UKBizDB.co.uk

ANGLESEY SALES LIMITED

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

This company is commonly known as Anglesey Sales Limited. The company was founded 54 years ago and was given the registration number 00968717. The firm's registered office is in TREARDDUR BAY. You can find them at The Office, Llain Y Bwthyn, Trearddur Bay, Ynys Mon. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:ANGLESEY SALES LIMITED
Company Number:00968717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1969
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:The Office, Llain Y Bwthyn, Trearddur Bay, Ynys Mon, Wales, LL65 2WD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magnolia House, Dumbleton, Nr.Broadway, United Kingdom, WR11 7TH

Secretary-Active
Magnolia House, Dumbleton, Nr.Broadway, United Kingdom, WR11 7TH

Director-Active
The Cliff, Lon Isallt Trearddur Bay, Holyhead, LL65 2UR

Director14 March 2006Active
Cliff Hotel, Trearddur Bay, Anglesey, LL65 2UR

Director01 August 1991Active
The Dormer, Teddington, Tewkesbury, GL20 8JA

Director01 August 1991Active
82 Ryeworth Road, Charlton Kings, Cheltenham, GL52 6LT

Director01 August 1991Active
Court House, Beckford, Tewkesbury, GL20 7AD

Director14 July 1997Active
Magnolia House, Dumbleton, Nr.Broadway, United Kingdom, WR11 7TH

Director-Active

People with Significant Control

Mrs Marian Songhurst
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:Wales
Address:3, Lon Porth, Holyhead, Wales, LL65 2WN
Nature of control:
  • Significant influence or control
Mr Robert Charles Howard Songhurst
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Wales
Address:3, Lon Porth, Holyhead, Wales, LL65 2WN
Nature of control:
  • Significant influence or control
Mrs Jennifer Songhurst
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:Magnolia House, Dumbleton, Nr Broadway, England, WR11 7TH
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Address

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

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Officers

Change person director company with change date.

Download
2015-12-17Document replacement

Second filing of form with form type made up date.

Download
2015-09-14Annual return

Annual return company with made up date.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.