UKBizDB.co.uk

ANGLO-EUROPEAN RESOURCING LIMITED

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

This company is commonly known as Anglo-european Resourcing Limited. The company was founded 16 years ago and was given the registration number 06384680. The firm's registered office is in LONDON. You can find them at 3rd Floor, 168 Shoreditch High Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ANGLO-EUROPEAN RESOURCING LIMITED
Company Number:06384680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2007
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:3rd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Greenfields, Bilericay, England, CM12 9QB

Director28 September 2007Active
588 Hanover House, 7 St George Wharf, London, SW8 2JA

Director26 November 2007Active
3rd Floor, 85 Great Eastern Street, London, United Kingdom, EC2A 3HY

Director31 October 2018Active
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary28 September 2007Active
5 Sayer Court, Ealing, England, W5 5AB

Director26 November 2007Active
Staple Court 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Director28 September 2007Active

People with Significant Control

Mr Christopher John Hume
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 85 Great Eastern Street, London, United Kingdom, EC2A 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justyn Alexander Randall
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 85 Great Eastern Street, London, United Kingdom, EC2A 3HY
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Accounts

Change account reference date company previous shortened.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Address

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

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Address

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

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2018-12-13Address

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

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Change account reference date company current extended.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Address

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

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.