ANB EUROPE LIMITED

Register to unlock more data on OkredoRegister

ANB EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03335306

Incorporation date

18/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1997)
dot icon26/02/2026
Change of details for Mark Andrew Cox as a person with significant control on 2026-02-26
dot icon26/02/2026
Director's details changed for Mark Andrew Cox on 2026-02-26
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon24/09/2021
Registered office address changed from Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 2021-09-24
dot icon06/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon06/05/2021
Director's details changed for Mrs Francesca Georgia Cox on 2021-05-06
dot icon06/05/2021
Director's details changed for Mark Andrew Cox on 2021-05-06
dot icon28/04/2021
Registered office address changed from Suite 4, Maple House Queensway Business Park Queensway Telford Shropshire TF1 7UL England to Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 2021-04-28
dot icon13/04/2021
Micro company accounts made up to 2020-12-31
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon03/04/2020
Change of details for Mark Andrew Cox as a person with significant control on 2020-04-03
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon21/03/2019
Director's details changed for Mark Andrew Cox on 2019-03-21
dot icon21/03/2019
Director's details changed for Mrs Francesca Georgia Cox on 2019-03-21
dot icon08/01/2019
Registered office address changed from Suite 522, the Green House, the Custard Factory Gibb Street Birmingham B9 4DJ England to Suite 4, Maple House Queensway Business Park Queensway Telford Shropshire TF1 7UL on 2019-01-08
dot icon10/08/2018
Appointment of Mrs Francesca Georgia Cox as a director on 2018-08-01
dot icon09/04/2018
Micro company accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon23/03/2018
Registered office address changed from 6th Floor, King Edward House 135a New Street Birmingham B2 4QJ England to Suite 522, the Green House, the Custard Factory Gibb Street Birmingham B9 4DJ on 2018-03-23
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/09/2017
Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU England to 6th Floor, King Edward House 135a New Street Birmingham B2 4QJ on 2017-09-23
dot icon26/05/2017
Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU England to Peartree House Bolham Lane Retford Notts DN22 6SU on 2017-05-26
dot icon26/05/2017
Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU England to Peartree House Bolham Lane Retford Notts DN22 6SU on 2017-05-26
dot icon26/05/2017
Registered office address changed from 6th Floor, King Edward House, 135a New Street Birmingham B2 4QJ England to Peartree House Bolham Lane Retford Notts DN22 6SU on 2017-05-26
dot icon23/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon03/01/2017
Registered office address changed from 7th Floor Albany House Hurst Street Birmingham B5 4BD to 6th Floor, King Edward House, 135a New Street Birmingham B2 4QJ on 2017-01-03
dot icon16/12/2016
Director's details changed for Mark Andrew Cox on 2016-12-16
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon07/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon15/04/2014
Director's details changed for Mark Andrew Cox on 2014-04-15
dot icon07/04/2014
Certificate of change of name
dot icon21/05/2013
Termination of appointment of Rda Co Secs Limited as a secretary
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 2012-05-09
dot icon11/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon11/11/2011
Secretary's details changed for Rda Co Secs Limited on 2011-11-11
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon14/11/2009
Secretary's details changed for Rda Co Secs Limited on 2009-11-13
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 18/03/09; full list of members
dot icon08/12/2008
Secretary's change of particulars / rda co secs LIMITED / 31/10/2008
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Registered office changed on 29/10/2008 from c/o richard davison associates yorkshire bank chambers market square retford nottinghamshire DN22 6DQ
dot icon04/04/2008
Return made up to 18/03/08; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 18/03/07; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 18/03/06; full list of members
dot icon27/09/2005
Director's particulars changed
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 18/03/05; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/04/2004
Return made up to 18/03/04; full list of members
dot icon11/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 18/03/03; full list of members
dot icon29/10/2002
Registered office changed on 29/10/02 from: 17 broad court covent garden london WC2B 5QN
dot icon06/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/03/2002
Return made up to 18/03/02; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/05/2001
Return made up to 18/03/01; full list of members
dot icon24/01/2001
New secretary appointed
dot icon16/01/2001
Secretary resigned
dot icon08/12/2000
Registered office changed on 08/12/00 from: richard davison associates 90 long acre london WC2E 9RZ
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon07/06/2000
Return made up to 18/03/00; full list of members
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
New secretary appointed
dot icon09/12/1999
Registered office changed on 09/12/99 from: 47 51-53 high street boston lincolnshire PE21 8SP
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/04/1999
Return made up to 18/03/99; no change of members
dot icon15/05/1998
Accounts for a small company made up to 1997-12-31
dot icon11/05/1998
Return made up to 18/03/98; full list of members
dot icon30/05/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon30/05/1997
Ad 18/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon08/04/1997
Registered office changed on 08/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/04/1997
New secretary appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
Director resigned
dot icon18/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-8.33 % *

* during past year

Cash in Bank

£89,045.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.53K
-
0.00
97.13K
-
2022
2
52.41K
-
0.00
89.05K
-
2022
2
52.41K
-
0.00
89.05K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

52.41K £Ascended77.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.05K £Descended-8.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
17/03/1997 - 17/03/1997
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/03/1997 - 17/03/1997
16011
RDA CO SECS LIMITED
Corporate Secretary
08/01/2001 - 20/05/2013
81
Cosgrove, Carol Ann
Secretary
05/04/2000 - 08/01/2001
-
Almeida, Melissa Bernadette
Secretary
24/03/1997 - 05/04/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANB EUROPE LIMITED

ANB EUROPE LIMITED is an(a) Active company incorporated on 18/03/1997 with the registered office located at C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANB EUROPE LIMITED?

toggle

ANB EUROPE LIMITED is currently Active. It was registered on 18/03/1997 .

Where is ANB EUROPE LIMITED located?

toggle

ANB EUROPE LIMITED is registered at C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QS.

What does ANB EUROPE LIMITED do?

toggle

ANB EUROPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANB EUROPE LIMITED have?

toggle

ANB EUROPE LIMITED had 2 employees in 2022.

What is the latest filing for ANB EUROPE LIMITED?

toggle

The latest filing was on 26/02/2026: Change of details for Mark Andrew Cox as a person with significant control on 2026-02-26.