This company is commonly known as Annyalla Chicks (uk) Limited. The company was founded 14 years ago and was given the registration number 07135825. The firm's registered office is in WREXHAM. You can find them at Abenbury Way, Wrexham Industrial Estate, Wrexham, . This company's SIC code is 01470 - Raising of poultry.
Name | : | ANNYALLA CHICKS (UK) LIMITED |
---|---|---|
Company Number | : | 07135825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abenbury Way, Wrexham Industrial Estate, Wrexham, LL13 9UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Esmonde Avenue, Clane, Ireland, | Secretary | 21 September 2019 | Active |
27, Esmonde Avenue, Ballinagappa Road, Clane, Ireland, | Director | 01 November 2016 | Active |
Abenbury Way, Wrexham Industrial Estate, Wrexham, LL13 9UZ | Director | 09 April 2021 | Active |
Sydanta Lodge, Killmurray, Clane, Ireland, | Director | 01 November 2016 | Active |
Keady Road, Keady Road, Annyalla, Castleblayney, Ireland, | Director | 27 January 2010 | Active |
Tavira, Canal Bank, Killina, Carbury, Ireland, | Secretary | 27 January 2010 | Active |
22, Northumberland Road, Ballsbridge, Dublin 4, Ireland, D4 | Corporate Secretary | 26 January 2010 | Active |
5, Cairn Manor, -, Ratoath, Ireland, N/A | Director | 26 January 2010 | Active |
Tavira, Canal Bank, Killina, Carbury, Ireland, | Director | 27 January 2010 | Active |
Tavira, Canal Bank, Killina, Carbury, Ireland, | Director | 27 January 2010 | Active |
John Mawer Jnr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | Ireland |
Address | : | Tavira, Canal Bank, Carbury, Ireland, |
Nature of control | : |
|
Susan Lyons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | Ireland |
Address | : | Tavira, Canal Bank, Carbury, Ireland, |
Nature of control | : |
|
Gary Mawer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | Ireland |
Address | : | Tavira, Canal Bank, Carbury, Ireland, |
Nature of control | : |
|
Tresa Mawer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | Ireland |
Address | : | Tavira, Canal Bank, Carbury, Ireland, |
Nature of control | : |
|
Enfield Broiler Breeders Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Tavira, Canal Bank, Carbury, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type full. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-04 | Officers | Appoint person secretary company with name date. | Download |
2019-10-04 | Officers | Change person director company with change date. | Download |
2019-10-04 | Officers | Termination secretary company with name termination date. | Download |
2019-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.