UKBizDB.co.uk

H.W. ANDERSEN PRODUCTS LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 808, Fowler Road, Oakwood Business Park North, Clacton-On-Sea, England, CO15 4AA

Secretary04 January 2019Active
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

Director29 March 2018Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director05 January 2023Active
The Coach House Wighill, Old Malden Lane, Worcester Park, KT4 7PU

Secretary27 November 1991Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Secretary01 September 2006Active
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

Director01 September 1998Active
109 Sheffield Circle, Chapel Hill, Usa, NC27514

Director27 November 1991Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director02 August 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (8 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person secretary company with name date.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Officers

Termination director company with name termination date.

Download
2016-01-26Officers

Termination secretary company with name termination date.

Download
2015-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-16Mortgage

Mortgage satisfy charge full.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.