UKBizDB.co.uk

ANGLISS (UK) LIMITED

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

This company is commonly known as Angliss (uk) Limited. The company was founded 42 years ago and was given the registration number 01603335. The firm's registered office is in COULSDON. You can find them at 29 Ullswater Crescent, , Coulsdon, Surrey. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:ANGLISS (UK) LIMITED
Company Number:01603335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1981
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:29 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Ullswater Crescent, Coulsdon, CR5 2HR

Secretary21 January 2005Active
29, Ullswater Crescent, Coulsdon, United Kingdom, CR5 2HR

Director29 September 2003Active
29, Ullswater Crescent, Coulsdon, CR5 2HR

Director30 April 2006Active
29, Ullswater Crescent, Coulsdon, CR5 2HR

Director01 April 2021Active
22 The Ridings, Canvey Island, SF8 9QZ

Secretary21 June 2001Active
22 The Avenue, Potters Bar, EN6 1EB

Secretary18 November 1999Active
4, Cedar Way, Berkhamsted, HP4 2LD

Secretary31 December 2002Active
117 Charterhouse Street, London, EC1M 6PN

Secretary-Active
Aus-Eir, Bessels Green Road, Bessels Green, TN13 2PS

Director-Active
Woodside 12 Dan Y Coed Road, Cyncoed, Cardiff, CF23 6NA

Director29 January 2002Active
7 The Belfry, Sedbury, Chepstow, NP16 7FD

Director12 July 2000Active
Swynnerton, Brighton Road, Foxrock, Ireland, IRISH

Director-Active
Flat 45 Saint Georges Court, Gloucester Road, London, SW7 4RA

Director20 August 1999Active
36 The Moorings, Malahide, Ireland, IRISH

Director-Active
5 Rue Lalo, 75116 Paris, France, FOREIGN

Director20 August 1999Active
41 Fieldway Crescent, London, N5 1PU

Director26 June 1995Active
The Old Post Office, Duddenhoe End, Saffron Walden, CB11 4UU

Director18 November 1999Active
101 Clifton Hill, London, NW8 0JR

Director30 September 1991Active
Linacre, Bulstrode Way, Gerrards Cross, SL9 7QT

Director19 November 1992Active
29 Bronwydd Avenue, Penylan, Cardiff, CF23 5JQ

Director29 January 2002Active
Oakland House, Slindon, Stafford, ST21 6LX

Director26 June 1995Active
4, Cedar Way, Berkhamsted, HP4 2LD

Director01 April 2000Active
25 Anson Avenue, West Malling, ME19 4RA

Director20 August 1999Active
12 Bancroft Court, Reigate, RH2 7RW

Director21 February 2008Active
12 Neville Park, Tunbridge Wells, TN4 8NN

Director-Active

People with Significant Control

Vestey Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29, Ullswater Crescent, Coulsdon, England, CR5 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-23Dissolution

Dissolution application strike off company.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Change person director company with change date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Officers

Change person director company with change date.

Download
2017-06-07Officers

Change person secretary company with change date.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2016-09-06Accounts

Legacy.

Download
2016-09-06Other

Legacy.

Download
2016-09-06Other

Legacy.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.