UKBizDB.co.uk

ANGLEFIX LIMITED

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

This company is commonly known as Anglefix Limited. The company was founded 13 years ago and was given the registration number 07515355. The firm's registered office is in BRISTOL. You can find them at 77a Alma Road, Clifton, Bristol, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:ANGLEFIX LIMITED
Company Number:07515355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 February 2011
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:77a Alma Road, Clifton, Bristol, BS8 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 61a Walton Street, Walton On The Hill, Tadworth, United Kingdom, KT20 7RZ

Director03 February 2011Active
Regency House, 61a Walton Street, Walton On The Hill, Tadworth, United Kingdom, KT20 7RZ

Director03 February 2011Active
Regency House, 61a Walton Street, Walton-On-The-Hill, United Kingdom, KT20 7RZ

Director01 January 2013Active
Regency House, 61a Walton Street, Walton On The Hill, Tadworth, United Kingdom, KT20 7RZ

Director03 February 2011Active

People with Significant Control

Mrs Helen Taylor
Notified on:23 April 2019
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 61a Walton Street, Tadworth, United Kingdom, KT20 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Mark Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Regency House, 61a Walton Street, Tadworth, England, KT20 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Edward Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Regency House, 61a Walton Street, Tadworth, England, KT20 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 61a Walton Street, Tadworth, United Kingdom, KT20 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Gazette

Gazette dissolved liquidation.

Download
2023-04-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-21Address

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

Download
2023-02-07Address

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

Download
2022-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-13Insolvency

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

Download
2021-12-22Address

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

Download
2021-04-21Insolvency

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

Download
2020-03-10Resolution

Resolution.

Download
2020-02-26Address

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

Download
2020-02-25Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-25Resolution

Resolution.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.