This company is commonly known as Annetom Ltd. The company was founded 9 years ago and was given the registration number 09463100. The firm's registered office is in HULL. You can find them at 9a Westgate, Patrington, Hull, . This company's SIC code is 56302 - Public houses and bars.
Name | : | ANNETOM LTD |
---|---|---|
Company Number | : | 09463100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9a Westgate, Patrington, Hull, England, HU12 0NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Manor House, Main Road, Ryehill, England, HU12 9NH | Director | 03 August 2022 | Active |
Havenside House, Back Lane, Patrington Haven, England, HU12 0PU | Director | 27 February 2015 | Active |
Havenside House, Back Lane, Patrington Haven, England, HU12 0PU | Director | 27 February 2015 | Active |
Mr Steven Taylor | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Havenside House, Back Lane, Hull, England, HU12 0PU |
Nature of control | : |
|
Ms Anne Skinner | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Manor House, Ryehill, England, HU12 9NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Capital | Capital allotment shares. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Accounts | Change account reference date company previous extended. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.