This company is commonly known as H.w. Andersen Products Limited. The company was founded 50 years ago and was given the registration number 01113943. The firm's registered office is in COLCHESTER. You can find them at 820 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 86900 - Other human health activities.
Name | : | H.W. ANDERSEN PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01113943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1973 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 808, Fowler Road, Oakwood Business Park North, Clacton-On-Sea, England, CO15 4AA | Secretary | 04 January 2019 | Active |
180 South Street, Oyster Bay, United States, NY11771 | Director | - | Active |
180 South Street, Oyster Bay, United States, NY11771 | Director | - | Active |
3202, Caroline Drive, Health Science Park, Haw River, United States, NC 27258 | Director | 29 March 2018 | Active |
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Director | 05 January 2023 | Active |
The Coach House Wighill, Old Malden Lane, Worcester Park, KT4 7PU | Secretary | 27 November 1991 | Active |
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Secretary | 01 September 2006 | Active |
45 Cours Aristande, Briand, Laluire 69300, France, | Director | - | Active |
Cove Edge Road, Oyster Bay, New York 11771, Usa, FOREIGN | Director | - | Active |
The Coach House Wighill, Old Malden Lane, Worcester Park, KT4 7PU | Director | 01 September 1998 | Active |
109 Sheffield Circle, Chapel Hill, Usa, NC27514 | Director | 27 November 1991 | Active |
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Director | 02 August 2010 | Active |
Dr Harold Willids Andersen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1932 |
Nationality | : | American |
Address | : | 820 The Crescent, Colchester, CO4 9YQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Officers | Appoint person secretary company with name date. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-26 | Officers | Termination director company with name termination date. | Download |
2016-01-26 | Officers | Termination secretary company with name termination date. | Download |
2015-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.