Warning: file_put_contents(c/aa4342e81e1c67a2c0b06c15c4b29822.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Anglo International Express Ltd, DN4 8NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANGLO INTERNATIONAL EXPRESS LTD

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

This company is commonly known as Anglo International Express Ltd. The company was founded 20 years ago and was given the registration number 04870494. The firm's registered office is in DONCASTER. You can find them at 50 Weston Road, , Doncaster, South Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ANGLO INTERNATIONAL EXPRESS LTD
Company Number:04870494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2003
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:50 Weston Road, Doncaster, South Yorkshire, DN4 8NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Kentmere Drive, Doncaster, England, DN4 5FL

Director19 August 2003Active
50, Weston Road, Doncaster, DN4 8NF

Secretary11 June 2014Active
50 Weston Road, Balby, Doncaster, DN4 8NF

Secretary12 December 2005Active
10 Oak Dale Road, Warmsworth, Doncaster, DN4 9NQ

Secretary29 September 2003Active
108 Harpenden Drive, Dunscroft, Doncaster, DN7 4HW

Secretary19 August 2003Active
50, Weston Road, Doncaster, United Kingdom, DN4 8NF

Director01 January 2014Active
14 Plover Court, Rossington, Doncaster, DN11 0HU

Director19 August 2003Active
77, Tenter Lane, Warmsworth, Doncaster, United Kingdom, DN4 9PE

Director09 January 2009Active

People with Significant Control

Mrs Paula Jayne Winterman
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:50, Weston Road, Doncaster, DN4 8NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Richard Winterman
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:50, Weston Road, Doncaster, DN4 8NF
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 (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
2023-04-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Resolution

Resolution.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Officers

Termination secretary company with name termination date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type micro entity.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.