Company Information for AN-GRAN (UK) LTD.
YARDE COTTAGE YARDE, NR WILLITON, TAUNTON, SOMERSET, TA4 4HW,
|
Company Registration Number
04647086
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AN-GRAN (UK) LTD. | ||
Legal Registered Office | ||
YARDE COTTAGE YARDE NR WILLITON TAUNTON SOMERSET TA4 4HW Other companies in SP6 | ||
Previous Names | ||
|
Company Number | 04647086 | |
---|---|---|
Company ID Number | 04647086 | |
Date formed | 2003-01-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts |
Last Datalog update: | 2020-03-05 06:42:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WENDY JANE PERRY |
||
RICHARD NORFOLK PERRY |
||
WENDY JANE PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AA01 | Previous accounting period extended from 30/04/19 TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY JANE PERRY on 2016-07-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE PERRY / 05/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORFOLK PERRY / 05/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORFOLK PERRY / 05/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/16 FROM The Forge Martin Fordingbridge Hampshire SP6 3LA | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2010 FROM THE SILVERS 5 REDCLIFFE ROAD SWANAGE DORSET BH19 1LZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORFOLK PERRY / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORFOLK PERRY / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE PERRY / 16/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE PERRY / 16/07/2010 | |
AR01 | 24/01/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 157/159 BURTON ROAD LINCOLN LN1 3LW | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 | |
88(2)R | AD 04/04/03--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED BRITEFARE LTD CERTIFICATE ISSUED ON 02/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 6,644 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 8,511 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 AN-GRAN (UK) LTD.
Cash Bank In Hand | 2013-04-30 | £ 1,215 |
---|---|---|
Current Assets | 2013-04-30 | £ 4,482 |
Current Assets | 2012-04-30 | £ 6,708 |
Debtors | 2013-04-30 | £ 3,267 |
Debtors | 2012-04-30 | £ 6,059 |
Secured Debts | 2013-04-30 | £ 2,849 |
Secured Debts | 2012-04-30 | £ 4,028 |
Tangible Fixed Assets | 2013-04-30 | £ 2,325 |
Tangible Fixed Assets | 2012-04-30 | £ 2,623 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AN-GRAN (UK) LTD. are:
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. |