CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ANGLO ENTERPRISES (UK) LTD
Company
ANGLO ENTERPRISES (UK)
Phone:
08453 138 444
A⁺
rating
KEY FINANCES
Year
2016
Assets
£141.83k
▼ £-63.53k (-30.94 %)
Cash
£0k
▼ £-137.57k (-100.00 %)
Liabilities
£81.62k
▼ £-71.49k (-46.69 %)
Net Worth
£60.21k
▲ £7.97k (15.25 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Cheshire East
Company name
ANGLO ENTERPRISES (UK) LTD
Company number
03997534
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 May 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
www.crazysand.com
Phones
08453 138 444
Registered Address
9 WINDERMERE DRIVE,
ALDERLEY EDGE,
UNITED KINGDOM,
SK9 7UP
ECONOMIC ACTIVITIES
74909
Other professional, scientific and technical activities n.e.c.
LAST EVENTS
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100
25 May 2016
Director's details changed for Mark Adrian Lovedale on 24 May 2016
See Also
ANGLO DIAMONDS LIMITED
ANGLO EASTERN TRADING CO. LTD
ANGLO EUROPEAN SERVICES (PPE) LIMITED
ANGLO PLANT LIMITED
ANGLO PROPERTIES LIMITED
ANGLO SCOTTISH ASSET FINANCE LIMITED
Last update 2018
ANGLO ENTERPRISES (UK) LTD DIRECTORS
Mark Adrian Lovedale
Acting
Appointed
25 May 2000
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
7 Ullswaater Mansions, Ullswater, Maccclesfield, Cheshire, United Kingdom, SK11 7YW
Country Of Residence
United Kingdom
Name
LOVEDALE, Mark Adrian
Paula Anne Daniels
Resigned
Appointed
25 May 2000
Resigned
25 November 2004
Role
Secretary
Address
100 Ullswater, Macclesfield, Cheshire, SK11 7YP
Name
DANIELS, Paula Anne
Louise Mccann
Resigned
Appointed
22 June 2005
Resigned
18 August 2006
Role
Secretary
Address
34 Swanscoe Avenue, Bollington, Cheshire, SK10 5NH
Name
MCCANN, Louise
FORM 10 SECRETARIES FD LTD
Resigned
Appointed
19 May 2000
Resigned
22 May 2000
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD
NOMINEE COMPANY SECRETARIES LIMITED
Resigned
Appointed
20 November 2009
Resigned
01 May 2015
Role
Secretary
Address
Suite 14, Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire, England, DY13 9AQ
Name
NOMINEE COMPANY SECRETARIES LIMITED
NOMINEE COMPANY SECRETARIES LIMITED
Resigned
Appointed
06 September 2006
Resigned
17 November 2009
Role
Secretary
Address
Suite 14 Old Anglo House, Mitton Street, Stourport, Worcestershire, DY13 9AQ
Name
NOMINEE COMPANY SECRETARIES LIMITED
FORM 10 DIRECTORS FD LTD
Resigned
Appointed
19 May 2000
Resigned
22 May 2000
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.