UKBizDB.co.uk

ANIMALSPORTS LIMITED

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

This company is commonly known as Animalsports Limited. The company was founded 30 years ago and was given the registration number 02925314. The firm's registered office is in BERKSHIRE. You can find them at Buckingham House, West Street, Newbury, Berkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ANIMALSPORTS LIMITED
Company Number:02925314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1994
End of financial year:01 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Buckingham House, West Street, Newbury, Berkshire, RG14 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckingham House, West Street, Newbury, Berkshire, RG14 1BD

Secretary30 November 2006Active
Buckingham House, West Street, Newbury, Berkshire, RG14 1BD

Director30 November 2006Active
8 Panorama, 34 Astwood Road, Paget, Bermuda,

Director22 July 2003Active
15 Thornton Close, Broughton Astley, Leicester, LE9 6UH

Secretary27 April 1994Active
Tanglewood, High Street, Whitchurch, RG8 7ER

Secretary01 May 1998Active
15 Warwick Place, Leamington Spa, CV32 5BS

Director27 April 1994Active
Romanoff Lodge, Castle Road, Tunbridge Wells, TN4 8BY

Director20 September 1995Active
15 Thornton Close, Broughton Astley, Leicester, LE9 6UH

Director27 April 1994Active
2 Rissington Drive, Witney, OX28 5FG

Director27 April 1994Active
Church House Bridge End, Wansford, Peterborough, PE8 6JH

Director08 June 1994Active
Wynd Wood, Bucklebury Alley, Cold Ash Newbury, RG16 9NJ

Director01 May 1998Active
3624 Dixon Road, Mannsville, New York, Usa,

Director30 September 2001Active
Broadwater, Undershore Road, Lymington, SO41 5SA

Director27 April 1994Active
Standen Manor, Hungerford, RG17 0RB

Director01 May 1998Active
Tanglewood, High Street, Whitchurch, RG8 7ER

Director01 May 1998Active
Woodlands, Littleton, TA11 6NS

Director01 March 2003Active

People with Significant Control

Dr Ronald Sämann
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:Canadian
Address:Buckingham House, West Street, Berkshire, RG14 1BD
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 (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
2024-01-17Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type dormant.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type dormant.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts with accounts type dormant.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type dormant.

Download
2014-05-14Officers

Termination director company with name.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Accounts

Accounts with accounts type dormant.

Download
2013-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-17Accounts

Accounts with accounts type dormant.

Download
2012-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.