UKBizDB.co.uk

ANGLO-NORDIC BURNER PRODUCTS LIMITED

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

This company is commonly known as Anglo-nordic Burner Products Limited. The company was founded 52 years ago and was given the registration number 01017422. The firm's registered office is in OXFORD. You can find them at 2 Chawley Park, Cumnor Hill, Oxford, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ANGLO-NORDIC BURNER PRODUCTS LIMITED
Company Number:01017422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director15 November 2019Active
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director11 July 2016Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director29 August 2017Active
Delta House, Green Street, Elsenham, Bishop's Stortford, England, CM22 6DS

Secretary31 December 2013Active
28 Victoria Close, Horley, RH6 7AP

Secretary04 August 1995Active
Units 12/14 Island Farm Avenue, West Molesey, Surrey, KT8 2UZ

Secretary11 March 2010Active
17 Embassy Court, Surbiton, KT6 4HW

Secretary-Active
The Oaks., 14 Police Station Road, Hersham, Walton On Thames, KT12 4JQ

Secretary15 July 1999Active
168 Ember Lane, Esher, KT10 8EJ

Secretary30 September 1993Active
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Secretary11 July 2016Active
Delta House, Green Street, Elsenham, Bishop's Stortford, England, CM22 6DS

Director12 March 2010Active
28 Victoria Close, Horley, RH6 7AP

Director13 May 1997Active
Anglo Nordic Burner Products Ltd, 12-14 Island Farm Avenue, West Molesey, England, KT8 2UZ

Director11 July 2016Active
Units 12/14 Island Farm Avenue, West Molesey, Surrey, KT8 2UZ

Director29 June 2017Active
Units 12/14 Island Farm Avenue, West Molesey, Surrey, KT8 2UZ

Director08 May 1996Active
Units 12/14 Island Farm Avenue, West Molesey, Surrey, KT8 2UZ

Director12 March 2010Active
29 Rosebushes, Epsom, KT17 3NS

Director-Active
The Oaks., 14 Police Station Road, Hersham, Walton On Thames, KT12 4JQ

Director24 May 2002Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director17 April 2020Active
53 Bathurst Walk, Richings Park, Iver, SL0 9EE

Director-Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director14 January 2022Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director29 August 2017Active
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director11 July 2016Active

People with Significant Control

Hytek (Gb) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Chawley Park, Oxford, England, OX2 9GG
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 (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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type small.

Download
2023-07-17Officers

Change person director company with change date.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Incorporation

Memorandum articles.

Download
2020-11-06Resolution

Resolution.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.