This company is commonly known as Andton Holdings Limited. The company was founded 24 years ago and was given the registration number 03977457. The firm's registered office is in CARDIFF. You can find them at The Old Bank 46 Cardiff Road, Llandaff, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ANDTON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03977457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2000 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Bank 46 Cardiff Road, Llandaff, Cardiff, Wales, CF5 2DT |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sutton Mawr, Weycock Road, Barry, CF62 3AA | Director | 03 July 2000 | Active |
Sutton Mawr, Weycock Road, Barry, CF62 3AA | Director | 01 February 2004 | Active |
Sutton Mawr, Waycock Road, Barry, Wales, CF62 3AA | Director | 20 July 2018 | Active |
Sutton Mawr, Weycock Road, Barry, CF62 3AA | Secretary | 03 July 2000 | Active |
34 William Belcher Drive, Cardiff, CF3 0NZ | Secretary | 09 June 2003 | Active |
Ty-Canrif, Cowbridge Road, St Athan, Barry, CF62 4LE | Secretary | 19 August 2008 | Active |
56 Cardiff Road, Penygwasi, Llantrisant Pontyclun, CF72 8DH | Secretary | 31 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 April 2000 | Active |
34 William Belcher Drive, Cardiff, CF3 0NZ | Director | 01 May 2003 | Active |
34a, Tynewydd Road, Barry, Wales, CF62 8HB | Director | 01 February 2004 | Active |
34a, Tynewydd Road, Barry, Wales, CF62 8HB | Director | 03 July 2000 | Active |
56 Cardiff Road, Penygwasi, Llantrisant Pontyclun, CF72 8DH | Director | 16 December 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 April 2000 | Active |
Mr Robert Geoffrey Spackman | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Sutton Mawr, Waycock Road, Barry, Wales, CF62 3AA |
Nature of control | : |
|
Mr Mark Hunter Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Sutton Mawr, Waycock Road, Barry, Wales, CF62 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Officers | Termination secretary company with name termination date. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.