UKBizDB.co.uk

ANDREWS SURVEY LIMITED

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

This company is commonly known as Andrews Survey Limited. The company was founded 25 years ago and was given the registration number 03571218. The firm's registered office is in HIGH WYCOMBE. You can find them at C/o Seymour Taylor & Co, 57 London Road, High Wycombe, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ANDREWS SURVEY LIMITED
Company Number:03571218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Seymour Taylor & Co, 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary14 September 2016Active
33 Valentine Drive, Valentine Drive, Danestone, Aberdeen, Scotland, AB22 8YF

Director27 June 2016Active
119, Grandholm Drive, Bridge Of Don, Aberdeen, Scotland, AB22 8AE

Director21 September 2016Active
15, Springdale Road, Bieldside, Aberdeen, AB15 9FA

Secretary25 March 2009Active
57 London Road, High Wycombe, HP11 1BS

Secretary14 July 1998Active
C/O Seymour Taylor & Co, 57 London Road, High Wycombe, HP11 1BS

Secretary20 June 2013Active
62 Cairnfield Place, Aberdeen, AB15 5NA

Secretary01 September 2007Active
15, Springdale Road, Bieldside, Aberdeen, AB15 9FA

Secretary25 March 2008Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Corporate Secretary01 October 2013Active
57 London Road, High Wycombe, HP11 1BS

Corporate Secretary03 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 May 1998Active
The Metro Building, 1 Butterwick, London, England, W6 8DL

Director20 June 2014Active
Larchwood, 4 High Bois Lane Chesham Bois, Amersham, HP6 6DG

Director03 October 2001Active
37 Leggart Terrace, Aberdeen, AB12 5UA

Director01 September 2007Active
The Stables, Mill Road, Dilham, NR28 9PU

Director03 October 2001Active
Ocean Spirit House 35, Waterloo Quay, Aberdeen, Scotland, AB11 5BS

Director06 July 2012Active
57 London Road, High Wycombe, HP11 1BS

Director14 July 1998Active
C/O Seymour Taylor & Co, 57 London Road, High Wycombe, HP11 1BS

Director25 June 2013Active
2nd Floor East, The Metro Building, Butterwick, London, England, W6 8DL

Director15 April 2014Active
Ocean Spirit House 35, Waterloo Quay, Aberdeen, Scotland, AB11 5BS

Director06 July 2012Active
33, Forest Road, Aberdeen, AB15 4BY

Director01 September 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 May 1998Active

People with Significant Control

Amplus Energy (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:13, Queen's Road, Aberdeen, Scotland, AB15 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-08Address

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

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Persons with significant control

Change to a person with significant control.

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download
2016-09-23Officers

Appoint corporate secretary company with name date.

Download
2016-09-23Mortgage

Mortgage satisfy charge full.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.