UKBizDB.co.uk

ANGLO TANZANIA GOLD LIMITED

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

This company is commonly known as Anglo Tanzania Gold Limited. The company was founded 19 years ago and was given the registration number 05291439. The firm's registered office is in LONDON. You can find them at Quadrant House, 4 Thomas More Square, London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:ANGLO TANZANIA GOLD LIMITED
Company Number:05291439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Quadrant House, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Secretary01 June 2023Active
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director01 October 2020Active
26a Roumania Crescent, Craig-Y-Don, Llandudno, LL30 1UP

Secretary25 February 2008Active
Childerley Hall, Dry Drayton, CB3 8BB

Secretary08 December 2004Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Secretary19 November 2004Active
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary17 January 2023Active
Ground Floor, 32 Park Cross Street, Leeds, West Yorkshire, United Kingdom, LS1 2QH

Corporate Secretary19 August 2008Active
26a Roumania Crescent, Craig-Y-Don, Llandudno, LL30 1UP

Director12 January 2005Active
111 Victoria Drive, Llandudno Junction, LL31 9BX

Director12 January 2005Active
29, Ramsdale Loop, Leeming, Australia, 6149

Director01 May 2008Active
19, High Level Street, L'Agulhas, South Africa, 7287

Director10 December 2010Active
41, Dundonald Road, London, United Kingdom, NW10 3HP

Director12 January 2018Active
Childerley Hall, Dry Drayton, CB3 8BB

Director08 December 2004Active
26, Regent Estate, Dar-Es-Salaam, Tanzania,

Director01 May 2008Active
Tanzanite One, P.O Box 15237, Arusha, Tanzania,

Director01 May 2008Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director19 November 2004Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director19 November 2004Active

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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-02-08Officers

Appoint corporate secretary company with name date.

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2023-01-20Accounts

Accounts with accounts type full.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Change corporate secretary company with change date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-04-03Accounts

Accounts with accounts type full.

Download
2017-03-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.