A&N (HASLEMERE) LIMITED

Register to unlock more data on OkredoRegister

A&N (HASLEMERE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03063907

Incorporation date

02/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aruna House, 2 Kings Road, Haslemere, Surrey GU27 2QACopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1995)
dot icon31/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon09/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon11/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-01-31
dot icon15/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-01-31
dot icon13/07/2020
Confirmation statement made on 2020-06-02 with updates
dot icon10/06/2020
Resolutions
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/10/2018
Registered office address changed from Aruna House Kings Road Haslemere Surrey GU27 2QT to Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 2018-10-11
dot icon20/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon30/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon21/06/2016
Appointment of Mr Kamal Sharma as a secretary on 2016-05-29
dot icon16/06/2016
Termination of appointment of Nirmal Purshottum Sharma as a secretary on 2016-05-29
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/08/2015
Satisfaction of charge 1 in full
dot icon26/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/07/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon30/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/08/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/07/2009
Return made up to 02/06/09; full list of members
dot icon19/01/2009
Amended accounts made up to 2008-01-31
dot icon30/12/2008
Amended accounts made up to 2008-01-31
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/06/2008
Return made up to 02/06/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/10/2007
Return made up to 02/06/07; full list of members
dot icon15/11/2006
Return made up to 02/06/06; full list of members
dot icon25/05/2006
Particulars of mortgage/charge
dot icon14/03/2006
Accounts for a dormant company made up to 2006-01-31
dot icon23/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon17/02/2006
Accounting reference date shortened from 30/06/06 to 31/01/06
dot icon09/02/2006
Director's particulars changed
dot icon09/02/2006
Ad 09/12/05--------- £ si 98@1=98 £ ic 2/100
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
New secretary appointed
dot icon16/12/2005
Certificate of change of name
dot icon26/07/2005
Return made up to 02/06/05; full list of members
dot icon08/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon16/07/2004
Return made up to 02/06/04; full list of members
dot icon26/08/2003
Accounts for a dormant company made up to 2003-06-30
dot icon31/07/2003
Return made up to 02/06/03; full list of members
dot icon04/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon23/07/2002
Return made up to 02/06/02; full list of members
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New secretary appointed
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
Director resigned
dot icon19/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon07/09/2001
Return made up to 02/06/01; full list of members
dot icon27/06/2001
Return made up to 02/06/00; full list of members
dot icon20/02/2001
Accounts for a dormant company made up to 2000-06-30
dot icon13/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon25/06/1999
Return made up to 02/06/99; full list of members
dot icon05/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon29/07/1998
New secretary appointed
dot icon29/07/1998
Return made up to 02/06/98; no change of members
dot icon30/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon23/07/1997
Secretary resigned
dot icon23/07/1997
Return made up to 02/06/97; no change of members
dot icon25/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon25/03/1997
Resolutions
dot icon13/06/1996
Return made up to 02/06/96; full list of members
dot icon23/08/1995
Director resigned;new director appointed
dot icon16/08/1995
New secretary appointed
dot icon16/08/1995
Registered office changed on 16/08/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN
dot icon02/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

0
2022
change arrow icon-39.01 % *

* during past year

Cash in Bank

£52,125.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
18.10K
-
0.00
85.46K
-
2022
0
93.63K
-
0.00
52.13K
-
2022
0
93.63K
-
0.00
52.13K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

93.63K £Ascended417.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.13K £Descended-39.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Mark Anthony
Secretary
01/06/1995 - 29/04/1998
-
Sharma, Kamal
Secretary
28/05/2016 - Present
-
Wayne, Harold
Nominee Secretary
01/06/1995 - 15/07/1997
1305
Wayne, Yvonne
Nominee Director
01/06/1995 - 01/06/1995
3393
Sharma, Nirmal Purshottum
Secretary
30/11/2005 - 28/05/2016
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A&N (HASLEMERE) LIMITED

A&N (HASLEMERE) LIMITED is an(a) Active company incorporated on 02/06/1995 with the registered office located at Aruna House, 2 Kings Road, Haslemere, Surrey GU27 2QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A&N (HASLEMERE) LIMITED?

toggle

A&N (HASLEMERE) LIMITED is currently Active. It was registered on 02/06/1995 .

Where is A&N (HASLEMERE) LIMITED located?

toggle

A&N (HASLEMERE) LIMITED is registered at Aruna House, 2 Kings Road, Haslemere, Surrey GU27 2QA.

What does A&N (HASLEMERE) LIMITED do?

toggle

A&N (HASLEMERE) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for A&N (HASLEMERE) LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-01-31.