This company is commonly known as Anglo Trade Uk Ltd. The company was founded 4 years ago and was given the registration number 12218443. The firm's registered office is in HARWICH. You can find them at Europa House, Europa Way, Harwich, Essex. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | ANGLO TRADE UK LTD |
---|---|---|
Company Number | : | 12218443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2019 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa House, Europa Way, Harwich, Essex, England, CO12 4PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shaftesbury House, Clacton Road, Elmstead, Colchester, United Kingdom, CO7 7DB | Director | 20 September 2019 | Active |
9, Harnham Drive, Great Motley, Braintree, United Kingdom, CM77 7YX | Director | 20 September 2019 | Active |
18, Philip Avenue, Swanley, England, BR8 8HQ | Director | 20 September 2019 | Active |
Mr Parvinder Singh Nandhra | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Harnham Drive, Braintree, United Kingdom, CM77 7YX |
Nature of control | : |
|
Mr Kewal Singh Dulai | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Shaftesbury House, Clacton Road, Colchester, United Kingdom, CO7 7DB |
Nature of control | : |
|
Mr Benjamin Roy Taylor | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 6 Hanbury Court, 72 Plaistow Lane, Bromley, United Kingdom, BR1 3JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-09-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-01-19 | Gazette | Gazette filings brought up to date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.