UKBizDB.co.uk

ANIMAL DATA CENTRE LIMITED

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

This company is commonly known as Animal Data Centre Limited. The company was founded 31 years ago and was given the registration number 02772176. The firm's registered office is in TELFORD. You can find them at Speir House, Stafford Park 1, Telford, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ANIMAL DATA CENTRE LIMITED
Company Number:02772176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Speir House, Stafford Park 1, Telford, England, TF3 3BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speir House, Stafford Park 1, Telford, England, TF3 3BD

Secretary17 March 2017Active
Scope House, Hortonwood 33, Telford, England, TF1 7EX

Director23 February 2023Active
Brick House, Risbury, Leominster, HR6 0NQ

Secretary22 July 1996Active
Scotsbridge House, Scots Hill, Rickmansworth, WD3 3BB

Secretary25 September 2013Active
Scotsbridge House, Scots Hill, Rickmansworth, WD3 3BB

Secretary31 December 2014Active
40 Clements Road, Chorleywood, Rickmansworth, WD3 5JT

Secretary15 May 2001Active
Scotsbridge House, Scots Hill, Rickmansworth, WD3 3BB

Secretary22 February 2016Active
196 Reading Road, Wokingham, RG11 1LH

Secretary09 December 1992Active
5 The Beechams, Mursley, MK17 0RX

Secretary18 December 2008Active
The Paddock Heathfield Road, Audlem, Crewe, CW3 0HH

Director22 February 2001Active
The Paddock Heathfield Road, Audlem, Crewe, CW3 0HH

Director29 January 1996Active
6 The Old Tannery, Volunteer Fields, Nantwich, CW5 5RA

Director18 December 2008Active
6 The Old Tannery, Volunteer Fields, Nantwich, CW5 5RA

Director01 April 2008Active
51 Broadmead, Corsham, SN13 9AW

Director22 February 2001Active
Brick House, Risbury, Leominster, HR6 0NQ

Director22 July 1996Active
12 Hawkridge, Furzton, Milton Keynes, MK4 1BQ

Director29 January 1996Active
Badgers Mead, Hinton In The Hedges, Brackley, NN13 5NF

Director09 February 2000Active
Speir House, Stafford Park 1, Telford, England, TF3 3BD

Director30 May 2018Active
201 Abbots Road, Abbots Langley, WD5 0BN

Director26 February 1993Active
Scotsbridge House, Scots Hill, Rickmansworth, WD3 3BB

Director25 September 2013Active
Scotsbridge House, Scots Hill, Rickmansworth, WD3 3BB

Director31 December 2014Active
40 Clements Road, Chorleywood, Rickmansworth, WD3 5JT

Director14 June 2000Active
6 Novara Park, Antrim, BT41 1PA

Director15 May 2001Active
Speir House, Stafford Park 1, Telford, England, TF3 3BD

Director31 March 2016Active
Lawford Grange Lawford Heath Lane, Lawford Heath, Rugby, CV23 9HG

Director29 January 1996Active
Craigie Mains, Kilmarnock, KA1 5PG

Director05 December 1997Active
2 Fauldswood Drive, Paisley, PA2 9NW

Director29 January 1996Active
Church Farm, Coppenhall, Stafford, ST18 9BW

Director29 January 1996Active
Bourverie House 154 Fleet Street, London, EC4A 2HX

Director09 December 1992Active
New Taintree House 6 Salford, Audlem, Crewe, CW3 0AT

Director29 January 1996Active
United Dairy Farmers Limited, 456 Antrim Road, Belfast, BT15 5GD

Director29 January 1996Active
Scotsbridge House, Scots Hill, Rickmansworth, WD3 3BB

Director22 February 2016Active
The Ridings 2 Coach Place, Newton Abbot, TQ12 1ES

Director09 February 2000Active
196 Reading Road, Wokingham, RG11 1LH

Director09 December 1992Active
Neachells Cottage Stockwell End, Wolverhampton, WV6 9PH

Director29 January 1996Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-03-08Address

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

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-14Accounts

Accounts with accounts type dormant.

Download
2017-04-20Address

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

Download
2017-03-17Officers

Appoint person secretary company with name date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.