Andrew Guest (agricultural Engineers) Limited

General information

Name:

Andrew Guest (agricultural Engineers) Ltd

Office Address:

Manor Farmyard Newark Road, Cotham NG23 5JS Newark

Number: 03819981

Incorporation date: 1999-08-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Andrew Guest (agricultural Engineers) Limited can be contacted at Newark at Manor Farmyard. Anyone can find the company by referencing its postal code - NG23 5JS. This firm has been operating on the English market for twenty five years. This firm is registered under the number 03819981 and their current status is active. This firm's Standard Industrial Classification Code is 33120 and has the NACE code: Repair of machinery. The company's most recent accounts describe the period up to Sat, 31st Dec 2022 and the most current annual confirmation statement was released on Sat, 5th Aug 2023.

Our information about the enterprise's executives shows there are two directors: Lewis H. and Wendy G. who became members of the Management Board on 2023-05-10 and 1999-08-05.

Wendy G. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lewis H.

Role: Director

Appointed: 10 May 2023

Latest update: 10 April 2024

Wendy G.

Role: Director

Appointed: 05 August 1999

Latest update: 10 April 2024

People with significant control

Wendy G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew G.
Notified on 6 April 2016
Ceased on 22 March 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 1 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 June 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 1 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 June 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023 (AA)
filed on: 22nd, March 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
24
Company Age

Similar companies nearby

Closest companies