ANDY'S OF DOVER LIMITED

Register to unlock more data on OkredoRegister

ANDY'S OF DOVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03935274

Incorporation date

28/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Garage, Eric Road, Dover, Kent CT17 0TECopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon02/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon13/03/2025
Micro company accounts made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/01/2023
Termination of appointment of Andrew Paul Groombridge as a director on 2023-01-25
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon01/07/2022
Cessation of Andrew Groombridge as a person with significant control on 2022-07-01
dot icon01/07/2022
Notification of Kyle Brantingham as a person with significant control on 2022-07-01
dot icon27/06/2022
Appointment of Mr Kyle Brantingham as a director on 2022-06-01
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon29/11/2021
Change of details for Mr Andrew Groombridge as a person with significant control on 2021-11-29
dot icon22/06/2021
Micro company accounts made up to 2020-06-30
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon10/05/2021
Notification of Andrew Groombridge as a person with significant control on 2021-05-08
dot icon10/05/2021
Cessation of Sharny Groombridge as a person with significant control on 2021-05-08
dot icon10/05/2021
Cessation of Danielle Groombridge as a person with significant control on 2021-05-08
dot icon10/05/2021
Termination of appointment of Sharny Groombridge as a director on 2021-05-08
dot icon10/05/2021
Termination of appointment of Danielle Groombridge as a director on 2021-05-08
dot icon17/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon27/11/2019
Director's details changed for Miss Sharny Groombridge on 2019-11-27
dot icon27/11/2019
Registered office address changed from Woodlands Main Road Sellindge Ashford Kent TN25 6JX England to The Old Garage Eric Road Dover Kent CT17 0TE on 2019-11-27
dot icon27/11/2019
Director's details changed for Miss Danielle Groombridge on 2019-11-27
dot icon27/11/2019
Director's details changed for Mr Andrew Paul Groombridge on 2019-11-27
dot icon27/11/2019
Notification of Sharny Groombridge as a person with significant control on 2018-06-21
dot icon27/11/2019
Notification of Danielle Groombridge as a person with significant control on 2018-06-21
dot icon27/11/2019
Cessation of Andrew Paul Groombridge as a person with significant control on 2018-06-21
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon12/11/2018
Appointment of Miss Sharny Groombridge as a director on 2018-11-12
dot icon21/06/2018
Director's details changed for Miss Danielle Groombridge on 2018-06-21
dot icon21/06/2018
Registered office address changed from Andys of Dover the Old Garage, Eric Road Dover Kent CT17 0TE to Woodlands Main Road Sellindge Ashford Kent TN25 6JX on 2018-06-21
dot icon21/06/2018
Director's details changed for Mr Andrew Paul Groombridge on 2018-06-21
dot icon21/06/2018
Change of details for Mr Andrew Paul Groombridge as a person with significant control on 2018-06-21
dot icon12/06/2018
Appointment of Miss Danielle Groombridge as a director on 2018-06-11
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/03/2018
Termination of appointment of Kyle George David Brantingham as a director on 2018-03-21
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon21/12/2017
Appointment of Mr Kyle George David Brantingham as a director on 2017-12-20
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon11/01/2017
Termination of appointment of Kyle George David Brantingham as a director on 2016-12-01
dot icon16/09/2016
Appointment of Mr Kyle George David Brantingham as a director on 2016-09-16
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon01/08/2013
Termination of appointment of Dennis Groombridge as a secretary
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon25/07/2011
Director's details changed for Mr Andrew Paul Groombridge on 2011-07-22
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon18/05/2010
Director's details changed for Andrew Paul Groombridge on 2010-05-18
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for Andrew Paul Groombridge on 2010-03-01
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/03/2009
Return made up to 28/02/09; full list of members
dot icon23/09/2008
Return made up to 28/02/08; full list of members
dot icon19/09/2008
Return made up to 28/02/07; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/03/2006
Return made up to 28/02/06; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/03/2003
Return made up to 28/02/03; full list of members
dot icon09/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon09/07/2002
Accounting reference date shortened from 28/02/02 to 30/06/01
dot icon21/02/2002
Return made up to 28/02/02; full list of members
dot icon22/03/2001
Return made up to 28/02/01; full list of members
dot icon22/04/2000
New director appointed
dot icon22/04/2000
New secretary appointed
dot icon16/04/2000
Registered office changed on 16/04/00 from: 3 the old print house russell street dover kent CT16 1PX
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon28/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.79K
-
0.00
-
-
2022
1
10.04K
-
0.00
-
-
2023
1
9.48K
-
0.00
-
-
2023
1
9.48K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

9.48K £Descended-5.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Kyle Brantingham
Director
01/06/2022 - Present
-
Miss Sharny Groombridge
Director
12/11/2018 - 08/05/2021
-
Miss Danielle Groombridge
Director
11/06/2018 - 08/05/2021
2
BRIGHTON SECRETARY LIMITED
Nominee Secretary
28/02/2000 - 28/02/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
28/02/2000 - 28/02/2000
9606

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDY'S OF DOVER LIMITED

ANDY'S OF DOVER LIMITED is an(a) Dissolved company incorporated on 28/02/2000 with the registered office located at The Old Garage, Eric Road, Dover, Kent CT17 0TE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDY'S OF DOVER LIMITED?

toggle

ANDY'S OF DOVER LIMITED is currently Dissolved. It was registered on 28/02/2000 and dissolved on 02/12/2025.

Where is ANDY'S OF DOVER LIMITED located?

toggle

ANDY'S OF DOVER LIMITED is registered at The Old Garage, Eric Road, Dover, Kent CT17 0TE.

What does ANDY'S OF DOVER LIMITED do?

toggle

ANDY'S OF DOVER LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ANDY'S OF DOVER LIMITED have?

toggle

ANDY'S OF DOVER LIMITED had 1 employees in 2023.

What is the latest filing for ANDY'S OF DOVER LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via compulsory strike-off.