UKBizDB.co.uk

AM- ANGLO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Am- Anglo Limited. The company was founded 9 years ago and was given the registration number 09270609. The firm's registered office is in HORNCHURCH. You can find them at 35 Plumpton Avenue, Plumpton Avenue, Hornchurch, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AM- ANGLO LIMITED
Company Number:09270609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:35 Plumpton Avenue, Plumpton Avenue, Hornchurch, Essex, England, RM12 6BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Grosvenor Street, London, England, W1K 4PZ

Director06 October 2021Active
Fourth Floor, Euston House, 24 Eversholt Street, London, United Kingdom, NW1 1DB

Director30 June 2022Active
6, Grosvenor Street, London, England, W1K 4PZ

Director06 October 2021Active
24r, Athol Road, Coventry, England, CV2 2DA

Director20 October 2014Active

People with Significant Control

Mr David Julian Buchler
Notified on:06 October 2021
Status:Active
Date of birth:December 1951
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Paul Michael Davis
Notified on:06 October 2021
Status:Active
Date of birth:March 1960
Nationality:British
Address:22, York Buildings, London, WC2N 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Henry George Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:6, Grosvenor Street, London, England, W1K 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2023-02-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-06-24Address

Change registered office address company with date old address new address.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Address

Change registered office address company with date old address new address.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-11-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.