Andmar Investments Ltd BLACKPOOL


Founded in 2016, Andmar Investments, classified under reg no. 10066641 is an active company. Currently registered at C/o Fylde Tax Accountants FY3 8LZ, Blackpool the company has been in the business for 8 years. Its financial year was closed on 29th March and its latest financial statement was filed on March 29, 2022.

The company has 2 directors, namely Vanessa H., Mark N.. Of them, Mark N. has been with the company the longest, being appointed on 16 March 2016 and Vanessa H. has been with the company for the least time - from 13 September 2021. As of 28 April 2024, there was 1 ex director - Andrew M.. There were no ex secretaries.

Andmar Investments Ltd Address / Contact

Office Address C/o Fylde Tax Accountants
Office Address2 155 Newton Drive
Town Blackpool
Post code FY3 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10066641
Date of Incorporation Wed, 16th Mar 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 29th March
Company age 8 years old
Account next due date Fri, 29th Dec 2023 (121 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Vanessa H.

Position: Director

Appointed: 13 September 2021

Mark N.

Position: Director

Appointed: 16 March 2016

Andrew M.

Position: Director

Appointed: 16 March 2016

Resigned: 13 September 2021

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Vanessa H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mark N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Vanessa H.

Notified on 15 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Mark N.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 1 June 2016
Ceased on 15 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-302018-03-302019-03-302020-03-302021-03-302022-03-292023-03-29
Balance Sheet
Cash Bank On Hand7 6956 3563 4601 4883 2568 2681
Other
Average Number Employees During Period  22222
Corporation Tax Payable      20 341
Creditors156 559161 240151 624148 159148 659138 42921 685
Disposals Investment Property Fair Value Model      127 484
Investment Property127 484127 484127 484127 484127 484127 484 
Investment Property Fair Value Model 127 484127 484127 484127 484127 484 
Net Current Assets Liabilities-148 864-154 884-148 164-146 671-145 403-130 161-21 684
Number Shares Issued Fully Paid20      
Other Creditors156 559161 240151 284148 159148 659138 4291 344
Par Value Share1      
Total Assets Less Current Liabilities-21 380-27 400-20 680-19 187-17 919-2 677-21 684
Trade Creditors Trade Payables  340    

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
Free Download (1 page)

Company search