ANIMAL SYSTEMS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 5SN

Company number 04318983
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address 8 BERWICK COURTYARD, BERWICK ST. LEONARD, SALISBURY, ENGLAND, SP3 5SN
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from The Threshing House Middle Yard Berwick St Leonard Salisbury Wiltshire SP3 5SN to 8 Berwick Courtyard Berwick St. Leonard Salisbury SP3 5SN on 16 December 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ANIMAL SYSTEMS LIMITED are www.animalsystems.co.uk, and www.animal-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Animal Systems Limited is a Private Limited Company. The company registration number is 04318983. Animal Systems Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of Animal Systems Limited is 8 Berwick Courtyard Berwick St Leonard Salisbury England Sp3 5sn. . QUICK, Simon Montague is a Director of the company. Secretary BERRY, Timothy Charles has been resigned. Secretary RAYNOR, David John has been resigned. Secretary STEPHENS, Donna has been resigned. Director DOOLAN, Andrew James has been resigned. Director RAYNOR, David John has been resigned. Director SECRETARIAL NOMINEES LIMITED has been resigned. Director WELLESLEY SERVICES LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Director
QUICK, Simon Montague
Appointed Date: 08 November 2001
56 years old

Resigned Directors

Secretary
BERRY, Timothy Charles
Resigned: 01 July 2009
Appointed Date: 02 January 2007

Secretary
RAYNOR, David John
Resigned: 11 December 2006
Appointed Date: 08 November 2001

Secretary
STEPHENS, Donna
Resigned: 08 November 2001
Appointed Date: 08 November 2001

Director
DOOLAN, Andrew James
Resigned: 04 September 2002
Appointed Date: 08 November 2001
53 years old

Director
RAYNOR, David John
Resigned: 11 December 2006
Appointed Date: 08 November 2001
57 years old

Director
SECRETARIAL NOMINEES LIMITED
Resigned: 08 November 2001
Appointed Date: 08 November 2001

Director
WELLESLEY SERVICES LIMITED
Resigned: 15 June 2015
Appointed Date: 23 July 2009

Persons With Significant Control

Mr Simon Montague Quick
Notified on: 1 November 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ANIMAL SYSTEMS LIMITED Events

16 Dec 2016
Registered office address changed from The Threshing House Middle Yard Berwick St Leonard Salisbury Wiltshire SP3 5SN to 8 Berwick Courtyard Berwick St. Leonard Salisbury SP3 5SN on 16 December 2016
15 Nov 2016
Confirmation statement made on 8 November 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 404

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
20 Nov 2001
New director appointed
16 Nov 2001
Secretary resigned
16 Nov 2001
Director resigned
16 Nov 2001
Ad 08/11/01--------- £ si 1@1=1 £ ic 2/3
08 Nov 2001
Incorporation

ANIMAL SYSTEMS LIMITED Charges

21 December 2005
All asset debenture deed
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 November 2004
Debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2002
Fixed and floating charge
Delivered: 27 November 2002
Status: Satisfied on 23 December 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 October 2002
Debenture
Delivered: 5 November 2002
Status: Satisfied on 23 December 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2002
All assets debenture
Delivered: 26 March 2002
Status: Satisfied on 18 December 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…