UKBizDB.co.uk

ANGLO AMERICAN DISTRIBUTORS LIMITED

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

This company is commonly known as Anglo American Distributors Limited. The company was founded 26 years ago and was given the registration number 03455292. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Richmond House, 570-572 Etruria Road Basford, Newcastle Under Lyme, Staffordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ANGLO AMERICAN DISTRIBUTORS LIMITED
Company Number:03455292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Richmond House, 570-572 Etruria Road Basford, Newcastle Under Lyme, Staffordshire, ST5 0SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Etruria Office Village, 2 Forge Lane, Festival Park, Stoke On Trent, England, ST1 5RQ

Secretary12 May 1998Active
Suite 2 Etruria Office Village, 2 Forrge Lane, Festival Park, Stoke On Trent, England, ST1 5RQ

Director15 November 2011Active
Suite 2 Etruria Office Village, 2 Forge Lane, Festival Park, Stoke On Trent, England, ST1 5RQ

Director12 May 1998Active
Suite 2 Etruria Office Village, 2 Forge Lane, Festival Park, Stoke On Trent, England, ST1 5RQ

Director15 November 2011Active
Suite 2 Etruria Office Village, 2 Forge Lane, Festival Park, Stoke On Trent, England, ST1 5RQ

Director12 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 October 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 October 1997Active

People with Significant Control

Mrs Sally Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Suite 2 Etruria Office Village, 2 Forge Lane, Stoke On Trent, England, ST1 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Stefan Johnson
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Suite 2 Etruria Office Village, 2 Forge Lane, Stoke On Trent, England, ST1 5RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Address

Change sail address company with old address new address.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person secretary company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person secretary company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Address

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

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.