ANDREWS MARQUEES LIMITED

Register to unlock more data on OkredoRegister

ANDREWS MARQUEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05365481

Incorporation date

15/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13-14 Orchard Street, Bristol, Avon BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon04/03/2026
Final Gazette dissolved following liquidation
dot icon04/12/2025
Notice of move from Administration to Dissolution
dot icon20/10/2025
Statement of affairs with form AM02SOA
dot icon25/07/2025
Administrator's progress report
dot icon10/02/2025
Statement of administrator's proposal
dot icon10/01/2025
Appointment of an administrator
dot icon08/01/2025
Registered office address changed from Unit 2 Dean Road Trading Estate Dean Road Bristol BS11 8AT England to Orchard Street Business Centre 13-14 Orchard Street Bristol Avon BS1 5EH on 2025-01-08
dot icon06/12/2024
Registered office address changed from Oaklea Sleep Lane Whitchurch Village Bristol BS14 0QN to Unit 2 Dean Road Trading Estate Dean Road Bristol BS11 8AT on 2024-12-06
dot icon11/10/2024
Cessation of Shaun James Andrews as a person with significant control on 2024-03-31
dot icon11/10/2024
Termination of appointment of Shaun James Andrews as a director on 2024-03-31
dot icon11/10/2024
Termination of appointment of Lewis James Andrews as a director on 2024-10-11
dot icon11/10/2024
Appointment of Mrs Helen Loretta Irene Patricia Andrews as a director on 2024-10-11
dot icon08/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon06/02/2024
Appointment of Mr Lewis James Andrews as a director on 2024-02-01
dot icon22/01/2024
Notification of Helen Andrews as a person with significant control on 2024-01-01
dot icon15/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-02-28
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/05/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon09/03/2011
Appointment of Mr Shaun James Andrews as a director
dot icon09/03/2011
Termination of appointment of Lewis Andrews as a director
dot icon12/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/05/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr Lewis James Andrews on 2009-10-31
dot icon28/04/2010
Compulsory strike-off action has been discontinued
dot icon27/04/2010
Total exemption small company accounts made up to 2009-02-28
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon16/09/2009
Return made up to 15/02/09; full list of members
dot icon16/09/2009
Appointment terminated director shaun andrews
dot icon16/09/2009
Appointment terminated director helen andrews
dot icon16/09/2009
Appointment terminated secretary helen andrews
dot icon16/09/2009
Director appointed mr lewis james andrews
dot icon16/09/2009
Capitals not rolled up
dot icon16/09/2009
Capitals not rolled up
dot icon16/09/2009
Return made up to 15/02/08; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/06/2007
Return made up to 15/02/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon07/04/2006
Return made up to 15/02/06; full list of members
dot icon19/12/2005
New director appointed
dot icon06/12/2005
Registered office changed on 06/12/05 from: 17 duckmoor road, ashton, bristol BS3 2DD
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Ad 07/03/05--------- £ si 49@1=49 £ ic 51/100
dot icon10/03/2005
Ad 07/03/05--------- £ si 50@1=50 £ ic 1/51
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
Registered office changed on 10/03/05 from: 8 kings road, clifton, bristol, BS8 4AB
dot icon15/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

18
2023
change arrow icon+235.80 % *

* during past year

Cash in Bank

£23,311.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
15/02/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
124.09K
-
0.00
22.29K
-
2022
16
169.11K
-
0.00
6.94K
-
2023
18
171.06K
-
0.00
23.31K
-
2023
18
171.06K
-
0.00
23.31K
-

Employees

2023

Employees

18 Ascended13 % *

Net Assets(GBP)

171.06K £Ascended1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.31K £Ascended235.80 % *

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
PROFESSIONAL FORMATIONS LIMITED
Nominee Director
15/02/2005 - 07/03/2005
110
Andrews, Shaun James
Director
07/03/2005 - 04/08/2009
-
Andrews, Shaun James
Director
01/12/2010 - 31/03/2024
-
Andrews, Helen Loretta Irene Patricia
Director
24/11/2005 - 03/08/2009
-
Andrews, Helen Loretta Irene Patricia
Director
11/10/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ANDREWS MARQUEES LIMITED

ANDREWS MARQUEES LIMITED is an(a) Dissolved company incorporated on 15/02/2005 with the registered office located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol, Avon BS1 5EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS MARQUEES LIMITED?

toggle

ANDREWS MARQUEES LIMITED is currently Dissolved. It was registered on 15/02/2005 and dissolved on 04/03/2026.

Where is ANDREWS MARQUEES LIMITED located?

toggle

ANDREWS MARQUEES LIMITED is registered at Orchard Street Business Centre, 13-14 Orchard Street, Bristol, Avon BS1 5EH.

What does ANDREWS MARQUEES LIMITED do?

toggle

ANDREWS MARQUEES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does ANDREWS MARQUEES LIMITED have?

toggle

ANDREWS MARQUEES LIMITED had 18 employees in 2023.

What is the latest filing for ANDREWS MARQUEES LIMITED?

toggle

The latest filing was on 04/03/2026: Final Gazette dissolved following liquidation.