About

Registered Number: 07135825
Date of Incorporation: 26/01/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Abenbury Way, Wrexham Industrial Estate, Wrexham, LL13 9UZ

 

Annyalla Chicks (UK) Ltd was registered on 26 January 2010. Currently we aren't aware of the number of employees at the the business. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWER JNR, John 27 January 2010 - 1
MAWER JNR, John 27 January 2010 27 January 2010 1
Secretary Name Appointed Resigned Total Appointments
LYONS, Susan 21 September 2019 - 1
MAWER SNR, John 27 January 2010 21 September 2019 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 31 October 2019
CH01 - Change of particulars for director 07 October 2019
AP03 - Appointment of secretary 04 October 2019
CH01 - Change of particulars for director 04 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
PSC04 - N/A 04 October 2019
MR01 - N/A 02 August 2019
CS01 - N/A 21 January 2019
MR01 - N/A 08 October 2018
AA - Annual Accounts 02 October 2018
MR01 - N/A 20 September 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
AA - Annual Accounts 28 October 2016
MR01 - N/A 13 April 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 12 March 2015
MR04 - N/A 26 January 2015
MR01 - N/A 22 January 2015
MR01 - N/A 20 January 2015
MR01 - N/A 07 January 2015
AA - Annual Accounts 03 October 2014
MR01 - N/A 20 June 2014
RP04 - N/A 09 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 05 March 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 31 October 2012
AA01 - Change of accounting reference date 31 October 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 29 November 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 04 May 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
TM01 - Termination of appointment of director 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AP03 - Appointment of secretary 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
NEWINC - New incorporation documents 26 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2019 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

A registered charge 14 September 2018 Outstanding

N/A

A registered charge 30 March 2016 Outstanding

N/A

A registered charge 19 January 2015 Fully Satisfied

N/A

A registered charge 19 January 2015 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 June 2014 Outstanding

N/A

Mortgage 12 March 2012 Outstanding

N/A

Fixed & floating charge 24 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.