UKBizDB.co.uk

ANDERTON CIRCLIPS LIMITED

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

This company is commonly known as Anderton Circlips Limited. The company was founded 85 years ago and was given the registration number 00348001. The firm's registered office is in KEIGHLEY. You can find them at Hayfield Colne Road, Glusburn, Keighley, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ANDERTON CIRCLIPS LIMITED
Company Number:00348001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1939
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Hayfield Colne Road, Glusburn, Keighley, West Yorkshire, England, BD20 8QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayfield, Colne Road, Glusburn, Keighley, England, BD20 8QP

Secretary17 September 2019Active
Hayfield, Colne Road, Glusburn, Keighley, England, BD20 8QP

Director02 August 2019Active
Beck House, Kendal Road, Hellifield, BD23 4HE

Secretary26 November 2003Active
199, Newhall Street, Birmingham, England, B3 1SN

Secretary11 November 2015Active
10 Oakridge Avenue, Menston, Ilkley, LS29 6DF

Secretary-Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary06 November 1997Active
One Cedar Ridge Lane, Warren New Jersey 07059, United States,

Director11 September 2000Active
7 Castlecroft Gardens, Finchfield, Wolverhampton, WV3 8LN

Director04 August 1997Active
Beck House, Kendal Road, Hellifield, BD23 4HE

Director11 September 2000Active
876 Sunset Ridge, Bridgewater, Usa, FOREIGN

Director-Active
18 Countryside Drive, Summit 07901, New Jersey, Usa,

Director11 September 2000Active
Alte Mauergasse 2c, Bad Homburg, 61348, Germany,

Director01 April 1994Active
8 Acacia Grove, Berkhamsted, HP4 3AJ

Director-Active
Tattenwaldweg 13c, W-6380 Bad Homburg, Germany,

Director-Active
Hayfield, Colne Road, Glusburn, Keighley, England, BD20 8QP

Director02 August 2019Active
Stationsstraat 22, Puurs, Belgium,

Director23 January 2003Active
Leeming Farm, Denholme Road, Oxenhope, BD22 9NP

Director-Active

People with Significant Control

Cirteq Limited (Crn: 03062174)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hayfield, Colne Road, Keighley, England, BD20 8QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Address

Change sail address company with old address new address.

Download
2019-09-18Officers

Appoint person secretary company with name date.

Download
2019-09-03Address

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

Download
2019-08-20Accounts

Change account reference date company current shortened.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Termination secretary company with name termination date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Address

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

Download
2019-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.