ANIMO PR LIMITED

Register to unlock more data on OkredoRegister

ANIMO PR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06023762

Incorporation date

08/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 42a Nelson Road, Ilkley LS29 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2006)
dot icon16/12/2025
Certificate of change of name
dot icon10/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon16/10/2025
Micro company accounts made up to 2025-03-31
dot icon14/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon14/10/2022
Micro company accounts made up to 2022-03-31
dot icon19/01/2022
Micro company accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon18/12/2020
Registered office address changed from Unit 1 42a 42a Nelson Road Ilkley West Yorkshire LS29 8HN England to Unit 1 42a Nelson Road Ilkley LS29 8HN on 2020-12-18
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon03/12/2019
Registered office address changed from 27 Little Lane Ilkley West Yorkshire LS29 8HX to Unit 1 42a 42a Nelson Road Ilkley West Yorkshire LS29 8HN on 2019-12-03
dot icon28/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon18/12/2017
Notification of John Atkinson as a person with significant control on 2017-03-11
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon02/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon05/01/2010
Director's details changed for John Atkinson on 2009-12-08
dot icon05/01/2010
Director's details changed for Anita Helen Morris on 2009-12-08
dot icon05/01/2009
Return made up to 08/12/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon03/01/2008
Return made up to 08/12/07; full list of members
dot icon02/07/2007
New director appointed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
Ad 08/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon28/12/2006
Registered office changed on 28/12/06 from: 3 park square leeds west yorkshire LS1 2NE
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Secretary resigned
dot icon08/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
124.33K
-
0.00
-
-
2022
5
124.92K
-
0.00
-
-
2023
5
106.93K
-
0.00
-
-
2023
5
106.93K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

106.93K £Descended-14.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, John
Secretary
08/12/2006 - Present
-
Mcgeachie, Joanne Claire
Secretary
08/12/2006 - 08/12/2006
10
Morris, Anita Helen
Director
08/12/2006 - Present
4
Mr John Atkinson
Director
01/04/2007 - Present
2
Charles, Andrew Stewart
Director
08/12/2006 - 08/12/2006
72

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANIMO PR LIMITED

ANIMO PR LIMITED is an(a) Active company incorporated on 08/12/2006 with the registered office located at Unit 1 42a Nelson Road, Ilkley LS29 8HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMO PR LIMITED?

toggle

ANIMO PR LIMITED is currently Active. It was registered on 08/12/2006 .

Where is ANIMO PR LIMITED located?

toggle

ANIMO PR LIMITED is registered at Unit 1 42a Nelson Road, Ilkley LS29 8HN.

What does ANIMO PR LIMITED do?

toggle

ANIMO PR LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does ANIMO PR LIMITED have?

toggle

ANIMO PR LIMITED had 5 employees in 2023.

What is the latest filing for ANIMO PR LIMITED?

toggle

The latest filing was on 16/12/2025: Certificate of change of name.