About

Registered Number: 05391624
Date of Incorporation: 14/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 117 Dartford Road, Dartford, Kent, DA1 3EN

 

Established in 2005, Andy Loads Ltd are based in Dartford, Kent, it has a status of "Active". There are 3 directors listed as Spellar, Justin Daniel, Ellis, Androulla, Staff, Clive for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPELLAR, Justin Daniel 01 November 2006 - 1
ELLIS, Androulla 22 March 2005 02 August 2005 1
STAFF, Clive 04 July 2005 27 January 2007 1

Filing History

Document Type Date
MR01 - N/A 09 May 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 28 May 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
AA - Annual Accounts 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
363s - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.