ANGLESOURCE LIMITED

Register to unlock more data on OkredoRegister

ANGLESOURCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02834347

Incorporation date

08/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1.01 Westgate, 44 Hale Road, Hale, Cheshire WA14 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1993)
dot icon25/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/02/2025
Registered office address changed from Room 4.02 Station House Stamford New Road Altrincham WA14 1EP England to Suite 1.01 Westgate 44 Hale Road Hale Cheshire WA14 2EX on 2025-02-07
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/09/2023
Satisfaction of charge 2 in full
dot icon05/09/2023
Satisfaction of charge 1 in full
dot icon05/09/2023
Secretary's details changed for Mr Simon Arora on 2023-09-04
dot icon05/09/2023
Director's details changed for Mr Bobby Arora on 2023-09-04
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/03/2023
Registered office address changed from Suite 2, Torr Vale Mill Torr Vale Road New Mills High Peak SK22 3HS England to Room 4.02 Station House Stamford New Road Altrincham WA14 1EP on 2023-03-17
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon21/04/2020
Registered office address changed from 32 Union Road New Mills High Peak Derbyshire SK22 3ES England to Suite 2, Torr Vale Mill Torr Vale Road New Mills High Peak SK22 3HS on 2020-04-21
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/03/2017
Registered office address changed from Regent House , Suit 22 , 11th Floor Heaton Lane Stockport Cheshire SK4 1BS to 32 Union Road New Mills High Peak Derbyshire SK22 3ES on 2017-03-22
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon26/05/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon26/05/2015
Resolutions
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/02/2015
Registered office address changed from 808 Hyde Road Gorton Manchester Lancashire M18 7JD to Regent House , Suit 22 , 11Th Floor Heaton Lane Stockport Cheshire SK4 1BS on 2015-02-03
dot icon15/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon08/03/2013
Appointment of Mr Bobby Arora as a director
dot icon07/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/03/2013
Termination of appointment of Joginder Arora as a director
dot icon30/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon23/12/2010
Appointment of Mr Simon Arora as a director
dot icon13/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mrs Joginder Kaur Arora on 2010-07-08
dot icon30/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon13/07/2009
Return made up to 08/07/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon26/08/2008
Return made up to 08/07/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/07/2007
Return made up to 08/07/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-07-30
dot icon10/07/2006
Return made up to 08/07/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/07/2005
Return made up to 08/07/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/07/2004
Return made up to 08/07/04; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon21/07/2003
Return made up to 08/07/03; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon22/07/2002
Return made up to 08/07/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon17/07/2001
Return made up to 08/07/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-07-31
dot icon31/07/2000
Return made up to 08/07/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-07-31
dot icon09/07/1999
Return made up to 08/07/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-07-31
dot icon28/07/1998
Return made up to 08/07/98; no change of members
dot icon21/05/1998
Accounts for a small company made up to 1997-07-31
dot icon23/09/1997
Return made up to 08/07/97; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon20/09/1996
Return made up to 08/07/96; full list of members
dot icon06/06/1996
Accounts for a small company made up to 1995-07-31
dot icon03/05/1996
Registered office changed on 03/05/96 from: 21 spencer close regents park road finchley london N3 3XT
dot icon16/08/1995
Return made up to 08/07/95; full list of members
dot icon11/04/1995
Accounts for a dormant company made up to 1994-07-31
dot icon11/04/1995
Resolutions
dot icon17/03/1995
Particulars of mortgage/charge
dot icon26/01/1995
Particulars of mortgage/charge
dot icon11/01/1995
Return made up to 08/07/94; full list of members
dot icon10/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Registered office changed on 14/12/94 from: warburton & freeman building 806 hyde road gorton manchester M18 7JD
dot icon05/08/1993
Memorandum and Articles of Association
dot icon05/08/1993
Director resigned;new director appointed
dot icon05/08/1993
Secretary resigned;new secretary appointed
dot icon05/08/1993
Registered office changed on 05/08/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon05/08/1993
Resolutions
dot icon08/07/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-14.05 % *

* during past year

Cash in Bank

£835,374.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.40M
-
0.00
878.81K
-
2022
1
3.55M
-
0.00
971.91K
-
2023
1
3.61M
-
0.00
835.37K
-
2023
1
3.61M
-
0.00
835.37K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.61M £Ascended1.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

835.37K £Descended-14.05 % *

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
Arora, Simon
Director
08/12/2010 - Present
17
Arora, Bobby
Director
01/03/2013 - Present
35
Arora, Simon
Secretary
01/06/1994 - Present
1

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+
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 ANGLESOURCE LIMITED

ANGLESOURCE LIMITED is an(a) Active company incorporated on 08/07/1993 with the registered office located at Suite 1.01 Westgate, 44 Hale Road, Hale, Cheshire WA14 2EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLESOURCE LIMITED?

toggle

ANGLESOURCE LIMITED is currently Active. It was registered on 08/07/1993 .

Where is ANGLESOURCE LIMITED located?

toggle

ANGLESOURCE LIMITED is registered at Suite 1.01 Westgate, 44 Hale Road, Hale, Cheshire WA14 2EX.

What does ANGLESOURCE LIMITED do?

toggle

ANGLESOURCE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ANGLESOURCE LIMITED have?

toggle

ANGLESOURCE LIMITED had 1 employees in 2023.

What is the latest filing for ANGLESOURCE LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-07-31.