UKBizDB.co.uk

ANGLOTECH SOLUTIONS LIMITED

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

This company is commonly known as Anglotech Solutions Limited. The company was founded 8 years ago and was given the registration number 09581690. The firm's registered office is in WELLINGBOROUGH. You can find them at 103 Sanders Road, Finedon Road Industrial Estate, Wellingborough, . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:ANGLOTECH SOLUTIONS LIMITED
Company Number:09581690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:103 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103 Sanders Road, Wellingborough, England, NN8 4NL

Director16 October 2019Active
103, Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL

Director10 December 2015Active
103, Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL

Director29 August 2017Active
103 Sanders Road, Wellingborough, England, NN8 4NL

Director16 October 2019Active
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director08 May 2015Active
103, Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL

Director10 October 2018Active
106-108, North Road, Darlington, England, DL1 2EQ

Director03 May 2018Active
The Beeches, 79 Thorpes Road, Heanor, England, DE75 7GR

Director01 July 2016Active
103 Sanders Road, Wellingborough, England, NN8 4NL

Director04 June 2019Active

People with Significant Control

Anglotech Group Holdings Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:103, Sanders Road, Wellingborough, England, NN8 4NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brad Piercewright
Notified on:29 August 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:103, Sanders Road, Wellingborough, England, NN8 4NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Technocopy Solutions Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:103, Sanders Road, Wellingborough, England, NN8 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Certus Investments Ltd
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:19, Montpelier Avenue, Bexley, England, DA5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent

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
2024-01-29Dissolution

Dissolution withdrawal application strike off company.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-22Dissolution

Dissolution application strike off company.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-30Address

Change registered office address company with date old address new address.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Mortgage

Mortgage satisfy charge part.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.