ANDARK PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

ANDARK PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01280174

Incorporation date

05/10/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westville, Ober Road, Brockenhurst, Hampshire SO42 7STCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1976)
dot icon09/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon17/02/2025
Director's details changed for Mrs Stephanie Jane Goddard on 1976-10-05
dot icon14/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon20/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon17/02/2022
Resolutions
dot icon16/02/2022
Memorandum and Articles of Association
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon18/10/2021
Appointment of Ms Miriam Nicole Goddard as a director on 2021-10-15
dot icon12/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon01/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon20/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Andrew Patrick Goddard on 2009-10-14
dot icon02/12/2009
Director's details changed for Mrs Stephanie Jane Goddard on 2009-10-14
dot icon17/10/2008
Return made up to 16/10/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/10/2007
Return made up to 16/10/07; full list of members
dot icon14/11/2006
Return made up to 16/10/06; full list of members
dot icon14/11/2006
Location of debenture register
dot icon14/11/2006
Location of register of members
dot icon14/11/2006
Registered office changed on 14/11/06 from: westville ober road brockenhurst hampshire SO42 7ST
dot icon07/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/06/2006
Registered office changed on 07/06/06 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY
dot icon05/05/2006
Auditor's resignation
dot icon19/04/2006
Auditor's resignation
dot icon13/02/2006
Accounts for a small company made up to 2005-04-30
dot icon03/01/2006
Return made up to 16/10/05; full list of members
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Return made up to 16/10/04; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-04-30
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon10/11/2003
Return made up to 16/10/03; full list of members
dot icon02/04/2003
Memorandum and Articles of Association
dot icon02/04/2003
Resolutions
dot icon02/04/2003
Resolutions
dot icon02/04/2003
Resolutions
dot icon27/03/2003
Accounts for a small company made up to 2002-04-30
dot icon13/11/2002
Return made up to 16/10/02; full list of members
dot icon12/04/2002
Accounts for a small company made up to 2001-04-30
dot icon27/11/2001
Return made up to 16/10/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-04-30
dot icon13/11/2000
Return made up to 16/10/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon08/11/1999
Registered office changed on 08/11/99 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY
dot icon25/10/1999
Return made up to 16/10/99; full list of members
dot icon17/04/1999
Accounts for a small company made up to 1998-04-30
dot icon19/10/1998
Return made up to 16/10/98; no change of members
dot icon17/02/1998
Accounts for a small company made up to 1997-04-30
dot icon28/11/1997
Return made up to 16/10/97; full list of members
dot icon18/02/1997
Accounts for a small company made up to 1996-04-30
dot icon24/12/1996
Return made up to 16/10/96; no change of members
dot icon24/11/1995
Accounts for a small company made up to 1995-04-30
dot icon19/10/1995
Return made up to 16/10/95; no change of members
dot icon06/12/1994
Return made up to 16/10/94; full list of members
dot icon30/10/1994
Accounts for a small company made up to 1994-04-30
dot icon21/02/1994
Accounts for a small company made up to 1993-04-30
dot icon17/11/1993
Return made up to 16/10/93; full list of members
dot icon11/12/1992
Accounts for a small company made up to 1992-04-30
dot icon27/11/1992
Return made up to 16/10/92; full list of members
dot icon26/08/1992
Particulars of mortgage/charge
dot icon08/05/1992
Accounts for a small company made up to 1991-04-30
dot icon22/11/1991
Return made up to 16/10/91; full list of members
dot icon25/04/1991
Accounts for a small company made up to 1990-04-30
dot icon25/04/1991
Return made up to 16/10/90; full list of members
dot icon21/03/1990
Registered office changed on 21/03/90 from: 21 cumberland place southampton hampshire SO9 5SS
dot icon24/11/1989
Accounts for a small company made up to 1989-04-30
dot icon24/11/1989
Return made up to 16/10/89; full list of members
dot icon25/04/1989
Accounts for a small company made up to 1988-04-30
dot icon25/04/1989
Return made up to 30/12/88; full list of members
dot icon24/11/1988
Registered office changed on 24/11/88 from: 55 winchester street botley southampton hampshire SO3 2EB
dot icon18/05/1988
Accounts for a small company made up to 1987-04-30
dot icon18/05/1988
Return made up to 31/12/87; full list of members
dot icon06/08/1987
Return made up to 31/12/86; full list of members
dot icon08/05/1987
Accounts for a small company made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/07/1986
Registered office changed on 03/07/86 from: 256 bridge road lower swanwick southampton SO3 7FL
dot icon05/10/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

22
2023
change arrow icon-60.72 % *

* during past year

Cash in Bank

£50,775.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
275.09K
-
0.00
159.44K
-
2022
19
302.15K
-
0.00
129.27K
-
2023
22
275.26K
-
0.00
50.78K
-
2023
22
275.26K
-
0.00
50.78K
-

Employees

2023

Employees

22 Ascended16 % *

Net Assets(GBP)

275.26K £Descended-8.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.78K £Descended-60.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Miriam Nicole
Director
15/10/2021 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANDARK PROMOTIONS LIMITED

ANDARK PROMOTIONS LIMITED is an(a) Active company incorporated on 05/10/1976 with the registered office located at Westville, Ober Road, Brockenhurst, Hampshire SO42 7ST. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDARK PROMOTIONS LIMITED?

toggle

ANDARK PROMOTIONS LIMITED is currently Active. It was registered on 05/10/1976 .

Where is ANDARK PROMOTIONS LIMITED located?

toggle

ANDARK PROMOTIONS LIMITED is registered at Westville, Ober Road, Brockenhurst, Hampshire SO42 7ST.

What does ANDARK PROMOTIONS LIMITED do?

toggle

ANDARK PROMOTIONS LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

How many employees does ANDARK PROMOTIONS LIMITED have?

toggle

ANDARK PROMOTIONS LIMITED had 22 employees in 2023.

What is the latest filing for ANDARK PROMOTIONS LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-04-30.