ANDY CARROLL PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

ANDY CARROLL PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07528278

Incorporation date

14/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 6, Henrith Business Centre, 3 Enterprise Way, Spalding PE11 3YRCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2011)
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon17/09/2025
Appointment of Andrew Thomas Carroll as a director on 2025-09-17
dot icon17/09/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon10/09/2025
Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA England to Office 6, Henrith Business Centre 3 Enterprise Way Spalding PE11 3YR on 2025-09-10
dot icon29/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/04/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon19/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon24/04/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Previous accounting period extended from 2018-02-28 to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/04/2017
Confirmation statement made on 2017-02-14 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/04/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon08/02/2016
Registered office address changed from Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2016-02-08
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/08/2015
Termination of appointment of Linda Jane Hunt as a secretary on 2015-08-17
dot icon12/03/2015
Secretary's details changed for Linda Jane Hunt on 2015-02-14
dot icon12/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon12/03/2015
Director's details changed for Susan Simmonds on 2015-02-14
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/08/2012
Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS United Kingdom on 2012-08-09
dot icon30/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon14/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.12 % *

* during past year

Cash in Bank

£293,608.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
135.00K
-
0.00
294.45K
-
2022
0
134.12K
-
0.00
293.97K
-
2023
0
133.76K
-
0.00
293.61K
-
2023
0
133.76K
-
0.00
293.61K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

133.76K £Descended-0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

293.61K £Descended-0.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Andrew Thomas
Director
17/09/2025 - Present
18
Simmonds, Susan
Director
14/02/2011 - Present
1
Hunt, Linda Jane
Secretary
14/02/2011 - 17/08/2015
-

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 ANDY CARROLL PROMOTIONS LIMITED

ANDY CARROLL PROMOTIONS LIMITED is an(a) Active company incorporated on 14/02/2011 with the registered office located at Office 6, Henrith Business Centre, 3 Enterprise Way, Spalding PE11 3YR. 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 ANDY CARROLL PROMOTIONS LIMITED?

toggle

ANDY CARROLL PROMOTIONS LIMITED is currently Active. It was registered on 14/02/2011 .

Where is ANDY CARROLL PROMOTIONS LIMITED located?

toggle

ANDY CARROLL PROMOTIONS LIMITED is registered at Office 6, Henrith Business Centre, 3 Enterprise Way, Spalding PE11 3YR.

What does ANDY CARROLL PROMOTIONS LIMITED do?

toggle

ANDY CARROLL PROMOTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANDY CARROLL PROMOTIONS LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for compulsory strike-off.