Check the

ANGLO ENTERPRISES (UK) LTD

Company
ANGLO ENTERPRISES (UK) LTD (03997534)

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 %)

REGISTRATION INFO

Company name
ANGLO ENTERPRISES (UK) LTD
Company number
03997534
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 May 2000
Age - 24 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


Last update 2018

ANGLO ENTERPRISES (UK) LTD DIRECTORS

Mark Adrian Lovedale

  Acting
Appointed
25 May 2000
Occupation
Director
Role
Director
Age
63
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.