UKBizDB.co.uk

ANGLESEY SIDINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Vine House, Walkmill Lane, Cannock, Staffordshire, WS11 0LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Secretary02 November 2022Active
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Director17 January 2018Active
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Director02 November 2022Active
3 The Paddocks, Long Lane, Old Waverton, CH3 7RB

Secretary23 July 2001Active
81 Lower Street, Tettenhall, Wolverhampton, WV6 9LN

Secretary11 January 2002Active
The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JX

Corporate Secretary29 January 2002Active
Vine House, Walkmill Lane, Cannock, England, WS11 0LN

Director08 May 2003Active
Lock Cottage, Queens Road Calf Heath, Wolverhampton, WV10 7DT

Director11 January 2002Active
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Director08 May 2003Active
7 Heatherleigh, Gleneagles Park, Caldy, CH48 1QZ

Director23 July 2001Active
81 Lower Street, Tettenhall, Wolverhampton, WV6 9LN

Director09 May 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Appoint person secretary company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-17Address

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

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Resolution

Resolution.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.