ANESCO (EURO) LIMITED

Register to unlock more data on OkredoRegister

ANESCO (EURO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03271353

Incorporation date

30/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

T M L House, 1a The Anchorage, Gosport, Hampshire PO12 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1996)
dot icon25/12/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/07/2022
Previous accounting period shortened from 2021-10-31 to 2021-10-30
dot icon15/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/04/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/01/2020
Compulsory strike-off action has been discontinued
dot icon21/01/2020
First Gazette notice for compulsory strike-off
dot icon18/01/2020
Confirmation statement made on 2019-10-30 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/01/2015
Annual return made up to 2014-10-30 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon01/04/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon24/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon19/01/2010
Director's details changed for Anne Buttle on 2009-10-01
dot icon19/01/2010
Director's details changed for Christopher Don Buttle on 2009-10-01
dot icon19/01/2010
Secretary's details changed for Anne Buttle on 2009-10-01
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/12/2008
Return made up to 30/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/08/2008
Return made up to 30/10/07; full list of members
dot icon05/08/2008
Return made up to 30/10/06; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/11/2005
Return made up to 30/10/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/01/2005
Return made up to 30/10/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/11/2003
Return made up to 30/10/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/11/2002
Return made up to 30/10/02; full list of members
dot icon10/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon23/01/2002
Registered office changed on 23/01/02 from: tml house 1A the anchorage gosport hampshire PO12 1LY
dot icon14/11/2001
Return made up to 30/10/01; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon15/01/2001
Return made up to 30/10/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon02/12/1999
Return made up to 30/10/99; full list of members
dot icon15/01/1999
Accounts for a small company made up to 1998-10-31
dot icon18/11/1998
Return made up to 30/10/98; no change of members
dot icon02/09/1998
Accounts for a small company made up to 1997-10-31
dot icon12/12/1997
Return made up to 30/10/97; full list of members
dot icon01/10/1997
Registered office changed on 01/10/97 from: 1 montgomery road bridgemary gosport hampshire PO13 0UZ
dot icon24/04/1997
Ad 14/03/97--------- £ si 2@1=2 £ ic 2/4
dot icon03/11/1996
New secretary appointed;new director appointed
dot icon03/11/1996
New director appointed
dot icon03/11/1996
Secretary resigned
dot icon03/11/1996
Director resigned
dot icon30/10/1996
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.84K
-
0.00
544.00
-
2022
2
14.79K
-
0.00
-
-
2022
2
14.79K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

14.79K £Ascended205.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
30/10/1996 - 30/10/1996
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/10/1996 - 30/10/1996
68517
Buttle, Anne
Secretary
30/10/1996 - Present
-
Buttle, Christopher Don
Director
30/10/1996 - Present
-
Mrs Anne Buttle
Director
30/10/1996 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANESCO (EURO) LIMITED

ANESCO (EURO) LIMITED is an(a) Active company incorporated on 30/10/1996 with the registered office located at T M L House, 1a The Anchorage, Gosport, Hampshire PO12 1LY. There are currently 3 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 ANESCO (EURO) LIMITED?

toggle

ANESCO (EURO) LIMITED is currently Active. It was registered on 30/10/1996 .

Where is ANESCO (EURO) LIMITED located?

toggle

ANESCO (EURO) LIMITED is registered at T M L House, 1a The Anchorage, Gosport, Hampshire PO12 1LY.

What does ANESCO (EURO) LIMITED do?

toggle

ANESCO (EURO) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ANESCO (EURO) LIMITED have?

toggle

ANESCO (EURO) LIMITED had 2 employees in 2022.

What is the latest filing for ANESCO (EURO) LIMITED?

toggle

The latest filing was on 25/12/2025: Confirmation statement made on 2025-10-30 with no updates.