UKBizDB.co.uk

ANNANDALE LIMITED

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

This company is commonly known as Annandale Limited. The company was founded 25 years ago and was given the registration number 03684260. The firm's registered office is in EAST YORKSHIRE. You can find them at 773 Spring Bank West, Hull, East Yorkshire, . This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:ANNANDALE LIMITED
Company Number:03684260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:773 Spring Bank West, Hull, East Yorkshire, HU5 5BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Overton Avenue, Willerby, Hull, HU10 6AR

Director17 December 1998Active
18, The Dales, Cottingham, England, HU16 5JN

Director16 December 1998Active
18 The Dales, Cottingham, HU16 5JN

Secretary16 December 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 December 1998Active
18 The Dales, Cottingham, HU16 5JN

Director17 December 1998Active
8 Colwall Avenue, Hull, HU5 5SN

Director17 December 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 December 1998Active

People with Significant Control

Mr Steven James Annandale
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:8 Colwall Avenue, Hull, England, HU5 5SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Paul Annandale
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:5 Riplingham Road, Skidby, Cottingham, England, HU16 5TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Martin Annandale
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:16 Overton Avenue, Willerby, Hull, England, HU10 6AR
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
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Address

Change sail address company with old address new address.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2013-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.