This company is commonly known as Anglodane (welwyn) Ltd. The company was founded 8 years ago and was given the registration number 10013931. The firm's registered office is in STEYNING. You can find them at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | ANGLODANE (WELWYN) LTD |
---|---|---|
Company Number | : | 10013931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hambros Alle 23, 2900 Hellerup, Denmark, | Director | 18 February 2016 | Active |
The Lydes, Toddington, Cheltenham, United Kingdom, GL54 5DP | Director | 18 February 2016 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Director | 18 February 2016 | Active |
Egtoftevej 1, Vedbaek, Denmark, | Director | 18 February 2016 | Active |
Mr Michael Robert Little | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Lydes, Toddington, Cheltenham, United Kingdom, GL54 5DP |
Nature of control | : |
|
Frank Hansen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | Hambros Alle 23, 2900 Hellerup, Denmark, |
Nature of control | : |
|
Michael John Gillies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40e, Lexham Gardens, London, United Kingdom, W8 5JE |
Nature of control | : |
|
Alfa Trustees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1663 London Road, Leigh On Sea, England, SS9 2SH |
Nature of control | : |
|
Mr Christopher Michael Tippetts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN |
Nature of control | : |
|
Jesper Tullin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | Egtoftevej 1, Vedbaek, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-24 | Capital | Legacy. | Download |
2021-08-24 | Insolvency | Legacy. | Download |
2021-08-24 | Resolution | Resolution. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-26 | Capital | Capital allotment shares. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.