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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Elms Courtyard, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ | Director | 11 February 2000 | Active |
The Elms Courtyard, Bromesberrow, Ledbury, United Kingdom, HR8 1RZ | Secretary | 24 January 2008 | Active |
The Old Vicarage, 5 Station Road Little Houghton, Northampton, NN7 1AJ | Secretary | 28 July 2003 | Active |
Lochnell Castle, Ledaig, PA37 1QT | Secretary | 16 March 2004 | Active |
Flat 4, 21 Pond Street, London, NW3 2PN | Secretary | 19 March 2001 | Active |
Parkview, Church Lane, Toddington, GL54 5DQ | Secretary | 02 November 2001 | Active |
St. Leonards, 7 Charles Street, Dunfermline, KY11 4ST | Secretary | 16 May 2000 | Active |
45 Corringham Road, London, NW11 7BS | Secretary | 26 January 2000 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 26 January 2000 | Active |
The Elms Courtyard, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ | Director | 01 January 2015 | Active |
Swalcliffe House, Swalcliffe, OX15 5EY | Director | 26 January 2000 | Active |
The Elms Courtyard, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ | Director | 11 May 2001 | Active |
The Elms Courtyard, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ | Director | 01 September 2011 | Active |
The Elms Courtyard, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ | Director | 01 July 2010 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 26 January 2000 | Active |
Wassell Wood House, Habberley Road, Bewdley, DY12 1LD | Director | 04 February 2002 | Active |
The Elms Courtyard, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ | Director | 13 February 2012 | Active |
Parkview, Church Lane, Toddington, GL54 5DQ | Director | 11 May 2001 | Active |
45 Corringham Road, London, NW11 7BS | Director | 26 January 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Officers | Termination secretary company with name termination date. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
2018-02-22 | Accounts | Accounts with accounts type small. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
2017-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.