UKBizDB.co.uk

ANGLO-EUROPEAN INTERNATIONAL UK LIMITED

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

This company is commonly known as Anglo-european International Uk Limited. The company was founded 25 years ago and was given the registration number 03765838. The firm's registered office is in LUTTERWORTH. You can find them at 28 Meriton Road, , Lutterworth, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ANGLO-EUROPEAN INTERNATIONAL UK LIMITED
Company Number:03765838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1999
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:28 Meriton Road, Lutterworth, England, LE17 4QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Meriton Road, Lutterworth, England, LE17 4QD

Director20 February 2021Active
Yenwoods Farm, Beggars Lane Enderby, Leicester, LE9 5LA

Secretary07 May 1999Active
28, Meriton Road, Lutterworth, England, LE17 4QD

Secretary01 March 2010Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary07 May 1999Active
Glebe Farm Cottage, Coventry Road, Lutterworth, England, LE17 4JE

Director04 July 2016Active
Glebe Farm Cottage, Coventry Road, Lutterworth, England, LE17 4JE

Director07 May 1999Active
28, Meriton Road, Lutterworth, England, LE17 4QD

Director12 October 2004Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director07 May 1999Active

People with Significant Control

Mr Thomas Andrew Young
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:English
Country of residence:England
Address:28, Meriton Road, Lutterworth, England, LE17 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Maria Edith Young
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Glebe Farm Cottage, Coventry Road, Lutterworth, England, LE17 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-20Dissolution

Dissolution application strike off company.

Download
2021-02-20Officers

Appoint person director company with name date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Accounts

Change account reference date company previous extended.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Change person secretary company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Address

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

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.