This company is commonly known as Andrews Of Hindhead Limited. The company was founded 57 years ago and was given the registration number 00887179. The firm's registered office is in HINDHEAD. You can find them at The Garden Machine Centre, Portsmouth Road, Hindhead, Surrey. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | ANDREWS OF HINDHEAD LIMITED |
---|---|---|
Company Number | : | 00887179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Garden Machine Centre, Portsmouth Road, Hindhead, Surrey, GU26 6AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a Lodge Hill Road, The Bourne, Farnham, GU10 3QN | Secretary | 31 October 1996 | Active |
4141, South Narcissus Way, Denver, United States, | Director | 03 March 2008 | Active |
Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1ES | Director | 22 March 2013 | Active |
4a Lodge Hill Road, Lower Bourne, Farnham, GU10 3QN | Director | 01 July 1998 | Active |
4a Lodge Hill Road, The Bourne, Farnham, GU10 3QN | Director | - | Active |
The Lighthouse, Portsmouth Road, Hindhead, GU26 6AJ | Director | 13 March 2008 | Active |
Kenmore Highfield Crescent, Hindhead, GU26 6TG | Secretary | - | Active |
Kenmore, Highfield Crescent, Hindhead, GU26 6TG | Director | - | Active |
Kenmore Highfield Crescent, Hindhead, GU26 6TG | Director | 01 August 2007 | Active |
Kenmore Highfield Crescent, Hindhead, GU26 6TG | Director | - | Active |
16 Ludshott Grove, Headley, Bordon, GU35 8BQ | Director | - | Active |
Park View, Lynchmere, Haslemere, GU27 3NG | Director | - | Active |
Ms Carolyn Andrews | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Garden Machinery Centre, Portsmouth Road, Hindhead, England, GU26 6AL |
Nature of control | : |
|
Mr Stephen Richard Andrews | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Garden Machinery Centre, Portsmouth Road, Hindhead, England, GU26 6AL |
Nature of control | : |
|
Mr John Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | Court House, The Old Police Station, Ashby-De-La-Zouch, LE65 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2023-03-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-23 | Resolution | Resolution. | Download |
2023-03-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Accounts | Change account reference date company previous extended. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.