UKBizDB.co.uk

ANDREWS OF HINDHEAD LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:The Garden Machine Centre, Portsmouth Road, Hindhead, Surrey, GU26 6AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a Lodge Hill Road, The Bourne, Farnham, GU10 3QN

Secretary31 October 1996Active
4141, South Narcissus Way, Denver, United States,

Director03 March 2008Active
Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1ES

Director22 March 2013Active
4a Lodge Hill Road, Lower Bourne, Farnham, GU10 3QN

Director01 July 1998Active
4a Lodge Hill Road, The Bourne, Farnham, GU10 3QN

Director-Active
The Lighthouse, Portsmouth Road, Hindhead, GU26 6AJ

Director13 March 2008Active
Kenmore Highfield Crescent, Hindhead, GU26 6TG

Secretary-Active
Kenmore, Highfield Crescent, Hindhead, GU26 6TG

Director-Active
Kenmore Highfield Crescent, Hindhead, GU26 6TG

Director01 August 2007Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-04-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-23Address

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

Download
2023-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Accounts

Change account reference date company previous extended.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Mortgage

Mortgage satisfy charge full.

Download
2019-08-29Mortgage

Mortgage satisfy charge full.

Download
2019-08-29Mortgage

Mortgage satisfy charge full.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.