ANGLO ACCOUNTING LIMITED

Register to unlock more data on OkredoRegister

ANGLO ACCOUNTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05026432

Incorporation date

26/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

84 Woodhouses Road Woodhouses Road, Burntwood, Staffordshire WS7 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/09/2025
Appointment of Mr Desmond Morris as a director on 2025-09-07
dot icon08/09/2025
Termination of appointment of Karen Ann Morris as a director on 2025-09-08
dot icon08/09/2025
Notification of Desmond Morris as a person with significant control on 2025-09-07
dot icon08/09/2025
Cessation of Karen Ann Morris as a person with significant control on 2025-09-08
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon27/04/2017
Resolutions
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon22/03/2016
Registered office address changed from , 23 - 25, Sandford Street, Lichfield, Staffordshire, WS13 6QA to 84 Woodhouses Road Woodhouses Road Burntwood Staffordshire WS7 9EJ on 2016-03-22
dot icon17/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon17/02/2016
Certificate of change of name
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mrs Karen Ann Morris on 2013-09-27
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Termination of appointment of Desmond Morris as a director
dot icon14/06/2010
Termination of appointment of Desmond Morris as a secretary
dot icon22/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon22/02/2010
Director's details changed for Mrs Karen Ann Morris on 2010-02-20
dot icon20/02/2010
Director's details changed for Desmond Morris on 2010-02-20
dot icon20/02/2010
Director's details changed for Mrs Karen Ann Morris on 2010-02-20
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2009
Registered office address changed from , 34 Whitehouse Drive, Lichfield, Staffordshire, WS13 8FE on 2009-10-22
dot icon22/10/2009
Termination of appointment of Mary Hale as a director
dot icon22/10/2009
Appointment of Mrs Karen Ann Morris as a director
dot icon25/06/2009
Registered office changed on 25/06/2009 from, 52 crooked bridge road, stafford, staffordshire, ST16 3NE
dot icon23/02/2009
Return made up to 26/01/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 26/01/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/01/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon16/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/02/2007
Return made up to 26/01/07; full list of members
dot icon24/02/2006
Return made up to 26/01/06; full list of members
dot icon02/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon24/02/2005
Return made up to 26/01/05; full list of members
dot icon16/11/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Registered office changed on 19/10/04 from: 19 oaks drive, cannock, staffordshire WS11 1EU
dot icon28/09/2004
New secretary appointed
dot icon20/02/2004
Registered office changed on 20/02/04 from: suite 72, cariocca business park, 2 sawley road, manchester, greater manchester M40 8BB
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Secretary resigned
dot icon26/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
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
0
1.88K
-
0.00
-
-
2022
0
1.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAC (DIRECTORS) LIMITED
Nominee Director
26/01/2004 - 26/01/2004
718
EAC (SECRETARIES) LIMITED
Nominee Secretary
26/01/2004 - 26/01/2004
1225
Morris, Desmond
Director
01/01/2008 - 14/06/2010
10
Morris, Desmond
Secretary
20/09/2004 - 14/06/2010
1
Hale, Mary
Director
01/01/2008 - 22/10/2009
-

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 ANGLO ACCOUNTING LIMITED

ANGLO ACCOUNTING LIMITED is an(a) Active company incorporated on 26/01/2004 with the registered office located at 84 Woodhouses Road Woodhouses Road, Burntwood, Staffordshire WS7 9EJ. 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 ANGLO ACCOUNTING LIMITED?

toggle

ANGLO ACCOUNTING LIMITED is currently Active. It was registered on 26/01/2004 .

Where is ANGLO ACCOUNTING LIMITED located?

toggle

ANGLO ACCOUNTING LIMITED is registered at 84 Woodhouses Road Woodhouses Road, Burntwood, Staffordshire WS7 9EJ.

What does ANGLO ACCOUNTING LIMITED do?

toggle

ANGLO ACCOUNTING LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ANGLO ACCOUNTING LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with no updates.