ANGLO ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANGLO ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01713181

Incorporation date

07/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Bank, 14 Bank Street, Lutterworth, Leicestershire LE17 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Director's details changed for Mr Jonathon David Grove on 2023-08-01
dot icon10/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon30/01/2023
Register(s) moved to registered office address The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Appointment of Mr Jonathon David Grove as a director on 2020-04-15
dot icon17/04/2020
Termination of appointment of Jonathon David Grove as a director on 2020-04-15
dot icon15/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Register(s) moved to registered inspection location Lower Ground Floor One George Yard London EC3V 9DF
dot icon08/08/2018
Register inspection address has been changed to Lower Ground Floor One George Yard London EC3V 9DF
dot icon16/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon16/04/2018
Change of details for Grove Industries Limited as a person with significant control on 2018-04-12
dot icon12/04/2018
Registered office address changed from 5 the Courtyard Timothys Bridge Road, Stratford upon Avon Warwickshire CV37 9NP to The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ on 2018-04-12
dot icon04/12/2017
Accounts for a small company made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon10/03/2017
Satisfaction of charge 14 in full
dot icon10/03/2017
Satisfaction of charge 18 in full
dot icon10/03/2017
Satisfaction of charge 16 in full
dot icon10/03/2017
Satisfaction of charge 12 in full
dot icon10/03/2017
Satisfaction of charge 17 in full
dot icon10/03/2017
Satisfaction of charge 15 in full
dot icon10/03/2017
Satisfaction of charge 13 in full
dot icon06/01/2017
Accounts for a small company made up to 2016-03-31
dot icon21/12/2016
Appointment of Mr Jonathon David Grove as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of Trevor Middleton as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of Leszek Richard Litwinowicz as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of Trevor Middleton as a secretary on 2016-12-21
dot icon13/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon21/12/2015
Accounts for a small company made up to 2015-03-31
dot icon29/04/2015
Resolutions
dot icon23/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon09/01/2015
Accounts for a small company made up to 2014-03-31
dot icon23/05/2014
Statement of capital on 2014-05-23
dot icon19/05/2014
Statement by directors
dot icon19/05/2014
Solvency statement dated 12/05/14
dot icon19/05/2014
Statement of company's objects
dot icon19/05/2014
Resolutions
dot icon12/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon31/12/2013
Accounts for a small company made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon27/12/2012
Accounts for a small company made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon13/06/2012
Termination of appointment of David Grove as a director
dot icon06/09/2011
Full accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon12/11/2010
Full accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon20/10/2009
Accounts for a small company made up to 2009-03-31
dot icon06/05/2009
Return made up to 09/04/09; full list of members
dot icon06/05/2009
Director's change of particulars / leszek litwinowicz / 02/04/2009
dot icon13/01/2009
Accounting reference date extended from 02/01/2009 to 31/03/2009
dot icon05/06/2008
Return made up to 09/04/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon21/07/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 09/04/07; full list of members
dot icon25/10/2006
Auditor's resignation
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 09/04/06; full list of members
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 09/04/05; full list of members
dot icon14/01/2005
Registered office changed on 14/01/05 from: birmingham road stratford upon avon warwickshire CV37 0AS
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 09/04/04; full list of members
dot icon11/03/2004
Return made up to 31/01/04; full list of members
dot icon26/01/2004
Auditor's resignation
dot icon08/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/04/2003
Return made up to 09/04/03; full list of members
dot icon29/06/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Return made up to 17/04/02; full list of members
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Return made up to 18/04/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Return made up to 19/04/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Declaration of assistance for shares acquisition
dot icon14/08/1999
Declaration of mortgage charge released/ceased
dot icon27/04/1999
Return made up to 19/04/99; full list of members
dot icon22/09/1998
Declaration of mortgage charge released/ceased
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Return made up to 27/04/98; no change of members
dot icon13/10/1997
Full accounts made up to 1997-01-04
dot icon01/08/1997
Particulars of mortgage/charge
dot icon01/08/1997
Particulars of mortgage/charge
dot icon04/06/1997
Return made up to 27/04/97; no change of members
dot icon30/12/1996
Accounting reference date extended from 31/12/96 to 02/01/97
dot icon09/10/1996
New secretary appointed
dot icon09/10/1996
Secretary resigned;director resigned
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
New director appointed
dot icon01/05/1996
Return made up to 27/04/96; full list of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon02/08/1995
Resolutions
dot icon11/05/1995
Return made up to 27/04/95; no change of members
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon21/12/1994
Particulars of mortgage/charge
dot icon12/06/1994
Return made up to 27/04/94; no change of members
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon20/01/1994
Particulars of mortgage/charge
dot icon20/01/1994
Particulars of mortgage/charge
dot icon29/12/1993
Registered office changed on 29/12/93 from: 10 newhall street birmingham B3 3LX
dot icon22/12/1993
Director's particulars changed
dot icon10/09/1993
Full accounts made up to 1992-12-31
dot icon21/06/1993
Return made up to 11/06/93; full list of members
dot icon03/08/1992
Return made up to 20/06/92; no change of members
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon24/03/1992
Full accounts made up to 1991-12-31
dot icon12/08/1991
Return made up to 20/06/91; change of members
dot icon02/07/1991
New director appointed
dot icon02/07/1991
Director resigned;new director appointed
dot icon08/06/1991
Declaration of mortgage charge released/ceased
dot icon08/06/1991
Declaration of mortgage charge released/ceased
dot icon05/06/1991
Resolutions
dot icon24/05/1991
Full group accounts made up to 1990-12-31
dot icon05/04/1991
Secretary resigned;new secretary appointed
dot icon22/03/1991
Declaration of mortgage charge released/ceased
dot icon22/03/1991
Declaration of mortgage charge released/ceased
dot icon19/02/1991
Auditor's resignation
dot icon15/02/1991
Memorandum and Articles of Association
dot icon15/02/1991
Resolutions
dot icon15/02/1991
Director resigned;new director appointed
dot icon15/02/1991
New director appointed
dot icon15/02/1991
Director resigned
dot icon13/02/1991
Auditor's resignation
dot icon13/02/1991
Auditor's resignation
dot icon06/02/1991
Particulars of mortgage/charge
dot icon06/02/1991
Declaration of assistance for shares acquisition
dot icon06/02/1991
Declaration of assistance for shares acquisition
dot icon05/02/1991
Particulars of mortgage/charge
dot icon13/12/1990
Declaration of satisfaction of mortgage/charge
dot icon13/12/1990
Declaration of satisfaction of mortgage/charge
dot icon13/12/1990
Declaration of satisfaction of mortgage/charge
dot icon04/12/1990
New director appointed
dot icon29/11/1990
Memorandum and Articles of Association
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Resolutions
dot icon26/11/1990
Full accounts made up to 1989-12-31
dot icon19/11/1990
Particulars of mortgage/charge
dot icon19/11/1990
Particulars of mortgage/charge
dot icon19/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon09/11/1990
Return made up to 20/09/90; full list of members
dot icon30/07/1990
Certificate of change of name
dot icon30/07/1990
Certificate of change of name
dot icon06/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon23/04/1990
Certificate of re-registration from Public Limited Company to Private
dot icon23/04/1990
Re-registration of Memorandum and Articles
dot icon23/04/1990
Resolutions
dot icon20/04/1990
New director appointed
dot icon20/04/1990
New director appointed
dot icon19/04/1990
Application for reregistration from PLC to private
dot icon11/12/1989
Director resigned
dot icon18/10/1989
New director appointed
dot icon05/10/1989
Auditor's resignation
dot icon02/10/1989
Director resigned
dot icon24/08/1989
Wd 16/08/89 ad 30/06/89--------- £ si [email protected]=11553 £ ic 3324542/3336095
dot icon31/07/1989
Particulars of contract relating to shares
dot icon27/07/1989
Wd 21/07/89 ad 30/06/89--------- premium £ si [email protected]=209305 £ ic 3115237/3324542
dot icon25/07/1989
Full group accounts made up to 1988-12-31
dot icon25/07/1989
Return made up to 20/06/89; full list of members
dot icon20/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/06/1989
£ nc 6450000/6535129
dot icon26/05/1989
Statement of affairs
dot icon23/05/1989
Wd 12/05/89 ad 16/05/89--------- premium £ si [email protected]=169928 £ ic 2945309/3115237
dot icon16/05/1989
Wd 05/05/89 ad 05/05/89--------- £ si [email protected]=73772 £ ic 2871537/2945309
dot icon18/04/1989
Registered office changed on 18/04/89 from: middlemore lane west redhouse ind est aldridge w midlands WS9 8EA
dot icon07/04/1989
Declaration of satisfaction of mortgage/charge
dot icon06/03/1989
Particulars of contract relating to shares
dot icon27/02/1989
Wd 16/02/89 ad 31/12/88--------- £ si [email protected]=592 £ ic 2870945/2871537
dot icon26/01/1989
Statement of affairs
dot icon16/01/1989
Memorandum and Articles of Association
dot icon13/01/1989
Resolutions
dot icon13/01/1989
Resolutions
dot icon13/01/1989
Resolutions
dot icon13/01/1989
Resolutions
dot icon13/01/1989
Wd 20/12/88 ad 20/12/88--------- premium £ si [email protected]=1395348 £ ic 1475597/2870945
dot icon13/01/1989
Nc inc already adjusted
dot icon13/01/1989
Resolutions
dot icon13/01/1989
Resolutions
dot icon13/01/1989
Resolutions
dot icon22/12/1988
Listing of particulars
dot icon14/12/1988
New director appointed
dot icon19/09/1988
Particulars of contract relating to shares
dot icon05/09/1988
Statement of affairs
dot icon05/09/1988
Wd 05/08/88 ad 25/07/88--------- premium £ si [email protected]=6463 £ ic 1469134/1475597
dot icon01/09/1988
Full accounts made up to 1987-12-31
dot icon01/09/1988
Return made up to 06/08/88; bulk list available separately
dot icon30/08/1988
£ nc 3900000/4509048
dot icon26/08/1988
Wd 23/08/88 ad 30/06/88--------- £ si [email protected]=405 £ ic 1468729/1469134
dot icon28/07/1988
Director resigned
dot icon20/07/1988
Memorandum and Articles of Association
dot icon01/07/1988
Resolutions
dot icon03/05/1988
Particulars of contract relating to shares
dot icon27/04/1988
Statement of affairs
dot icon12/04/1988
Secretary resigned;new secretary appointed
dot icon22/03/1988
Particulars of contract relating to shares
dot icon11/02/1988
Wd 09/02/88 ad 06/01/88--------- £ si [email protected]=98300 £ ic 1370429/1468729
dot icon11/02/1988
Wd 09/02/88 ad 06/01/88--------- £ si [email protected]=440604 £ ic 929825/1370429
dot icon11/02/1988
Resolutions
dot icon11/02/1988
Resolutions
dot icon11/02/1988
Resolutions
dot icon09/02/1988
Wd 04/02/88 ad 08/01/88--------- £ si [email protected]=161700 £ ic 768125/929825
dot icon03/02/1988
Declaration of satisfaction of mortgage/charge
dot icon02/02/1988
Particulars of contract relating to shares
dot icon26/01/1988
Particulars of mortgage/charge
dot icon23/01/1988
Memorandum and Articles of Association
dot icon22/01/1988
Particulars of mortgage/charge
dot icon22/01/1988
Particulars of mortgage/charge
dot icon20/01/1988
Wd 15/01/88 ad 31/12/87--------- premium £ si [email protected]=197 £ ic 767928/768125
dot icon19/01/1988
Certificate of change of name
dot icon19/01/1988
Certificate of change of name
dot icon06/01/1988
Listing of particulars
dot icon01/12/1987
Director resigned
dot icon13/11/1987
Director resigned;new director appointed
dot icon30/10/1987
Wd 27/10/87 ad 30/09/87--------- £ si [email protected]=57406 £ ic 710522/767928
dot icon24/09/1987
Return made up to 14/07/87; bulk list available separately
dot icon08/09/1987
Full group accounts made up to 1986-12-31
dot icon14/07/1987
Particulars of mortgage/charge
dot icon14/07/1987
Particulars of mortgage/charge
dot icon09/07/1987
Director resigned;new director appointed
dot icon04/07/1987
Resolutions
dot icon16/02/1987
Return of allotments
dot icon03/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Return of allotments
dot icon04/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon04/07/1986
Return made up to 22/05/86; full list of members
dot icon21/05/1986
Resolutions
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grove, Jonathon David
Director
15/04/2020 - Present
36

Persons with Significant Control

0

No PSC data available.

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 ENGINEERING SERVICES LIMITED

ANGLO ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 07/04/1983 with the registered office located at The Old Bank, 14 Bank Street, Lutterworth, Leicestershire LE17 4AJ. There is currently 1 active director 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 ENGINEERING SERVICES LIMITED?

toggle

ANGLO ENGINEERING SERVICES LIMITED is currently Active. It was registered on 07/04/1983 .

Where is ANGLO ENGINEERING SERVICES LIMITED located?

toggle

ANGLO ENGINEERING SERVICES LIMITED is registered at The Old Bank, 14 Bank Street, Lutterworth, Leicestershire LE17 4AJ.

What does ANGLO ENGINEERING SERVICES LIMITED do?

toggle

ANGLO ENGINEERING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ANGLO ENGINEERING SERVICES LIMITED have?

toggle

ANGLO ENGINEERING SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for ANGLO ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with no updates.