ANDY CANDLER MOTOR ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

ANDY CANDLER MOTOR ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03407730

Incorporation date

23/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Holly House Ancient Lane, Hatfield Woodhouse, Doncaster DN7 6PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon29/08/2025
Micro company accounts made up to 2024-08-31
dot icon29/08/2025
Confirmation statement made on 2025-07-23 with updates
dot icon09/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/09/2022
Change of details for Mr Andrew Candler as a person with significant control on 2022-09-30
dot icon30/09/2022
Registered office address changed from Andy Candlermotor Engineers Ltd Thorne Road Doncaster South Yorkshire DN2 5BB to Holly House Ancient Lane Hatfield Woodhouse Doncaster DN7 6PJ on 2022-09-30
dot icon03/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon12/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon29/05/2021
Micro company accounts made up to 2020-08-31
dot icon31/08/2020
Micro company accounts made up to 2019-08-31
dot icon12/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon08/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon24/06/2019
Registration of charge 034077300001, created on 2019-06-19
dot icon02/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon04/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon06/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/04/2014
Amended accounts made up to 2012-08-31
dot icon29/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/01/2013
Termination of appointment of Marlene Candler as a director
dot icon29/01/2013
Termination of appointment of Marlene Candler as a secretary
dot icon22/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon27/07/2010
Secretary's details changed for Marlene Candler on 2010-07-23
dot icon27/07/2010
Director's details changed for Andrew Candler on 2010-07-23
dot icon27/07/2010
Director's details changed for Marlene Candler on 2010-07-23
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/10/2009
Amended accounts made up to 2008-08-31
dot icon22/10/2009
Amended accounts made up to 2007-08-31
dot icon29/07/2009
Return made up to 23/07/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/03/2009
Return made up to 23/07/08; full list of members
dot icon18/03/2009
Compulsory strike-off action has been discontinued
dot icon17/03/2009
Return made up to 23/07/07; full list of members
dot icon05/03/2009
Registered office changed on 05/03/2009 from 425 thorne road doncaster south yorkshire DN2 5DR
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/09/2006
Return made up to 23/07/06; full list of members
dot icon18/11/2005
Return made up to 23/07/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/08/2004
Return made up to 23/07/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon24/07/2003
Return made up to 23/07/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/09/2002
Return made up to 23/07/02; full list of members
dot icon19/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon24/09/2001
Return made up to 23/07/01; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2000-08-31
dot icon21/08/2000
Return made up to 23/07/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-08-31
dot icon18/08/1999
Return made up to 23/07/99; no change of members
dot icon12/11/1998
Full accounts made up to 1998-08-31
dot icon05/10/1998
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon28/08/1998
Return made up to 23/07/98; full list of members
dot icon25/07/1997
Secretary resigned
dot icon23/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
411.24K
-
0.00
-
-
2022
0
173.97K
-
0.00
-
-
2022
0
173.97K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

173.97K £Descended-57.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Candler, Marlene
Secretary
22/07/1997 - 12/12/2012
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/07/1997 - 22/07/1997
99600
Candler, Marlene
Director
22/07/1997 - 12/12/2012
-
Mr Andrew Candler
Director
23/07/1997 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDY CANDLER MOTOR ENGINEERS LIMITED

ANDY CANDLER MOTOR ENGINEERS LIMITED is an(a) Active company incorporated on 23/07/1997 with the registered office located at Holly House Ancient Lane, Hatfield Woodhouse, Doncaster DN7 6PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDY CANDLER MOTOR ENGINEERS LIMITED?

toggle

ANDY CANDLER MOTOR ENGINEERS LIMITED is currently Active. It was registered on 23/07/1997 .

Where is ANDY CANDLER MOTOR ENGINEERS LIMITED located?

toggle

ANDY CANDLER MOTOR ENGINEERS LIMITED is registered at Holly House Ancient Lane, Hatfield Woodhouse, Doncaster DN7 6PJ.

What does ANDY CANDLER MOTOR ENGINEERS LIMITED do?

toggle

ANDY CANDLER MOTOR ENGINEERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANDY CANDLER MOTOR ENGINEERS LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-08-31.