UKBizDB.co.uk

ANDTON HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sutton Mawr, Weycock Road, Barry, CF62 3AA

Director03 July 2000Active
Sutton Mawr, Weycock Road, Barry, CF62 3AA

Director01 February 2004Active
Sutton Mawr, Waycock Road, Barry, Wales, CF62 3AA

Director20 July 2018Active
Sutton Mawr, Weycock Road, Barry, CF62 3AA

Secretary03 July 2000Active
34 William Belcher Drive, Cardiff, CF3 0NZ

Secretary09 June 2003Active
Ty-Canrif, Cowbridge Road, St Athan, Barry, CF62 4LE

Secretary19 August 2008Active
56 Cardiff Road, Penygwasi, Llantrisant Pontyclun, CF72 8DH

Secretary31 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 April 2000Active
34 William Belcher Drive, Cardiff, CF3 0NZ

Director01 May 2003Active
34a, Tynewydd Road, Barry, Wales, CF62 8HB

Director01 February 2004Active
34a, Tynewydd Road, Barry, Wales, CF62 8HB

Director03 July 2000Active
56 Cardiff Road, Penygwasi, Llantrisant Pontyclun, CF72 8DH

Director16 December 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 April 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Address

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

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Address

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

Download
2018-11-15Address

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

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Termination secretary company with name termination date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.