UKBizDB.co.uk

ANGLESEY MINING PLC

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

This company is commonly known as Anglesey Mining Plc. The company was founded 39 years ago and was given the registration number 01849957. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharines Way, London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.

Company Information

Name:ANGLESEY MINING PLC
Company Number:01849957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

Registered Address:Tower Bridge House, St. Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parys Mountain Mine, Parys Mountain, Amlwch, Wales, LL68 9RE

Secretary17 January 2024Active
Anglesey Mining Plc, Parys Mountain, Amlwch, Wales, LL68 9RE

Director01 August 2021Active
Parys Minesite, Anglesey Mining Plc, Pays Mountain, Amlwch, Wales, LL68 9RE

Director20 December 2021Active
Parys Minesite, Anglesey Mining Plc, Parys Mountain, Amlwch, Wales, LL68 9RE

Director20 December 2021Active
14 Ffriddoedd Road, Bangor, LL57 2EH

Secretary-Active
Painters Hall Chambers, Little Trinity Lane, London, England, EC4V 2AN

Secretary01 August 2013Active
Fuchshohl 24, 6232 Bad Soden 2/Ts, W Germany, FOREIGN

Director-Active
56, Station Road, Egham, TW20 9LF

Director22 December 1997Active
14 Ffriddoedd Road, Bangor, LL57 2EH

Director22 December 1997Active
4 Henning Street, London, SW11 3DR

Director-Active
Belltrees Coopers Field, Macclesfield Victoria 3782, Australia, FOREIGN

Director-Active
Parys Mountain Mine, Parys Mountain, Amlwch, Wales, LL68 9RE

Director10 January 2006Active
Parys Mountain Mine, Parys Mountain, Amlwch, Wales, LL68 9RE

Director10 November 1994Active
Forde House, Ashurst, Steyning, BN44 3AT

Director20 September 2001Active
629 Verona Place, North Vancouver British Columbia V7n 3a4, Canada, FOREIGN

Director-Active
39, Cheval Place, London, England, SW7 1EW

Director20 September 2001Active
45326 4a Avenue, Delta, Bc V4m 1h5, Canada, FOREIGN

Director-Active
4 The Hermitage, Richmond, TW10 6SH

Director-Active
4295 Valencia Avenue, Vancouver British Columbia V7n 4a7, Canada, FOREIGN

Director-Active
8719 -252 Street Langley, British Columbia V3a 4p9, Canada, FOREIGN

Director-Active
Lytchetts, Brighton Road, Woodmancote, BN5 9SS

Director10 January 2006Active
Painters' Hall, Little Trinity Lane, London, England, EC4V 2AN

Director15 November 1994Active

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
2024-01-17Officers

Appoint person secretary company with name date.

Download
2024-01-17Officers

Termination secretary company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-08-27Capital

Capital allotment shares.

Download
2022-08-27Capital

Capital allotment shares.

Download
2022-08-27Capital

Capital allotment shares.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-05Address

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

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type group.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Officers

Second filing of director appointment with name.

Download
2021-08-01Officers

Appoint person director company with name date.

Download
2021-03-11Address

Move registers to sail company with new address.

Download
2021-03-10Address

Change sail address company with new address.

Download
2020-10-06Accounts

Accounts with accounts type group.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.