers

Termination secretary company with name termination date.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.