ANBUMA UK LIMITED

Register to unlock more data on OkredoRegister

ANBUMA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06952760

Incorporation date

06/07/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Rectory Main Street, Glenfield, Leicester, Leicestershire LE3 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2009)
dot icon17/06/2025
Final Gazette dissolved following liquidation
dot icon17/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon30/05/2024
Liquidators' statement of receipts and payments to 2024-04-16
dot icon05/06/2023
Liquidators' statement of receipts and payments to 2023-04-16
dot icon10/06/2022
Liquidators' statement of receipts and payments to 2022-04-16
dot icon05/05/2021
Liquidators' statement of receipts and payments to 2021-04-16
dot icon17/06/2020
Liquidators' statement of receipts and payments to 2020-04-16
dot icon13/05/2019
Registered office address changed from 44 Elwell Street West Bromwich West Midlands B70 0DN to The Old Rectory Main Street Glenfield Leicester Leicestershire LE3 8DG on 2019-05-13
dot icon11/05/2019
Appointment of a voluntary liquidator
dot icon11/05/2019
Statement of affairs
dot icon11/05/2019
Resolutions
dot icon25/01/2019
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon06/07/2018
Registration of charge 069527600002, created on 2018-06-18
dot icon26/06/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon26/06/2018
Statement of capital following an allotment of shares on 2017-07-21
dot icon26/06/2018
Statement of capital following an allotment of shares on 2017-02-06
dot icon19/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon13/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon24/05/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon22/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Resolutions
dot icon17/03/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon15/02/2016
Resolutions
dot icon06/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon13/04/2015
Statement of capital following an allotment of shares on 2014-12-29
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon27/03/2013
Registered office address changed from Industrial Premises Hallens Drive Wednesbury Sandwell WS10 7DD on 2013-03-27
dot icon20/09/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Peter Wickham Sheppard on 2010-07-06
dot icon21/07/2010
Termination of appointment of Filip D'have as a director
dot icon13/01/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon24/11/2009
Registered office address changed from C/O Bpe Solicitors First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR on 2009-11-24
dot icon10/11/2009
Resolutions
dot icon02/10/2009
Director appointed filip d'have
dot icon26/09/2009
Appointment terminated director margaret garnett
dot icon26/09/2009
Appointment terminated secretary bpe secretaries LIMITED
dot icon26/09/2009
Director appointed peter wickham sheppard
dot icon26/09/2009
Ad 21/09/09\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon26/09/2009
Nc inc already adjusted 21/09/09
dot icon26/09/2009
Resolutions
dot icon23/09/2009
Certificate of change of name
dot icon06/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
22/04/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard, Peter Wickham
Director
21/09/2009 - Present
3
Garnett, Margaret Anne
Director
06/07/2009 - 21/09/2009
218
D'have, Filip
Director
21/09/2009 - 21/09/2009
-
BPE SECRETARIES LIMITED
Corporate Secretary
06/07/2009 - 21/09/2009
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANBUMA UK LIMITED

ANBUMA UK LIMITED is an(a) Dissolved company incorporated on 06/07/2009 with the registered office located at The Old Rectory Main Street, Glenfield, Leicester, Leicestershire LE3 8DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANBUMA UK LIMITED?

toggle

ANBUMA UK LIMITED is currently Dissolved. It was registered on 06/07/2009 and dissolved on 17/06/2025.

Where is ANBUMA UK LIMITED located?

toggle

ANBUMA UK LIMITED is registered at The Old Rectory Main Street, Glenfield, Leicester, Leicestershire LE3 8DG.

What does ANBUMA UK LIMITED do?

toggle

ANBUMA UK LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

What is the latest filing for ANBUMA UK LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved following liquidation.