UKBizDB.co.uk

ANGLODANE (WELWYN) LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hambros Alle 23, 2900 Hellerup, Denmark,

Director18 February 2016Active
The Lydes, Toddington, Cheltenham, United Kingdom, GL54 5DP

Director18 February 2016Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director18 February 2016Active
Egtoftevej 1, Vedbaek, Denmark,

Director18 February 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Capital

Capital statement capital company with date currency figure.

Download
2021-08-24Capital

Legacy.

Download
2021-08-24Insolvency

Legacy.

Download
2021-08-24Resolution

Resolution.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Capital

Capital allotment shares.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.