This company is commonly known as Anglesey Sidings Limited. The company was founded 22 years ago and was given the registration number 04257097. The firm's registered office is in CANNOCK. You can find them at Vine House, Walkmill Lane, Cannock, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ANGLESEY SIDINGS LIMITED |
---|---|---|
Company Number | : | 04257097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vine House, Walkmill Lane, Cannock, Staffordshire, WS11 0LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU | Secretary | 02 November 2022 | Active |
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU | Director | 17 January 2018 | Active |
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU | Director | 02 November 2022 | Active |
3 The Paddocks, Long Lane, Old Waverton, CH3 7RB | Secretary | 23 July 2001 | Active |
81 Lower Street, Tettenhall, Wolverhampton, WV6 9LN | Secretary | 11 January 2002 | Active |
The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JX | Corporate Secretary | 29 January 2002 | Active |
Vine House, Walkmill Lane, Cannock, England, WS11 0LN | Director | 08 May 2003 | Active |
Lock Cottage, Queens Road Calf Heath, Wolverhampton, WV10 7DT | Director | 11 January 2002 | Active |
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU | Director | 08 May 2003 | Active |
7 Heatherleigh, Gleneagles Park, Caldy, CH48 1QZ | Director | 23 July 2001 | Active |
81 Lower Street, Tettenhall, Wolverhampton, WV6 9LN | Director | 09 May 2002 | Active |
Longford Investments (Cannock) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vine House, Walkmill Lane, Cannock, England, WS11 0LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Officers | Appoint person secretary company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Resolution | Resolution. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Officers | Termination secretary company with name termination date. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2017-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.