This company is commonly known as Anbuma Uk Limited. The company was founded 14 years ago and was given the registration number 06952760. The firm's registered office is in LEICESTER. You can find them at The Old Rectory Main Street, Glenfield, Leicester, Leicestershire. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.
Name | : | ANBUMA UK LIMITED |
---|---|---|
Company Number | : | 06952760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 July 2009 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Rectory Main Street, Glenfield, Leicester, Leicestershire, LE3 8DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Anchorage 6 Elm Tree Close, Station Road, Blackthorn, Bicester, OX25 1TS | Director | 21 September 2009 | Active |
First Floor St James House, St James Square, Cheltenham, GL50 3PR | Secretary | 06 July 2009 | Active |
Scheutbos 10, Lembeke, 9971, Belgium, | Director | 21 September 2009 | Active |
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG | Director | 06 July 2009 | Active |
Mr Peter Wickham Sheppard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Elwell Street, West Bromwich, England, B70 0DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-11 | Resolution | Resolution. | Download |
2019-01-25 | Accounts | Change account reference date company current extended. | Download |
2018-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-26 | Capital | Capital allotment shares. | Download |
2018-06-26 | Capital | Capital allotment shares. | Download |
2018-06-26 | Capital | Capital allotment shares. | Download |
2018-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Capital | Capital allotment shares. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Resolution | Resolution. | Download |
2016-03-17 | Capital | Capital allotment shares. | Download |
2016-02-15 | Resolution | Resolution. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.