ANGLESEY MECHANICAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ANGLESEY MECHANICAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08685592

Incorporation date

11/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2013)
dot icon20/02/2026
Final Gazette dissolved following liquidation
dot icon20/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2025
Liquidators' statement of receipts and payments to 2025-07-09
dot icon06/11/2024
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06
dot icon16/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2024
Resolutions
dot icon15/07/2024
Appointment of a voluntary liquidator
dot icon15/07/2024
Statement of affairs
dot icon15/07/2024
Registered office address changed from Unit 8 Mona Industrial Park Gwalchmai Anglesey LL65 4RJ to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2024-07-15
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon10/03/2020
Registration of charge 086855920003, created on 2020-03-04
dot icon10/03/2020
Registration of charge 086855920004, created on 2020-03-04
dot icon26/02/2020
Satisfaction of charge 086855920001 in full
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon25/06/2019
Registration of charge 086855920002, created on 2019-06-25
dot icon03/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Second filing for the appointment of Darren Lee Morris as a director
dot icon06/03/2018
Registration of charge 086855920001, created on 2018-03-01
dot icon02/02/2018
Termination of appointment of David Challis Jones as a director on 2018-01-31
dot icon30/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon26/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon03/09/2015
Registered office address changed from Ger Y Llan Llangaffo Gaerwen Gwynedd LL60 6LT to Unit 8 Mona Industrial Park Gwalchmai Anglesey LL65 4RJ on 2015-09-03
dot icon21/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon24/10/2013
Termination of appointment of David Williams as a director
dot icon30/09/2013
Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE England on 2013-09-30
dot icon25/09/2013
Appointment of Darren Lee Morris as a director
dot icon19/09/2013
Appointment of David Challis Jones as a director
dot icon17/09/2013
Current accounting period shortened from 2014-09-30 to 2014-03-31
dot icon11/09/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
31/03/2023
dot iconNext confirmation date
04/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
72.03K
-
0.00
-
-
2022
8
13.14K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David Glyn
Director
11/09/2013 - 21/10/2013
33
Morris, Darren Lee
Director
11/09/2013 - Present
-
Jones, David Challis
Director
12/09/2013 - 31/01/2018
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLESEY MECHANICAL SOLUTIONS LIMITED

ANGLESEY MECHANICAL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 11/09/2013 with the registered office located at C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL. 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 ANGLESEY MECHANICAL SOLUTIONS LIMITED?

toggle

ANGLESEY MECHANICAL SOLUTIONS LIMITED is currently Dissolved. It was registered on 11/09/2013 and dissolved on 20/02/2026.

Where is ANGLESEY MECHANICAL SOLUTIONS LIMITED located?

toggle

ANGLESEY MECHANICAL SOLUTIONS LIMITED is registered at C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL.

What does ANGLESEY MECHANICAL SOLUTIONS LIMITED do?

toggle

ANGLESEY MECHANICAL SOLUTIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ANGLESEY MECHANICAL SOLUTIONS LIMITED?

toggle

The latest filing was on 20/02/2026: Final Gazette dissolved following liquidation.