ANGLEIRON LIMITED

Register to unlock more data on OkredoRegister

ANGLEIRON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03695855

Incorporation date

15/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O TAXASSIST ACCOUNTANTS, 635 Bath Road, Slough, Berkshire SL1 6AECopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1999)
dot icon09/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon07/07/2025
Micro company accounts made up to 2025-01-31
dot icon16/10/2024
Micro company accounts made up to 2024-01-31
dot icon13/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-01-31
dot icon19/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-01-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon01/09/2022
Director's details changed for Mrs Katherine Jane Moffat on 2022-09-01
dot icon01/09/2022
Change of details for Mrs Katherine Jane Moffat as a person with significant control on 2022-09-01
dot icon17/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon02/06/2021
Micro company accounts made up to 2021-01-31
dot icon19/10/2020
Confirmation statement made on 2020-09-07 with updates
dot icon25/06/2020
Micro company accounts made up to 2020-01-31
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon25/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/09/2018
Cessation of Dagny Moffat as a person with significant control on 2018-04-15
dot icon08/09/2018
Notification of Katherine Jane Moffat as a person with significant control on 2018-04-15
dot icon08/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon05/02/2018
Confirmation statement made on 2018-01-15 with updates
dot icon05/02/2018
Director's details changed for Mrs Katherine Jane Moffat on 2018-02-05
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/04/2014
Termination of appointment of Scott Moffat as a director
dot icon26/03/2014
Appointment of Mrs Katherine Jane Moffat as a director
dot icon22/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/10/2010
Termination of appointment of Christopher Cooley as a secretary
dot icon12/10/2010
Registered office address changed from Sampuran House 3a Chislehurst Rd Orpington Kent BR6 0DF on 2010-10-12
dot icon28/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Scott Moffat on 2009-10-01
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon12/05/2009
Return made up to 15/01/09; full list of members
dot icon12/05/2009
Appointment terminated director bridget mackay
dot icon24/07/2008
Appointment terminated director john stout
dot icon07/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon14/05/2008
Return made up to 15/01/08; full list of members
dot icon28/04/2008
Director appointed mr scott moffat
dot icon29/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon10/05/2007
Total exemption full accounts made up to 2006-01-31
dot icon15/03/2007
Return made up to 15/01/07; full list of members
dot icon09/02/2006
Return made up to 15/01/06; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon10/05/2005
Return made up to 15/01/05; full list of members
dot icon25/02/2005
Total exemption full accounts made up to 2004-01-31
dot icon20/02/2004
Return made up to 15/01/04; full list of members
dot icon20/02/2004
Ad 01/03/03--------- £ si 900@1=900 £ ic 99/999
dot icon01/02/2004
Total exemption full accounts made up to 2003-01-31
dot icon07/05/2003
Director resigned
dot icon25/01/2003
Return made up to 15/01/03; full list of members
dot icon05/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon22/05/2002
Return made up to 15/01/02; full list of members
dot icon16/04/2002
Nc inc already adjusted 18/10/01
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon28/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon01/02/2001
Return made up to 15/01/01; full list of members
dot icon12/12/2000
Accounts for a dormant company made up to 2000-01-31
dot icon20/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon10/02/2000
Registered office changed on 10/02/00 from: sampuran house 3A chislehurst road orpington kent BR6 0DF
dot icon08/02/2000
Registered office changed on 08/02/00 from: 31 vale road claygate esher surrey KT10 0NL
dot icon13/01/2000
Return made up to 15/01/00; full list of members
dot icon18/05/1999
Certificate of change of name
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon29/01/1999
Registered office changed on 29/01/99 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon29/01/1999
Secretary resigned
dot icon29/01/1999
Director resigned
dot icon15/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
29.96K
-
0.00
-
-
2022
-
9.96K
-
0.00
-
-
2023
1
10.85K
-
0.00
-
-
2023
1
10.85K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

10.85K £Ascended8.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moffat, Katherine Jane
Director
26/03/2014 - Present
-

Persons with Significant Control

3
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 ANGLEIRON LIMITED

ANGLEIRON LIMITED is an(a) Active company incorporated on 15/01/1999 with the registered office located at C/O TAXASSIST ACCOUNTANTS, 635 Bath Road, Slough, Berkshire SL1 6AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLEIRON LIMITED?

toggle

ANGLEIRON LIMITED is currently Active. It was registered on 15/01/1999 .

Where is ANGLEIRON LIMITED located?

toggle

ANGLEIRON LIMITED is registered at C/O TAXASSIST ACCOUNTANTS, 635 Bath Road, Slough, Berkshire SL1 6AE.

What does ANGLEIRON LIMITED do?

toggle

ANGLEIRON LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ANGLEIRON LIMITED have?

toggle

ANGLEIRON LIMITED had 1 employees in 2023.

What is the latest filing for ANGLEIRON LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-09-01 with no updates.