Active
Company Information for ANDAROS LIMITED
12 HILTON STREET, MANCHESTER, M1 1JF,
|
Company Registration Number
05704561
Private Limited Company
Active |
Company Name | |
---|---|
ANDAROS LIMITED | |
Legal Registered Office | |
12 HILTON STREET MANCHESTER M1 1JF Other companies in M1 | |
Company Number | 05704561 | |
---|---|---|
Company ID Number | 05704561 | |
Date formed | 2006-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/01/2023 | |
Account next due | 30/10/2024 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB942706225 |
Last Datalog update: | 2024-05-05 14:12:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANDAROS HOLDINGS LTD | 3RD FLOOR 12 HILTON STREET MANCHESTER M1 1JF | Active | Company formed on the 2022-10-18 | |
ANDAROSSA INVESTMENTS LLC | California | Unknown | ||
ANDAROST INC | Georgia | Unknown | ||
ANDAROST INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOBE WILLIAM FERGUSON |
||
ROSS MACKENZIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BARRY SPIRO |
Company Secretary | ||
ANDREW BARRY SPIRO |
Director | ||
DAVID JOSEPH VINCENT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAZY P'S (BIRMINGHAM) LTD | Director | 2015-09-08 | CURRENT | 2015-09-08 | Liquidation | |
CRAZY P'S LTD | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active | |
CRAZY P'S (LIVERPOOL) LTD | Director | 2014-04-14 | CURRENT | 2013-12-17 | Active | |
THOMAS STREET (M/CR) MANAGEMENT COMPANY LIMITED | Director | 2014-04-03 | CURRENT | 2004-06-04 | Active | |
DOG BOWL LTD | Director | 2013-02-22 | CURRENT | 2011-06-21 | Active | |
BLACK DOG (HOLDINGS) LTD | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
BRICKHOUSE SOCIAL LTD | Director | 2012-05-01 | CURRENT | 2011-07-07 | Active | |
CRAZY P'S (BIRMINGHAM) LTD | Director | 2015-09-08 | CURRENT | 2015-09-08 | Liquidation | |
CRAZY P'S LTD | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active | |
CRAZY P'S (LIVERPOOL) LTD | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active | |
BLACK DOG (HOLDINGS) LTD | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
BRICKHOUSE SOCIAL LTD | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
DOG BOWL LTD | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
ROBE MACSON LTD | Director | 2010-07-16 | CURRENT | 2010-07-16 | Active - Proposal to Strike off | |
PURPLE PUSSYCAT LTD. | Director | 2007-01-22 | CURRENT | 2005-07-22 | Dissolved 2014-02-15 |
Date | Document Type | Document Description |
---|---|---|
30/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES | ||
Current accounting period shortened from 31/01/23 TO 30/01/23 | ||
Appointment of Mr Zachary Paul Round as company secretary on 2023-05-23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057045610005 | ||
REGISTERED OFFICE CHANGED ON 15/02/23 FROM 24 Dale Street Manchester M1 1FY England | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF BLACK DOG (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Andaros Holdings Ltd as a person with significant control on 2022-10-27 | ||
PSC02 | Notification of Andaros Holdings Ltd as a person with significant control on 2022-10-27 | |
PSC07 | CESSATION OF BLACK DOG (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/20 FROM Arch 57 Whitworth Street West Manchester M1 5WW England | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID MCCULLOCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES HAYGARTH | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/18 FROM 2 Fairbourne Drive Wilmslow SK9 6JF England | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/18 FROM Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOBE WILLIAM FERGUSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES HAYGARTH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057045610005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057045610003 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/17 FROM Suite 403 Whitworth Street West Manchester M1 5NG England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/17 FROM Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG England | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057045610004 | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/16 FROM Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG | |
CH01 | Director's details changed for Mr Jobe William Ferguson on 2016-02-29 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ross Mackenzie on 2016-02-10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057045610003 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM BASEMENT 37-43 OLDHAM STREET NORTHERN QUARTER MANCHESTER M1 1JG | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOBE WILLIAM FERGUSON / 10/02/2013 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SPIRO | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOBE WILLIAM FERGUSON / 09/01/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW SPIRO | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOBE WILLIAM FERGUSON / 10/02/2011 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS MACKENZIE / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOBE WILLIAM FERGUSON / 11/02/2010 | |
AR01 | 10/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY SPIRO / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS MACKENZIE / 31/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 01/12/09 STATEMENT OF CAPITAL GBP 1000 | |
RES06 | REDUCE ISSUED CAPITAL 17/11/2009 | |
SH19 | 07/01/10 STATEMENT OF CAPITAL GBP 12 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 17/11/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID VINCENT | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2009 FROM APT 706, 25 CHURCH STREET MANCHESTER GREAT MANCHESTER M4 1PE | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
288a | DIRECTOR APPOINTED JOBE WILLIAM FERGUSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | CARLSBERG UK LIMITED (CARLSBERG) | |
RENT DEPOSIT DEED | Outstanding | BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDAROS LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as ANDAROS LIMITED are:
PROSPECTS LIMITED | £ 382,667 |
STEWART LODGE LIMITED | £ 140,140 |
LAURIE ARMS HAMMERSMITH LIMITED | £ 38,124 |
PMSL LIMITED | £ 21,484 |
CHRIS LYONS LEISURE LTD. | £ 6,440 |
THE OAK INN (COVENTRY) LTD. | £ 4,000 |
DHP FAMILY LTD | £ 3,572 |
RISKY BUSINESS LIMITED | £ 1,821 |
BOOMERANG LEISURE LIMITED | £ 1,671 |
CAVALIERS LIMITED | £ 1,560 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |