CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ANGLODAN SERVICES LTD
Company
ANGLODAN SERVICES
Phone:
403036 004 930
A⁺
rating
KEY FINANCES
Year
2017
Assets
£251.78k
▲ £60.49k (31.62 %)
Cash
£0k
▼ £-153.19k (-100.00 %)
Liabilities
£63.87k
▲ £24.73k (63.19 %)
Net Worth
£187.91k
▲ £35.76k (23.50 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
East Cambridgeshire
Company name
ANGLODAN SERVICES LTD
Company number
05046371
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 2004
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
anglodan.uk
Phones
403036 004 930
03036 004 930
Registered Address
75 BELL GARDENS,
HADDENHAM,
ELY,
CAMBRIDGESHIRE,
CB6 3TX
ECONOMIC ACTIVITIES
69109
Activities of patent and copyright agents; other legal activities n.e.c.
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 July 2016
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100
See Also
ANGLO SCOTTISH ASSET FINANCE LIMITED
ANGLO VAPOUR LTD
ANGLO-PORTUGUESE CORK COMPANY LIMITED
ANGORA RETAIL LIMITED
ANGUILLA SOLUTIONS LIMITED
ANGUS JAMES RECRUITMENT LIMITED
Last update 2018
ANGLODAN SERVICES LTD DIRECTORS
Nicolai Heering
Acting
PSC
Appointed
17 February 2004
Occupation
Manager
Role
Director
Age
57
Nationality
Danish
Address
75 Bell Gardens, Haddenham, Ely, Cambridgeshire, CB6 3TX
Country Of Residence
United Kingdom
Name
HEERING, Nicolai
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Tage Svaerke Jessen
Resigned
Appointed
17 February 2004
Resigned
19 April 2004
Role
Secretary
Address
Lundtoftegade 36 4. T.V., Copenhagen N, Dk-2200, Denmark, FOREIGN
Name
JESSEN, Tage Svaerke
Mette Krabsen Pedersen
Resigned
Appointed
24 March 2006
Resigned
06 April 2008
Role
Secretary
Address
3 Sophia Square, Sovereign Crescent, Rotherhithe Street, London, SE16 5XL
Name
PEDERSEN, Mette Krabsen
Laurence Aran Roberts Spears
Resigned
Appointed
19 April 2004
Resigned
24 March 2006
Role
Secretary
Address
156 Redriff Road, London, SE16 7QB
Name
ROBERTS-SPEARS, Laurence Aran
REVIEWS
Check The Company
Excellent according to the company’s financial health.