UKBizDB.co.uk

ANDREW INVESTMENTS LIMITED

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

This company is commonly known as Andrew Investments Limited. The company was founded 14 years ago and was given the registration number 07050982. The firm's registered office is in KEIGHLEY. You can find them at Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:ANDREW INVESTMENTS LIMITED
Company Number:07050982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England, BD21 4BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director20 October 2009Active
Sylwfan, Holywell Road, St Asaph, Clwyd, United Kingdom, LL170DS

Director01 November 2022Active
Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director01 November 2022Active
Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director20 October 2009Active

People with Significant Control

Mrs Victoria Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Aireside House, Aireside Business Centre, Keighley, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Debbie Barker
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Suite 3 Aireside House, Aireside Business Centre, Keighley, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Accounts

Change account reference date company current extended.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Address

Change registered office address company with date old address new address.

Download
2016-02-23Accounts

Accounts with accounts type total exemption full.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.