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.
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 | : |
|
Registered Address | : | Laboratory & Office, One Way Street, Sutterton Boston, Lincolnshire, PE20 2JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laboratory & Office, One Way Street, Sutterton Boston, PE20 2JQ | Secretary | 01 February 1996 | Active |
Laboratory & Office, One Way Street, Sutterton Boston, PE20 2JQ | Director | 01 November 2018 | Active |
Laboratory & Office, One Way Street, Sutterton Boston, PE20 2JQ | Director | 01 May 1995 | Active |
Laboratory & Office, One Way Street, Sutterton Boston, PE20 2JQ | Director | 01 March 2006 | Active |
Gazelle One Way Street, Sutterton, Boston, PE20 2JQ | Secretary | 01 December 1993 | Active |
Gazelle One Way Street, Sutterton, Boston, PE20 2JQ | Secretary | 01 May 1995 | Active |
Gazelle One Way Street, Sutterton, Boston, PE20 2JQ | Secretary | 25 March 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 June 1992 | Active |
Gazelle One Way Street, Sutterton, Boston, PE20 2JQ | Director | 01 December 1993 | Active |
Gazelle One Way Street, Sutterton, Boston, PE20 2JQ | Director | 25 March 1993 | Active |
27, Leagate Road Gipsey Bridge, Boston, PE22 7BU | Director | 01 May 1995 | Active |
27 Leagate Road, Gipsey Bridge, Boston, PE22 7BU | Director | 25 March 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 June 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Capital | Capital name of class of shares. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-07-11 | Officers | Change person secretary company with change date. | Download |
2018-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.