ANGLESEY INSURANCE SERVICES LTD.

Register to unlock more data on OkredoRegister

ANGLESEY INSURANCE SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376322

Incorporation date

18/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Canolfan Tysilio, Wood Street, Porthaethwy, Ynys Mon LL59 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon02/02/2026
Director's details changed for Geraint Ap Ifan Bebb on 2025-12-07
dot icon02/02/2026
Confirmation statement made on 2025-12-21 with updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/11/2025
Registered office address changed from 6 Uxbridge Square Menai Bridge Gwynedd LL59 5AT to Canolfan Tysilio Wood Street Porthaethwy Ynys Mon LL59 5AS on 2025-11-18
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon15/02/2022
Notification of Charlotte Louise Roberts as a person with significant control on 2022-02-15
dot icon15/02/2022
Termination of appointment of Jennifer Tracey Farley as a director on 2022-02-15
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-04-16 with updates
dot icon29/11/2019
Appointment of Mrs Charlotte Louise Roberts as a director on 2019-11-29
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-03-31
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon13/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Allan Lewis as a secretary on 2015-12-20
dot icon13/01/2016
Termination of appointment of Allan Lewis as a secretary on 2015-12-20
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Termination of appointment of Allan Lewis as a director on 2015-04-27
dot icon27/04/2015
Termination of appointment of Allan Lewis as a director on 2015-04-27
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon17/04/2014
Registration of charge 043763220001
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon30/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon16/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon24/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Appointment of Ms Jennifer Tracey Farley as a director
dot icon12/12/2011
Appointment of Geraint Ap Ifan Bebb as a director
dot icon09/12/2011
Termination of appointment of Charlotte Lewis as a director
dot icon09/12/2011
Termination of appointment of Geraint Bebb as a director
dot icon18/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon12/03/2010
Register inspection address has been changed
dot icon12/03/2010
Director's details changed for Allan Lewis on 2010-02-01
dot icon12/03/2010
Director's details changed for Charlotte Louise Lewis on 2010-02-01
dot icon12/03/2010
Director's details changed for Geraint Ap Ifan Bebb on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 18/02/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 18/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 18/02/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/06/2006
New director appointed
dot icon03/06/2006
Return made up to 18/02/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 18/02/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/07/2004
Return made up to 18/02/04; full list of members
dot icon06/07/2004
New director appointed
dot icon13/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/08/2003
Director resigned
dot icon01/08/2003
Director resigned
dot icon25/03/2003
Return made up to 18/02/03; full list of members
dot icon04/07/2002
New director appointed
dot icon19/03/2002
Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon13/03/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon25/02/2002
Secretary resigned
dot icon18/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
36.11K
-
0.00
-
-
2022
4
29.10K
-
0.00
86.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
18/02/2002 - 18/02/2002
6456
Mrs Jennifer Tracey Farley
Director
05/12/2011 - 15/02/2022
2
Mr Geraint Ap Ifan Bebb
Director
30/03/2004 - 09/12/2011
-
Mrs Charlotte Louise Roberts
Director
29/11/2019 - Present
-
Ap Ifan Bebb, Geraint
Director
05/12/2011 - 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+
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 ANGLESEY INSURANCE SERVICES LTD.

ANGLESEY INSURANCE SERVICES LTD. is an(a) Active company incorporated on 18/02/2002 with the registered office located at Canolfan Tysilio, Wood Street, Porthaethwy, Ynys Mon LL59 5AS. There are currently 2 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 ANGLESEY INSURANCE SERVICES LTD.?

toggle

ANGLESEY INSURANCE SERVICES LTD. is currently Active. It was registered on 18/02/2002 .

Where is ANGLESEY INSURANCE SERVICES LTD. located?

toggle

ANGLESEY INSURANCE SERVICES LTD. is registered at Canolfan Tysilio, Wood Street, Porthaethwy, Ynys Mon LL59 5AS.

What does ANGLESEY INSURANCE SERVICES LTD. do?

toggle

ANGLESEY INSURANCE SERVICES LTD. operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ANGLESEY INSURANCE SERVICES LTD.?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with updates.