UKBizDB.co.uk

ANTI COUNTERFEITING GROUP(THE)

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

This company is commonly known as Anti Counterfeiting Group(the). The company was founded 38 years ago and was given the registration number 01984849. The firm's registered office is in HIGH WYCOMBE. You can find them at 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANTI COUNTERFEITING GROUP(THE)
Company Number:01984849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Secretary30 July 2018Active
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director06 June 2017Active
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director26 October 2022Active
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director16 May 2001Active
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director26 October 2022Active
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director27 November 2023Active
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director21 May 2015Active
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director05 April 2022Active
20, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director26 October 2022Active
3 Grantley Heights, Kennet Side, Reading, RG1 3EG

Secretary01 September 1997Active
13 Bingham Street, London, N1 2QQ

Secretary01 September 2003Active
3, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Secretary23 December 2013Active
The Cottage Kiln Pond Lane, Downley, High Wycombe, HP13 5XL

Secretary-Active
24 Osmond Gardens, Wallington, SM6 8SU

Director-Active
14 Old Park Ridings, London, N21 2EU

Director16 May 2001Active
337 Green Lane, Coventry, CV3 6EJ

Director20 May 1994Active
Pentland Centre Squires Lane, Finchley, London, N3 2QL

Director21 May 1998Active
Argus 8 Fairacres, Cobham, KT11 2JW

Director-Active
Etonbury Farm, House, Stotfold Road, Arlesey, England, SG15 6XB

Director11 July 2013Active
Etonbury Farmhouse, Stotfold Road, Arlesey, SG15 6XB

Director13 May 2004Active
9 Lord Napier Place, Upper Mall, London, W6 9UB

Director-Active
Altenihlgen 56, 51399 Burscheid, Germany, FOREIGN

Director21 May 1998Active
9 Granwood Court, Isleworth, TW7 4JX

Director-Active
10, Norvic Road, Marsworth, Tring, England, HP23 4LS

Director11 July 2013Active
57 London Road, High Wycombe, United Kingdom, HP11 1BS

Director24 May 2006Active
3, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Director11 July 2013Active
3, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Director13 May 2010Active
55, Gloucester Road, Richmond, TW9 3BT

Director30 April 2009Active
55 Gloucester Road, Richmond, TW9 3BT

Director30 May 2002Active
15 Excalibur Close, Duston, Northampton, NN5 4BJ

Director17 March 1999Active
10, Linkway, Crowthorne, United Kingdom, RG45 6ES

Director08 May 2008Active
Oak Dene, The Green, Rendham, IP17 2AU

Director-Active
3, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Director11 July 2013Active
41 Felden Street, London, SW6 5AE

Director13 May 2004Active
980, Great West Road, Brentford, TW8 9GS

Director30 April 2009Active

People with Significant Control

Mr Philip Lewis
Notified on:30 July 2018
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:20, Manor Courtyard, High Wycombe, England, HP13 5RE
Nature of control:
  • Significant influence or control
Mrs Shelley Duggan
Notified on:05 July 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:57 London Road, High Wycombe, United Kingdom, HP11 1BS
Nature of control:
  • Significant influence or control
Mrs Alison Marie Statham
Notified on:05 July 2017
Status:Active
Date of birth:July 1967
Nationality:British
Address:3, Manor Courtyard, High Wycombe, HP13 5RE
Nature of control:
  • Significant influence or control

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
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-03-01Accounts

Accounts with accounts type small.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person secretary company with change date.

Download
2022-10-04Address

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

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.