UKBizDB.co.uk

ANGLO CHINA TRADING (UK) LIMITED

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

This company is commonly known as Anglo China Trading (uk) Limited. The company was founded 17 years ago and was given the registration number 06025355. The firm's registered office is in WALSALL. You can find them at Kings Court , Vigo Place, Aldridge, Walsall, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANGLO CHINA TRADING (UK) LIMITED
Company Number:06025355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kings Court , Vigo Place, Aldridge, Walsall, West Midlands, United Kingdom, WS9 8UG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Stonnall Road, Aldridge, Walsall, England, WS9 8JX

Director29 October 2012Active
10 Pingle Lane, Hammerwich, Burntwood, United Kingdom, WS7 0JJ

Director07 July 2022Active
36 Stonnall Road, Walsall, WS9 8JX

Secretary12 December 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary12 December 2006Active
250, Chester Road, Streetly, Sutton Coldfield, England, B74 3NB

Director12 December 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director12 December 2006Active
Hanscroft Back Lane, Shustoke, Coleshill, B46 2AW

Director23 April 2007Active

People with Significant Control

Mrs Shelley Ann Simmonds
Notified on:07 July 2022
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:10 Pingle Lane, Hammerwich, Burntwood, United Kingdom, WS7 0JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Anthony Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Hanscroft Back Lane, Shustoke, Coleshill, United Kingdom, B46 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roy Thomas Moore
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:36 Stonnall Road, Aldridge, Walsall, England, WS9 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Change of name

Certificate change of name company.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Address

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

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.