UKBizDB.co.uk

ANGLO-EUROPEAN IMPORT/EXPORT LIMITED

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

This company is commonly known as Anglo-european Import/export Limited. The company was founded 33 years ago and was given the registration number 02535536. The firm's registered office is in MANCHESTER. You can find them at 228 Briscoe Lane, , Manchester, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:ANGLO-EUROPEAN IMPORT/EXPORT LIMITED
Company Number:02535536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:228 Briscoe Lane, Manchester, England, M40 2XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP

Secretary15 December 2021Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP

Director15 December 2021Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP

Director15 December 2021Active
15 Puffingate Close, Carrbrook, Stalybridge, SK15 3JN

Secretary02 May 2006Active
Croft Manor Stanhope Grange, Stanhope Road, Bowden, WA14 3JR

Secretary-Active
228, Briscoe Lane, Manchester, England, M40 2XG

Director02 March 2021Active
15 Puffingate Close, Carrbrook, Stalybridge, SK15 3JN

Director02 May 2006Active
228, Briscoe Lane, Manchester, England, M40 2XG

Director07 July 1999Active
228, Briscoe Lane, Manchester, England, M40 2XG

Director07 July 1999Active
32 Park Lodge Close, Cheadle Road, Cheadle, SK8 1HU

Director-Active
Croft Manor Stanhope Grange, Stanhope Road, Bowden, WA14 3JR

Director-Active

People with Significant Control

Anglo European Holdings Limited
Notified on:06 April 2016
Status:Active
Address:45-51 Regency House, Chorley New Road, Bolton, BL1 4QR
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 (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
2023-12-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Change account reference date company previous shortened.

Download
2022-03-02Address

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

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-15Officers

Appoint person secretary company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-01-15Capital

Capital alter shares redemption statement of capital.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Change account reference date company current extended.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.