UKBizDB.co.uk

THE COMPANY OF ANIMALS LIMITED

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

This company is commonly known as The Company Of Animals Limited. The company was founded 37 years ago and was given the registration number 02030659. The firm's registered office is in CHERTSEY. You can find them at Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:THE COMPANY OF ANIMALS LIMITED
Company Number:02030659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, KT16 9NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL

Secretary24 July 2019Active
Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL

Director06 October 2021Active
9 Northall Road, Eaton Bray, Dunstable, LU6 2DQ

Director01 September 2003Active
Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL

Director01 September 2020Active
Ruxbury Farm, St Anns Hill Road, Chertsey, KT16 9NL

Director-Active
Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL

Director06 October 2021Active
9 Northall Road, Eaton Bray, Dunstable, LU6 2DQ

Secretary17 July 2003Active
Hollydene House, Stonehill Crescent Stonehill, Chertsey, KT16 0EP

Secretary-Active
16, Butler Road, Bagshot, England, GU19 5QF

Director02 September 2003Active
Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL

Director24 July 2019Active
Hollydene House, Stonehill Crescent Stonehill, Chertsey, KT16 0EP

Director-Active
Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL

Director11 August 2015Active
11, The Alders, West Byfleet, England, KT14 6PB

Director04 July 2016Active

People with Significant Control

Ruxbury Holdings Limited
Notified on:30 January 2023
Status:Active
Country of residence:United Kingdom
Address:Ruxbury Farm, St. Anns Hill Road, Chertsey, United Kingdom, KT16 9NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Roger Arthur Mugford
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Ruxbury Farm, St. Anns Hill Road, Chertsey, KT16 9NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type group.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Resolution

Resolution.

Download
2022-11-01Accounts

Accounts with accounts type group.

Download
2022-09-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Capital

Capital alter shares subdivision.

Download
2020-12-30Resolution

Resolution.

Download
2020-12-24Capital

Capital name of class of shares.

Download
2020-12-02Accounts

Accounts with accounts type group.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Termination secretary company with name termination date.

Download
2019-08-06Officers

Appoint person secretary company with name date.

Download
2019-08-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.