This company is commonly known as Andrews And Palmer Limited. The company was founded 32 years ago and was given the registration number 02662651. The firm's registered office is in DORSET. You can find them at The Square, Gillingham, Dorset, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | ANDREWS AND PALMER LIMITED |
---|---|---|
Company Number | : | 02662651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Square, Gillingham, Dorset, SP8 4AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Square, Gillingham, Dorset, SP8 4AR | Secretary | 30 November 2011 | Active |
13 Haimes Lane, Shaftesbury, SP7 8AJ | Director | 01 October 2004 | Active |
The Square, Gillingham, Dorset, SP8 4AR | Director | 01 October 2023 | Active |
Stoneleigh, Burton Street, Marnhull, Sturminster Newton, United Kingdom, DT10 1PS | Director | 12 September 2005 | Active |
The Square, Gillingham, Dorset, SP8 4AR | Director | 01 July 2018 | Active |
Woodlands Gillingham Road, Mere, Warminster, BA12 6LE | Secretary | 13 November 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 November 1991 | Active |
Woodlands Gillingham Road, Mere, Warminster, BA12 6LE | Director | 13 November 1991 | Active |
The Square, Gillingham, Dorset, SP8 4AR | Director | 20 October 2014 | Active |
The Shepherds Cottage Cann Hill, Melbury Abbas, Shaftesbury, SP7 0BT | Director | 13 November 1991 | Active |
Mr Lee Keeling | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32, The Square, Gillingham, United Kingdom, SP8 4AR |
Nature of control | : |
|
Mr Christopher Howard Jarratt | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stoneleigh, Burton Street, Sturminster Newton, England, DT10 1PS |
Nature of control | : |
|
Mr Philip Leslie Bevis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Haimes Lane, Shaftesbury, England, SP7 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Resolution | Resolution. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Officers | Termination director company with name termination date. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.