About

Registered Number: 05997909
Date of Incorporation: 14/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 5 Redland Close, Hartburn, Stockton-On-Tees, Cleveland, TS18 5PY

 

Andruth Services Ltd was established in 2006. We don't currently know the number of employees at the organisation. There are 2 directors listed as Pool, Jennifer, Pool, Allan for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOL, Allan 06 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
POOL, Jennifer 06 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 10 December 2014
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 08 February 2011
AD01 - Change of registered office address 29 September 2010
AA - Annual Accounts 28 September 2010
DISS40 - Notice of striking-off action discontinued 31 March 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
AA - Annual Accounts 28 September 2009
DISS40 - Notice of striking-off action discontinued 06 May 2009
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363s - Annual Return 17 November 2008
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
CERTNM - Change of name certificate 25 February 2008
GAZ1 - First notification of strike-off action in London Gazette 12 February 2008
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.