The Animal House Limited

General information

Name:

The Animal House Ltd

Office Address:

The Chocolate Factory Keynsham BS31 2AU Bristol

Number: 06491267

Incorporation date: 2008-02-01

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Animal House Limited is categorised as Private Limited Company, located in The Chocolate Factory, Keynsham in Bristol. The head office's zip code BS31 2AU. The company has been operating since 2008. The business Companies House Reg No. is 06491267. This company's registered with SIC code 99999 which means Dormant Company. September 30, 2022 is the last time company accounts were reported.

That firm owes its achievements and unending improvement to two directors, namely Donna S. and Mark G., who have been in charge of the company since 2020.

The companies with significant control over this firm are: Independent Vetcare Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Keynsham, BS31 2AU and was registered as a PSC under the reg no 07746795.

Financial data based on annual reports

Company staff

Donna S.

Role: Director

Appointed: 19 June 2020

Latest update: 13 March 2024

Mark G.

Role: Director

Appointed: 26 September 2019

Latest update: 13 March 2024

People with significant control

Independent Vetcare Limited
Address: The Chocolate Factory Keynsham, Bristol, BS31 2AU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07746795
Notified on 26 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hugh D.
Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Theresa D.
Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 November 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 4 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 30th Sep 2023 (AA)
filed on: 25th, March 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2013

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2014

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2015

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2016

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2015 - 2016

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
16
Company Age

Closest Companies - by postcode