ANOVAR LIMITED

Register to unlock more data on OkredoRegister

ANOVAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02614829

Incorporation date

28/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

6 Deer Park Court, Monk Fryston, Leeds, North Yorkshire LS25 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1991)
dot icon04/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon08/05/2025
Micro company accounts made up to 2024-09-30
dot icon24/05/2024
Micro company accounts made up to 2023-09-30
dot icon24/05/2024
Termination of appointment of Pamela Kay Solloway as a secretary on 2024-05-24
dot icon24/05/2024
Appointment of Mr Samuel John Standley as a secretary on 2024-05-24
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon06/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-09-30
dot icon17/06/2022
Micro company accounts made up to 2021-09-30
dot icon03/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon14/06/2021
Micro company accounts made up to 2020-09-30
dot icon01/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-09-30
dot icon29/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon18/03/2019
Director's details changed for Mr Benjamin Roy Standley on 2019-03-18
dot icon12/11/2018
Secretary's details changed for Pamela Kay Solloway on 2018-11-10
dot icon12/11/2018
Director's details changed for Mr Benjamin Roy Standley on 2018-11-10
dot icon05/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon17/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon20/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon04/06/2015
Director's details changed for Lisa Gail Standley on 2014-06-01
dot icon04/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon03/06/2010
Director's details changed for Lisa Gail Standley on 2010-05-28
dot icon03/06/2010
Secretary's details changed for Pamela Kay Solloway on 2010-05-28
dot icon19/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/11/2009
Appointment of Mr Benjamin Roy Standley as a director
dot icon02/06/2009
Return made up to 28/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/06/2008
Return made up to 28/05/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/06/2007
Return made up to 28/05/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/01/2007
Director's particulars changed
dot icon30/01/2007
Registered office changed on 30/01/07 from: 41 high street south milford leeds west yorkshire LS25 5AF
dot icon06/06/2006
Return made up to 28/05/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/06/2005
Return made up to 28/05/05; full list of members
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/05/2004
Return made up to 28/05/04; full list of members
dot icon20/05/2004
Registered office changed on 20/05/04 from: 45 omar road copse wood coventry west midlands CV2 5JX
dot icon11/01/2004
Registered office changed on 11/01/04 from: 38A-4OA main street garforth leeds west yorkshire LS25 5EA
dot icon24/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon27/05/2003
Return made up to 28/05/03; full list of members
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon15/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/06/2002
Return made up to 28/05/02; full list of members
dot icon15/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/06/2001
Return made up to 28/05/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-09-30
dot icon11/07/2000
Memorandum and Articles of Association
dot icon11/07/2000
Resolutions
dot icon30/06/2000
Particulars of mortgage/charge
dot icon15/06/2000
Secretary's particulars changed
dot icon15/06/2000
Return made up to 28/05/00; full list of members
dot icon16/05/2000
Full accounts made up to 1999-09-30
dot icon02/09/1999
Particulars of mortgage/charge
dot icon09/07/1999
Return made up to 28/05/99; change of members
dot icon19/05/1999
Full accounts made up to 1998-09-30
dot icon13/07/1998
Return made up to 28/05/98; full list of members
dot icon15/04/1998
Full accounts made up to 1997-09-30
dot icon30/05/1997
Return made up to 28/05/97; no change of members
dot icon18/04/1997
Registered office changed on 18/04/97 from: 20 beck meadow barwick in elmet leeds west yorkshire LS15 4PA
dot icon26/03/1997
Full accounts made up to 1996-09-30
dot icon04/06/1996
Return made up to 28/05/96; full list of members
dot icon24/03/1996
Full accounts made up to 1995-09-30
dot icon15/06/1995
Return made up to 28/05/95; full list of members
dot icon21/02/1995
Full accounts made up to 1994-09-30
dot icon25/07/1994
Secretary resigned
dot icon13/07/1994
Director resigned
dot icon13/07/1994
New secretary appointed
dot icon29/06/1994
Return made up to 28/05/94; full list of members
dot icon16/03/1994
Full accounts made up to 1993-09-30
dot icon21/08/1993
Ad 21/06/93--------- £ si [email protected]=900 £ ic 100/1000
dot icon21/08/1993
Resolutions
dot icon21/08/1993
Resolutions
dot icon21/08/1993
Resolutions
dot icon21/08/1993
£ nc 100/1000 21/06/93
dot icon21/08/1993
S-div 21/06/93
dot icon21/08/1993
Registered office changed on 21/08/93 from: 20 beck meadow barwick in elmet leeds LS15 4PA
dot icon16/08/1993
New secretary appointed
dot icon14/07/1993
Registered office changed on 14/07/93 from: suite 3,seaton house 3 aberford road garforth,leeds west yorkshire LS25 1PZ
dot icon26/05/1993
Return made up to 28/05/93; full list of members
dot icon21/12/1992
Accounts for a small company made up to 1992-09-30
dot icon08/12/1992
Auditor's resignation
dot icon09/10/1992
New director appointed
dot icon05/10/1992
Registered office changed on 05/10/92 from: suite 1,seaton house 3 aberford road garforth leeds LS25 1PZ
dot icon17/08/1992
Registered office changed on 17/08/92 from: 20 main street barwick in elmet west yorkshire LS15 4JQ
dot icon24/06/1992
Return made up to 28/05/92; full list of members
dot icon27/06/1991
Ad 13/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon27/06/1991
Accounting reference date notified as 30/09
dot icon07/06/1991
Registered office changed on 07/06/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/05/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
93.69K
-
0.00
-
-
2022
1
117.36K
-
0.00
-
-
2022
1
117.36K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

117.36K £Ascended25.26 % *

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/05/1991 - 27/05/1991
16011
London Law Services Limited
Nominee Director
27/05/1991 - 27/05/1991
15403
Mrs Lisa Gail Standley
Director
28/05/1991 - Present
1
Standley, Benjamin Roy
Director
02/11/2009 - Present
5
Standley, Lisa Gail
Secretary
20/06/1993 - 19/06/1994
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANOVAR LIMITED

ANOVAR LIMITED is an(a) Active company incorporated on 28/05/1991 with the registered office located at 6 Deer Park Court, Monk Fryston, Leeds, North Yorkshire LS25 5EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANOVAR LIMITED?

toggle

ANOVAR LIMITED is currently Active. It was registered on 28/05/1991 .

Where is ANOVAR LIMITED located?

toggle

ANOVAR LIMITED is registered at 6 Deer Park Court, Monk Fryston, Leeds, North Yorkshire LS25 5EZ.

What does ANOVAR LIMITED do?

toggle

ANOVAR LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANOVAR LIMITED have?

toggle

ANOVAR LIMITED had 1 employees in 2022.

What is the latest filing for ANOVAR LIMITED?

toggle

The latest filing was on 04/06/2025: Confirmation statement made on 2025-05-24 with updates.