ANIMAR LIMITED

Register to unlock more data on OkredoRegister

ANIMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03413804

Incorporation date

04/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1997)
dot icon22/10/2024
Final Gazette dissolved following liquidation
dot icon22/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/07/2024
Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16
dot icon28/06/2024
Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28
dot icon07/06/2023
Resolutions
dot icon07/06/2023
Appointment of a voluntary liquidator
dot icon07/06/2023
Statement of affairs
dot icon07/06/2023
Registered office address changed from 7 Jail Yard Parade Rothwell Leeds Yorkshire LS26 0AF to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-06-07
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon04/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon22/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon26/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon04/08/2013
Termination of appointment of William Kirtley as a secretary
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon16/09/2010
Director's details changed for Anita Mitchell on 2010-08-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 04/08/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 04/08/08; no change of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from unit 1 4 meynell avenue rothwell leeds west yorkshire LS26 0NY
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 04/08/07; no change of members
dot icon21/11/2006
Return made up to 04/08/06; full list of members
dot icon18/10/2006
Secretary resigned;director resigned
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2006
New secretary appointed
dot icon10/07/2006
Director resigned
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 04/08/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 04/08/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/10/2003
Return made up to 04/08/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/11/2002
Return made up to 04/08/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/10/2001
Total exemption small company accounts made up to 2000-03-31
dot icon26/09/2001
Return made up to 04/08/01; full list of members
dot icon20/11/2000
Return made up to 04/08/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon19/08/1999
Return made up to 04/08/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon20/10/1998
Return made up to 04/08/98; full list of members
dot icon26/07/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon18/08/1997
Ad 04/08/97--------- £ si 99@1=99 £ ic 1/100
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New secretary appointed;new director appointed
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Secretary resigned
dot icon07/08/1997
Registered office changed on 07/08/97 from: 12 york place leeds westyorkshire LS1 2DS
dot icon04/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+108.45 % *

* during past year

Cash in Bank

£8,432.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
02/08/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
41.23K
-
0.00
4.05K
-
2022
3
49.71K
-
0.00
8.43K
-
2022
3
49.71K
-
0.00
8.43K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

49.71K £Ascended20.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.43K £Ascended108.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Anita Mitchell
Director
04/08/1997 - Present
1
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
04/08/1997 - 04/08/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
04/08/1997 - 04/08/1997
12820
Walton, Mark Jonathan
Director
04/08/1997 - 07/06/2006
29
Kirtley, William Edward
Secretary
07/06/2006 - 25/03/2012
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANIMAR LIMITED

ANIMAR LIMITED is an(a) Dissolved company incorporated on 04/08/1997 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMAR LIMITED?

toggle

ANIMAR LIMITED is currently Dissolved. It was registered on 04/08/1997 and dissolved on 22/10/2024.

Where is ANIMAR LIMITED located?

toggle

ANIMAR LIMITED is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does ANIMAR LIMITED do?

toggle

ANIMAR LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

How many employees does ANIMAR LIMITED have?

toggle

ANIMAR LIMITED had 3 employees in 2022.

What is the latest filing for ANIMAR LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved following liquidation.