Andrews Excavations Limited

General information

Name:

Andrews Excavations Ltd

Office Address:

Frog Lane Off Marsh Way RM13 8UG Rainham

Number: 04701571

Incorporation date: 2003-03-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04701571 21 years ago, Andrews Excavations Limited is categorised as a Private Limited Company. The business actual registration address is Frog Lane, Off Marsh Way Rainham. Launched as D Andrews Haulage, the company used the business name until 2014, when it was changed to Andrews Excavations Limited. The enterprise's Standard Industrial Classification Code is 49410: Freight transport by road. The business latest accounts cover the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was released on Saturday 18th March 2023.

Andrews Excavations Ltd is a medium-sized transport company with the licence number OD1142982. The firm has one transport operating centre in the country. In their subsidiary in Droitwich on Walk Mills Farm, 30 machines are available.

On 2016/03/18, the corporation was employing a Tipper Driver to fill a position in Rainham. They offered a job with wage from £125.00 to £175.00 per day.

With regards to the following business, the full extent of director's obligations have so far been executed by Daniel A. who was appointed 14 years ago. Since April 2011 William A., had been functioning as a director for this specific business until the resignation on 2013-11-28. As a follow-up a different director, specifically James W. resigned in March 2010.

  • Previous company's names
  • Andrews Excavations Limited 2014-04-03
  • D Andrews Haulage Limited 2003-03-18

Financial data based on annual reports

Company staff

Daniel A.

Role: Director

Appointed: 20 March 2010

Latest update: 1 February 2024

People with significant control

Christine A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christine A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 October 2014
Annual Accounts 22 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 22 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 12 February 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 February 2014

Company Vehicle Operator Data

M5 Motorway Junction 5 Compound

Address

Walk Mills Farm , Wychbold

City

Droitwich

Postal code

WR9 0DH

No. of Vehicles

30

Jobs and Vacancies at Andrews Excavations Ltd

Tipper Driver in Rainham, posted on Friday 18th March 2016
Region / City Rainham
Salary From £125.00 to £175.00 per day
Job type permanent
Expiration date Saturday 30th April 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Full accounts for the period ending 2022/03/31 (AA)
filed on: 21st, December 2022
accounts
Free Download Download filing (24 pages)

Additional Information

HQ address,
2012

Address:

Newgate House 431 London Road

Post code:

CRO 3PF

City / Town:

Croydon

HQ address,
2013

Address:

Newgate House 431 London Road

Post code:

CRO 3PF

City / Town:

Croydon

HQ address,
2014

Address:

Wilburton Haulage Yard Lydenhatch Lane

Post code:

BR8 7PS

City / Town:

Swanley

Accountant/Auditor,
2014

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

Accountant/Auditor,
2015

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
21
Company Age

Similar companies nearby

Closest companies