ANGLO EUROPEAN GROUP LTD

Register to unlock more data on OkredoRegister

ANGLO EUROPEAN GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09791789

Incorporation date

23/09/2015

Size

Dormant

Contacts

Registered address

Registered address

Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WPCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2015)
dot icon17/04/2026
Termination of appointment of Morag Hale as a secretary on 2026-04-17
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon07/10/2024
Satisfaction of charge 097917890002 in full
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Kevin Barry Smith as a director on 2024-09-01
dot icon02/09/2024
Appointment of Mr Charles Bamford as a director on 2024-09-01
dot icon09/05/2024
Registration of charge 097917890002, created on 2024-05-01
dot icon06/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Change of details for Amari Metals Engineering Group Limited as a person with significant control on 2023-05-30
dot icon12/05/2023
Satisfaction of charge 097917890001 in full
dot icon08/03/2023
Cessation of Amari Metals Limited as a person with significant control on 2023-01-01
dot icon06/03/2023
Notification of Amari Metals Engineering Group Limited as a person with significant control on 2023-01-01
dot icon05/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/09/2022
Statement of capital following an allotment of shares on 2021-12-03
dot icon02/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon02/03/2022
Registered office address changed from 228 Briscoe Lane Manchester M40 2XG England to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2022-03-02
dot icon14/01/2022
Cessation of Octopus Apollo Vct Plc as a person with significant control on 2021-12-03
dot icon14/01/2022
Cessation of Paul Marcus O'sullivan as a person with significant control on 2021-12-03
dot icon14/01/2022
Notification of Amari Metals Limited as a person with significant control on 2021-12-03
dot icon29/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/12/2021
Appointment of Ms Morag Hale as a secretary on 2021-12-16
dot icon16/12/2021
Appointment of Mr Kevin Barry Smith as a director on 2021-12-16
dot icon16/12/2021
Appointment of Mr Andrew Roberts as a director on 2021-12-16
dot icon16/12/2021
Termination of appointment of Paul Marcus O'sullivan as a director on 2021-12-16
dot icon16/12/2021
Termination of appointment of Edward Keelan as a director on 2021-12-16
dot icon16/12/2021
Termination of appointment of David Evans as a director on 2021-12-16
dot icon04/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon23/04/2021
Cancellation of shares. Statement of capital on 2021-03-02
dot icon23/04/2021
Purchase of own shares.
dot icon16/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon03/03/2021
Appointment of Mr David Evans as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Christopher Andrew O'sullivan as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Peter Toland as a director on 2021-03-02
dot icon26/02/2021
Statement by Directors
dot icon26/02/2021
Statement of capital on 2021-02-26
dot icon26/02/2021
Solvency Statement dated 15/02/21
dot icon26/02/2021
Resolutions
dot icon02/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon03/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon20/09/2019
Current accounting period extended from 2019-10-31 to 2020-03-31
dot icon06/08/2019
Group of companies' accounts made up to 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon01/10/2018
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to 228 Briscoe Lane Manchester M40 2XG on 2018-10-01
dot icon03/08/2018
Group of companies' accounts made up to 2017-10-31
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon20/07/2017
Resolutions
dot icon28/03/2017
Group of companies' accounts made up to 2016-10-31
dot icon03/03/2017
Director's details changed for Mr Christopher Andrew O'sullivan on 2017-03-02
dot icon22/02/2017
Director's details changed for Mr Paul Marcus O'sullivan on 2016-10-06
dot icon10/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon24/03/2016
Group of companies' accounts made up to 2015-10-31
dot icon18/02/2016
Appointment of Mr Peter Toland as a director on 2015-10-19
dot icon25/01/2016
Previous accounting period shortened from 2016-09-30 to 2015-10-31
dot icon25/01/2016
Registered office address changed from 228 Briscoe Lane Briscoe Lane Manchester M40 2XG England to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2016-01-25
dot icon19/11/2015
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 228 Briscoe Lane Briscoe Lane Manchester M40 2XG on 2015-11-19
dot icon09/11/2015
Resolutions
dot icon09/11/2015
Sub-division of shares on 2015-10-16
dot icon09/11/2015
Change of share class name or designation
dot icon09/11/2015
Resolutions
dot icon09/11/2015
Resolutions
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-10-19
dot icon28/10/2015
Termination of appointment of Ocs Services Limited as a director on 2015-10-19
dot icon26/10/2015
Appointment of Mr Paul Marcus O'sullivan as a director on 2015-10-19
dot icon26/10/2015
Appointment of Mr Christopher Andrew O'sullivan as a director on 2015-10-19
dot icon20/10/2015
Registration of charge 097917890001, created on 2015-10-19
dot icon23/09/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£700.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.96M
-
0.00
700.00
-
2021
4
1.96M
-
0.00
700.00
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

1.96M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

700.00 £Ascended- *

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
Roberts, Andrew
Director
16/12/2021 - Present
80
Smith, Kevin Barry
Director
16/12/2021 - 01/09/2024
25
Bamford, Charles
Director
01/09/2024 - Present
13

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANGLO EUROPEAN GROUP LTD

ANGLO EUROPEAN GROUP LTD is an(a) Active company incorporated on 23/09/2015 with the registered office located at Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO EUROPEAN GROUP LTD?

toggle

ANGLO EUROPEAN GROUP LTD is currently Active. It was registered on 23/09/2015 .

Where is ANGLO EUROPEAN GROUP LTD located?

toggle

ANGLO EUROPEAN GROUP LTD is registered at Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP.

What does ANGLO EUROPEAN GROUP LTD do?

toggle

ANGLO EUROPEAN GROUP LTD operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

How many employees does ANGLO EUROPEAN GROUP LTD have?

toggle

ANGLO EUROPEAN GROUP LTD had 4 employees in 2021.

What is the latest filing for ANGLO EUROPEAN GROUP LTD?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Morag Hale as a secretary on 2026-04-17.