ANGLIAN ENERGY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ANGLIAN ENERGY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05437967

Incorporation date

27/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon12/04/2026
Liquidators' statement of receipts and payments to 2026-02-19
dot icon20/10/2025
Removal of liquidator by court order
dot icon26/04/2025
Liquidators' statement of receipts and payments to 2025-02-19
dot icon27/04/2024
Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2024-04-27
dot icon27/02/2024
Statement of affairs
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Appointment of a voluntary liquidator
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon29/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon06/03/2019
Amended total exemption full accounts made up to 2018-04-30
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon11/04/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon25/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/06/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon09/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/09/2010
Certificate of change of name
dot icon09/09/2010
Change of name notice
dot icon16/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Nationwide Secretarial Services Ltd on 2010-04-27
dot icon16/06/2010
Director's details changed for Maria Lesley Salisbury on 2010-04-27
dot icon21/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 27/04/09; full list of members
dot icon06/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon24/06/2008
Return made up to 27/04/08; full list of members
dot icon15/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon27/06/2007
Return made up to 27/04/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon17/05/2006
Return made up to 27/04/06; full list of members
dot icon28/12/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon27/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-60.72 % *

* during past year

Cash in Bank

£18,332.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
27/04/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
184.10K
-
0.00
228.11K
-
2022
2
121.25K
-
0.00
46.67K
-
2023
2
19.71K
-
0.00
18.33K
-
2023
2
19.71K
-
0.00
18.33K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

19.71K £Descended-83.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.33K £Descended-60.72 % *

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
NATIONWIDE SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/04/2005 - Present
148
APS SECRETARIES LIMITED
Corporate Director
27/04/2005 - 04/05/2005
121
Salisbury, Maria Lesley
Director
06/12/2005 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANGLIAN ENERGY SOLUTIONS LTD

ANGLIAN ENERGY SOLUTIONS LTD is an(a) Liquidation company incorporated on 27/04/2005 with the registered office located at Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. There are currently 2 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 ANGLIAN ENERGY SOLUTIONS LTD?

toggle

ANGLIAN ENERGY SOLUTIONS LTD is currently Liquidation. It was registered on 27/04/2005 .

Where is ANGLIAN ENERGY SOLUTIONS LTD located?

toggle

ANGLIAN ENERGY SOLUTIONS LTD is registered at Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA.

What does ANGLIAN ENERGY SOLUTIONS LTD do?

toggle

ANGLIAN ENERGY SOLUTIONS LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does ANGLIAN ENERGY SOLUTIONS LTD have?

toggle

ANGLIAN ENERGY SOLUTIONS LTD had 2 employees in 2023.

What is the latest filing for ANGLIAN ENERGY SOLUTIONS LTD?

toggle

The latest filing was on 12/04/2026: Liquidators' statement of receipts and payments to 2026-02-19.