UKBizDB.co.uk

ANGLIAN SOIL ANALYSIS LTD.

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

This company is commonly known as Anglian Soil Analysis Ltd.. The company was founded 31 years ago and was given the registration number 02726931. The firm's registered office is in SUTTERTON BOSTON. You can find them at Laboratory & Office, One Way Street, Sutterton Boston, Lincolnshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:ANGLIAN SOIL ANALYSIS LTD.
Company Number:02726931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Laboratory & Office, One Way Street, Sutterton Boston, Lincolnshire, PE20 2JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laboratory & Office, One Way Street, Sutterton Boston, PE20 2JQ

Secretary01 February 1996Active
Laboratory & Office, One Way Street, Sutterton Boston, PE20 2JQ

Director01 November 2018Active
Laboratory & Office, One Way Street, Sutterton Boston, PE20 2JQ

Director01 May 1995Active
Laboratory & Office, One Way Street, Sutterton Boston, PE20 2JQ

Director01 March 2006Active
Gazelle One Way Street, Sutterton, Boston, PE20 2JQ

Secretary01 December 1993Active
Gazelle One Way Street, Sutterton, Boston, PE20 2JQ

Secretary01 May 1995Active
Gazelle One Way Street, Sutterton, Boston, PE20 2JQ

Secretary25 March 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 June 1992Active
Gazelle One Way Street, Sutterton, Boston, PE20 2JQ

Director01 December 1993Active
Gazelle One Way Street, Sutterton, Boston, PE20 2JQ

Director25 March 1993Active
27, Leagate Road Gipsey Bridge, Boston, PE22 7BU

Director01 May 1995Active
27 Leagate Road, Gipsey Bridge, Boston, PE22 7BU

Director25 March 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 June 1992Active

People with Significant Control

Mr Terence Markham Despicht
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:Laboratory & Office, Sutterton Boston, PE20 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janice Despicht
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Laboratory & Office, Sutterton Boston, PE20 2JQ
Nature of control:
  • Ownership of shares 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
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Capital

Capital name of class of shares.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-11Officers

Change person secretary company with change date.

Download
2018-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.