A-z Animals Limited

General information

Name:

A-z Animals Ltd

Office Address:

Old Gunn Court 1 North Street RH4 1DE Dorking

Number: 02802699

Incorporation date: 1993-03-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

A-z Animals Limited,registered as Private Limited Company, with headquarters in Old Gunn Court, 1 North Street, Dorking. The main office's postal code is RH4 1DE. This firm was set up on 1993-03-23. The business Companies House Registration Number is 02802699. This enterprise's SIC code is 74202 - Other specialist photography. A-z Animals Ltd reported its latest accounts for the period up to April 30, 2022. The business most recent annual confirmation statement was released on March 25, 2023.

The firm owes its accomplishments and permanent development to four directors, specifically Harry C., Sonny C., Catherine C. and Gerald C., who have been overseeing it for 2 years. In order to support the directors in their duties, the abovementioned firm has been utilizing the skills of Catherine C. as a secretary since the appointment on 1993-03-26.

Executives who have control over the firm are as follows: Gerald C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Catherine C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Harry C.

Role: Director

Appointed: 20 October 2022

Latest update: 2 April 2024

Sonny C.

Role: Director

Appointed: 20 October 2022

Latest update: 2 April 2024

Catherine C.

Role: Director

Appointed: 01 May 1999

Latest update: 2 April 2024

Catherine C.

Role: Secretary

Appointed: 26 March 1993

Latest update: 2 April 2024

Gerald C.

Role: Director

Appointed: 26 March 1993

Latest update: 2 April 2024

People with significant control

Gerald C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Catherine C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 24 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 24 January 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

1-3 Cheam Road

Post code:

KT17 1SP

City / Town:

Ewell

HQ address,
2013

Address:

1-3 Cheam Road

Post code:

KT17 1SP

City / Town:

Ewell

HQ address,
2014

Address:

1-3 Cheam Road

Post code:

KT17 1SP

City / Town:

Ewell

HQ address,
2015

Address:

1-3 Cheam Road

Post code:

KT17 1SP

City / Town:

Ewell

HQ address,
2016

Address:

1-3 Cheam Road

Post code:

KT17 1SP

City / Town:

Ewell

Accountant/Auditor,
2013 - 2014

Name:

Cooper Dawn Jerrom Limited

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Search other companies

Services (by SIC Code)

  • 74202 : Other specialist photography
  • 74209 : Photographic activities not elsewhere classified
31
Company Age

Similar companies nearby

Closest companies