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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103 Sanders Road, Wellingborough, England, NN8 4NL | Director | 16 October 2019 | Active |
103, Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL | Director | 10 December 2015 | Active |
103, Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL | Director | 29 August 2017 | Active |
103 Sanders Road, Wellingborough, England, NN8 4NL | Director | 16 October 2019 | Active |
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP | Director | 08 May 2015 | Active |
103, Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL | Director | 10 October 2018 | Active |
106-108, North Road, Darlington, England, DL1 2EQ | Director | 03 May 2018 | Active |
The Beeches, 79 Thorpes Road, Heanor, England, DE75 7GR | Director | 01 July 2016 | Active |
103 Sanders Road, Wellingborough, England, NN8 4NL | Director | 04 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2024-01-02 | Gazette | Gazette notice voluntary. | Download |
2023-12-22 | Dissolution | Dissolution application strike off company. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge part. | Download |
2021-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.