UKBizDB.co.uk

ANGLO SCIENTIFIC LTD

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

This company is commonly known as Anglo Scientific Ltd. The company was founded 24 years ago and was given the registration number 03914022. The firm's registered office is in LEDBURY. You can find them at The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANGLO SCIENTIFIC LTD
Company Number:03914022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, United Kingdom, HR8 1RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Elms Courtyard, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ

Director11 February 2000Active
The Elms Courtyard, Bromesberrow, Ledbury, United Kingdom, HR8 1RZ

Secretary24 January 2008Active
The Old Vicarage, 5 Station Road Little Houghton, Northampton, NN7 1AJ

Secretary28 July 2003Active
Lochnell Castle, Ledaig, PA37 1QT

Secretary16 March 2004Active
Flat 4, 21 Pond Street, London, NW3 2PN

Secretary19 March 2001Active
Parkview, Church Lane, Toddington, GL54 5DQ

Secretary02 November 2001Active
St. Leonards, 7 Charles Street, Dunfermline, KY11 4ST

Secretary16 May 2000Active
45 Corringham Road, London, NW11 7BS

Secretary26 January 2000Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary26 January 2000Active
The Elms Courtyard, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ

Director01 January 2015Active
Swalcliffe House, Swalcliffe, OX15 5EY

Director26 January 2000Active
The Elms Courtyard, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ

Director11 May 2001Active
The Elms Courtyard, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ

Director01 September 2011Active
The Elms Courtyard, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ

Director01 July 2010Active
83 Leonard Street, London, EC2A 4QS

Nominee Director26 January 2000Active
Wassell Wood House, Habberley Road, Bewdley, DY12 1LD

Director04 February 2002Active
The Elms Courtyard, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ

Director13 February 2012Active
Parkview, Church Lane, Toddington, GL54 5DQ

Director11 May 2001Active
45 Corringham Road, London, NW11 7BS

Director26 January 2000Active

People with Significant Control

Mr Henry Charles Anthony Hyde-Thomson
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:The Elms Courtyard, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Officers

Termination secretary company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-02-22Accounts

Accounts with accounts type small.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-05Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.