UKBizDB.co.uk

ANJOK 171 LIMITED

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

This company is commonly known as Anjok 171 Limited. The company was founded 64 years ago and was given the registration number SC034689. The firm's registered office is in GLASGOW. You can find them at 180 Findochty Street,garthamlock, , Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ANJOK 171 LIMITED
Company Number:SC034689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1959
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:180 Findochty Street,garthamlock, Glasgow, G33 5EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Findochty Street,Garthamlock, Glasgow, G33 5EP

Secretary20 July 2001Active
Persimmon House, Fulford, York, England, YO19 4FE

Director30 September 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director14 January 2022Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Secretary31 May 1996Active
Goldsworth House, The Goldsworth Park Centre, Woking, GU21 3LF

Secretary-Active
23 Duncombe Road, Busbridge, Godalming, GU7 1SF

Secretary01 October 1991Active
Crowthorn End Farm, Edgworth, Bolton, BL7 0JX

Director-Active
Brambly Hedge 3 Somersall Willows, Chesterfield, S40 3SR

Director12 March 1996Active
180, Findochty Street,Garthamlock, Glasgow, G33 5EP

Director01 January 2010Active
180, Findochty Street,Garthamlock, Glasgow, G33 5EP

Director13 April 2007Active
180, Findochty Street,Garthamlock, Glasgow, G33 5EP

Director01 January 2010Active
48 Greenfield Park Drive, Heworth, York, YO31 1JB

Director01 May 2002Active
180, Findochty Street,Garthamlock, Glasgow, G33 5EP

Director18 April 2013Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Director12 March 1996Active
March Hare Cottage, Elm Corner Ockham Woking, Guildford, GU23 6PX

Director31 January 1995Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 May 2016Active
180, Findochty Street,Garthamlock, Glasgow, G33 5EP

Director31 March 1999Active
1 Blades Close, Leatherhead, KT22 7JY

Director-Active
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR

Director-Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director30 September 2016Active
96 Kidbrooke Park Road, Blackheath, London, SE3 0DX

Director21 August 1995Active
Aingarth, 39 St Johns Road, Driffield, YO25 6RS

Director31 December 1996Active

People with Significant Control

Ideal Homes Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-08-06Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-09-14Accounts

Accounts with accounts type dormant.

Download
2016-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.