UKBizDB.co.uk

ANDREWS AND PALMER LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:The Square, Gillingham, Dorset, SP8 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Square, Gillingham, Dorset, SP8 4AR

Secretary30 November 2011Active
13 Haimes Lane, Shaftesbury, SP7 8AJ

Director01 October 2004Active
The Square, Gillingham, Dorset, SP8 4AR

Director01 October 2023Active
Stoneleigh, Burton Street, Marnhull, Sturminster Newton, United Kingdom, DT10 1PS

Director12 September 2005Active
The Square, Gillingham, Dorset, SP8 4AR

Director01 July 2018Active
Woodlands Gillingham Road, Mere, Warminster, BA12 6LE

Secretary13 November 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 1991Active
Woodlands Gillingham Road, Mere, Warminster, BA12 6LE

Director13 November 1991Active
The Square, Gillingham, Dorset, SP8 4AR

Director20 October 2014Active
The Shepherds Cottage Cann Hill, Melbury Abbas, Shaftesbury, SP7 0BT

Director13 November 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Resolution

Resolution.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Mortgage

Mortgage satisfy charge full.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Termination director company with name termination date.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.