ANGLO CHILENA LTD.

Register to unlock more data on OkredoRegister

ANGLO CHILENA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04736362

Incorporation date

16/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mercury House, 19-21 Chapel Street, Marlow, Bucks SL7 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon21/04/2026
Change of details for Ms Lorena Paola Arellano Salvo as a person with significant control on 2026-04-15
dot icon21/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon09/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon10/04/2024
Director's details changed for Mr Ian Frederick Hallifax on 2024-04-10
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/04/2023
Confirmation statement made on 2023-04-16 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon21/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-04-16 with updates
dot icon20/05/2019
Change of details for Ms Lorena Paola Arellano Salvo as a person with significant control on 2019-04-05
dot icon20/05/2019
Secretary's details changed for Ian Frederick Hallifax on 2019-04-05
dot icon20/05/2019
Change of details for Mr Charles Owen Hallifax as a person with significant control on 2019-04-05
dot icon05/04/2019
Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN on 2019-04-05
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon16/04/2018
Notification of Lorena Paola Arellano Salvo as a person with significant control on 2016-04-06
dot icon16/04/2018
Notification of Charles Owen Hallifax as a person with significant control on 2016-04-06
dot icon16/04/2018
Withdrawal of a person with significant control statement on 2018-04-16
dot icon27/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon23/08/2017
Director's details changed for Mr Ian Frederick Hallifax on 2017-06-01
dot icon19/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon17/06/2016
Director's details changed for Charles Owen Hallifax on 2016-04-16
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/07/2015
Appointment of Ms Lorena Paola Arellano Salvo as a director on 2015-07-09
dot icon02/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/10/2014
Secretary's details changed for Ian Frederick Hallifax on 2014-10-23
dot icon23/10/2014
Appointment of Mr Ian Frederick Hallifax as a director on 2014-04-17
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon07/03/2014
Director's details changed for Charles Owen Hallifax on 2014-03-07
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon16/04/2012
Secretary's details changed for Ian Frederick Hallifax on 2012-04-05
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2010
Amended accounts made up to 2009-05-31
dot icon23/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon23/04/2010
Director's details changed for Charles Owen Hallifax on 2009-10-01
dot icon27/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/09/2009
Amended accounts made up to 2008-05-31
dot icon11/05/2009
Return made up to 16/04/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/08/2008
Return made up to 16/04/08; full list of members
dot icon06/06/2008
Registered office changed on 06/06/2008 from 13 station road beaconsfield buckinghamshire HP9 1NL
dot icon10/04/2008
Accounting reference date extended from 31/12/2007 to 31/05/2008
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
Director's particulars changed
dot icon15/06/2007
Return made up to 16/04/07; full list of members
dot icon15/06/2007
Director's particulars changed
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 16/04/06; full list of members
dot icon22/11/2005
Certificate of change of name
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 16/04/05; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/05/2004
Return made up to 16/04/04; full list of members
dot icon08/05/2004
Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100
dot icon03/03/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon16/05/2003
Secretary resigned
dot icon16/05/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon16/05/2003
New secretary appointed
dot icon16/05/2003
Registered office changed on 16/05/03 from: 85 south street dorking surrey RH4 2LA
dot icon16/04/2003
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+368.16 % *

* during past year

Cash in Bank

£10,014.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
30.59K
-
0.00
15.11K
-
2022
1
37.94K
-
0.00
2.14K
-
2023
1
29.04K
-
0.00
10.01K
-
2023
1
29.04K
-
0.00
10.01K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

29.04K £Descended-23.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.01K £Ascended368.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Corporate Secretary
15/04/2003 - 15/04/2003
988
UK INCORPORATIONS LIMITED
Corporate Director
15/04/2003 - 15/04/2003
1250
Mr Charles Owen Hallifax
Director
16/04/2003 - Present
-
Hallifax, Ian Frederick
Director
17/04/2014 - Present
8
Hallifax, Ian Frederick
Secretary
15/04/2003 - Present
-

Persons with Significant Control

2
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 ANGLO CHILENA LTD.

ANGLO CHILENA LTD. is an(a) Active company incorporated on 16/04/2003 with the registered office located at Mercury House, 19-21 Chapel Street, Marlow, Bucks SL7 3HN. There are currently 4 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 ANGLO CHILENA LTD.?

toggle

ANGLO CHILENA LTD. is currently Active. It was registered on 16/04/2003 .

Where is ANGLO CHILENA LTD. located?

toggle

ANGLO CHILENA LTD. is registered at Mercury House, 19-21 Chapel Street, Marlow, Bucks SL7 3HN.

What does ANGLO CHILENA LTD. do?

toggle

ANGLO CHILENA LTD. operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does ANGLO CHILENA LTD. have?

toggle

ANGLO CHILENA LTD. had 1 employees in 2023.

What is the latest filing for ANGLO CHILENA LTD.?

toggle

The latest filing was on 21/04/2026: Change of details for Ms Lorena Paola Arellano Salvo as a person with significant control on 2026-04-15.