Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDAR FINANCING & MARKETING SERVICES LIMITED
Company Information for

ANDAR FINANCING & MARKETING SERVICES LIMITED

26 THE WATERSIDE, MIDDLETON ST GEORGE RETIREMENT VILLAGE, DARLINGTON, DL2 1HT,
Company Registration Number
00876914
Private Limited Company
Active

Company Overview

About Andar Financing & Marketing Services Ltd
ANDAR FINANCING & MARKETING SERVICES LIMITED was founded on 1966-04-14 and has its registered office in Darlington. The organisation's status is listed as "Active". Andar Financing & Marketing Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANDAR FINANCING & MARKETING SERVICES LIMITED
 
Legal Registered Office
26 THE WATERSIDE
MIDDLETON ST GEORGE RETIREMENT VILLAGE
DARLINGTON
DL2 1HT
Other companies in DL2
 
Filing Information
Company Number 00876914
Company ID Number 00876914
Date formed 1966-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 04:40:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDAR FINANCING & MARKETING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RITA FOY
Company Secretary 1991-12-24
SHEENA MARIE BEXSON
Director 1995-05-01
ANTHONY FOY
Director 1991-12-24
PETER MARTIN ANTHONY FOY
Director 1995-05-01
RITA FOY
Director 1991-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BEXON
Director 1995-05-01 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEENA MARIE BEXSON SPIRAL PORTFOLIO LIMITED Director 2003-10-09 CURRENT 2003-10-09 Active
RITA FOY LEASIDETWO LIMITED Director 2016-01-15 CURRENT 2015-10-29 Dissolved 2017-11-21
RITA FOY LEASIDETHREE LIMITED Director 2016-01-15 CURRENT 2015-10-29 Dissolved 2017-11-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-07-14APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOY
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2020-12-03AP01DIRECTOR APPOINTED MRS SHEENA MARIE BEXSON
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA MARIE BEXSON
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-09-23AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-19AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-11AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-11AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 500
2013-11-18AR0118/11/13 ANNUAL RETURN FULL LIST
2012-12-17AR0103/12/12 ANNUAL RETURN FULL LIST
2012-07-19AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-12AR0103/12/11 ANNUAL RETURN FULL LIST
2011-05-25AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-03AR0103/12/10 ANNUAL RETURN FULL LIST
2010-11-11AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-02AR0105/12/09 ANNUAL RETURN FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA FOY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN ANTHONY FOY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOY / 27/01/2010
2009-12-17AA28/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-12AA28/02/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-05363aReturn made up to 05/12/08; full list of members
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / SHEENA BEXSON / 07/06/2008
2007-12-18363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-12-20363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-12-23363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: GRANARY BUILDINGS JOLBY MANOR JOLBY LANE STAPLETON DARLINGTON NORTH YORKSHIRE DL2 2QS
2003-09-07287REGISTERED OFFICE CHANGED ON 07/09/03 FROM: ANDAR HOUSE 35/36 BLACKWELLGATE DARLINGTON COUNTY DURHAM DL1 5HW
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-02-13363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-02-13363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-10-03287REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 1 HOUNDGATE DARLINGTON CO DURHAM DL1 5RL
2000-01-31123NC INC ALREADY ADJUSTED 05/04/99
2000-01-31ORES04NC INC ALREADY ADJUSTED 05/04/99
1999-12-30363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-01-25363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-15363sRETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-21363sRETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS
1996-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-02-19363sRETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS
1996-02-12288NEW DIRECTOR APPOINTED
1996-02-12288DIRECTOR RESIGNED
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-10-31288NEW DIRECTOR APPOINTED
1995-10-31288NEW DIRECTOR APPOINTED
1995-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-04363sRETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS
1994-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-04-27363sRETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS
1993-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-01-10363sRETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS
1992-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1992-01-10363aRETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ANDAR FINANCING & MARKETING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDAR FINANCING & MARKETING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1979-03-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDAR FINANCING & MARKETING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ANDAR FINANCING & MARKETING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDAR FINANCING & MARKETING SERVICES LIMITED
Trademarks
We have not found any records of ANDAR FINANCING & MARKETING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDAR FINANCING & MARKETING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ANDAR FINANCING & MARKETING SERVICES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANDAR FINANCING & MARKETING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDAR FINANCING & MARKETING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDAR FINANCING & MARKETING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DL2 1HT