ANDERSON ENGINEERING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ANDERSON ENGINEERING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04775044

Incorporation date

22/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anderson House Pitt Street East, Burslem, Stoke-On-Trent, Staffordshire ST6 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon07/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon11/04/2017
Registered office address changed from Unit 1 Burslem Business Park Reginald Street Burslem Stoke on Trent Staffordshire ST6 1DU to Anderson House Pitt Street East Burslem Stoke-on-Trent Staffordshire ST6 2AX on 2017-04-11
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon25/02/2016
Appointment of Miss Sharon Meyrick as a director on 2016-01-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon31/05/2013
Secretary's details changed for Lisa Anderson on 2013-05-31
dot icon31/05/2013
Director's details changed for Lisa Anderson on 2013-05-31
dot icon31/05/2013
Director's details changed for Christopher James Stuart Anderson on 2013-05-31
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon28/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2009
Return made up to 22/05/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/04/2009
Registered office changed on 01/04/2009 from 100 waterloo road burslem stoke on trent staffordshire ST6 3HB
dot icon27/05/2008
Return made up to 22/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
Particulars of mortgage/charge
dot icon06/06/2007
Secretary's particulars changed;director's particulars changed
dot icon31/05/2007
Return made up to 22/05/07; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 22/05/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 22/05/05; full list of members
dot icon28/02/2005
Registered office changed on 28/02/05 from: holditch road chesterton staffordshire ST5 9JA
dot icon28/02/2005
New director appointed
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon28/09/2004
Secretary resigned
dot icon28/09/2004
New secretary appointed
dot icon17/09/2004
Director resigned
dot icon17/09/2004
Secretary resigned;director resigned
dot icon02/07/2004
Return made up to 22/05/04; full list of members
dot icon14/04/2004
New secretary appointed
dot icon29/07/2003
Particulars of mortgage/charge
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon18/07/2003
Secretary resigned
dot icon18/07/2003
Director resigned
dot icon18/07/2003
New director appointed
dot icon25/06/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon25/06/2003
Ad 05/06/03--------- £ si 999@1=999 £ ic 1/1000
dot icon12/06/2003
Memorandum and Articles of Association
dot icon09/06/2003
Registered office changed on 09/06/03 from: 788-790 finchley road london NW11 7TJ
dot icon05/06/2003
Certificate of change of name
dot icon22/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
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
9
612.62K
-
0.00
332.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Lisa
Director
11/02/2005 - Present
4
Anderson, Christopher James Stuart
Director
29/05/2003 - Present
5
Meyrick, Sharon
Director
01/01/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSON ENGINEERING SOLUTIONS LIMITED

ANDERSON ENGINEERING SOLUTIONS LIMITED is an(a) Active company incorporated on 22/05/2003 with the registered office located at Anderson House Pitt Street East, Burslem, Stoke-On-Trent, Staffordshire ST6 2AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON ENGINEERING SOLUTIONS LIMITED?

toggle

ANDERSON ENGINEERING SOLUTIONS LIMITED is currently Active. It was registered on 22/05/2003 .

Where is ANDERSON ENGINEERING SOLUTIONS LIMITED located?

toggle

ANDERSON ENGINEERING SOLUTIONS LIMITED is registered at Anderson House Pitt Street East, Burslem, Stoke-On-Trent, Staffordshire ST6 2AX.

What does ANDERSON ENGINEERING SOLUTIONS LIMITED do?

toggle

ANDERSON ENGINEERING SOLUTIONS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ANDERSON ENGINEERING SOLUTIONS LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.