Company NameAnglo Deer Management And Training Limited
DirectorPierre Ian Driver
Company StatusActive
Company Number09819328
CategoryPrivate Limited Company
Incorporation Date12 October 2015(8 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Director

Director NameMr Pierre Ian Driver
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilburn House Dean Street
Newcastle Upon Tyne
NE1 1LE

Location

Registered AddressC/O Hel Reed & Co Floor C, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

10 February 2021Compulsory strike-off action has been discontinued (1 page)
9 February 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
31 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 November 2018Registered office address changed from 27 Eddington Crescent Welwyn Garden City Hertfordshire AL7 4SX England to C/O Hel Reed & Co Floor C, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 8 November 2018 (1 page)
8 November 2018Director's details changed for Mr Pierre Ian Driver on 7 November 2018 (2 pages)
8 November 2018Change of details for Mr Pierre Ian Driver as a person with significant control on 7 November 2018 (2 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Confirmation statement made on 11 October 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)