ANGLO EUROPEAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANGLO EUROPEAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05412746

Incorporation date

04/04/2005

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 04/04/2005)
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 icon07/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon18/09/2024
Accounts for a dormant company 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 icon28/08/2024
Satisfaction of charge 054127460003 in full
dot icon28/08/2024
Satisfaction of charge 054127460004 in full
dot icon28/08/2024
Satisfaction of charge 054127460005 in full
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/05/2023
Change of details for Anglo Steel Corp. Limited as a person with significant control on 2023-05-30
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon06/03/2023
Satisfaction of charge 2 in full
dot icon06/03/2023
Satisfaction of charge 1 in full
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
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 icon24/12/2021
Accounts for a small company 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 icon10/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon16/04/2021
Accounts for a small company made up to 2020-03-31
dot icon03/03/2021
Termination of appointment of Christopher Andrew O'sullivan as a director on 2021-03-02
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon20/09/2019
Current accounting period extended from 2019-10-31 to 2020-03-31
dot icon06/08/2019
Accounts for a small company made up to 2018-10-31
dot icon16/04/2019
Confirmation statement made on 2019-04-04 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 icon06/08/2018
Full accounts made up to 2017-10-31
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon10/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon28/03/2017
Director's details changed for Mr Paul Marcus O'sullivan on 2017-03-02
dot icon28/03/2017
Full 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 icon03/03/2017
Director's details changed for Mr Christopher Andrew O'sullivan on 2017-03-02
dot icon24/02/2017
Director's details changed for Mr Paul Marcus Sullivan on 2017-02-15
dot icon22/02/2017
Director's details changed for Mr Paul Marcus Sullivan on 2016-11-16
dot icon22/02/2017
Director's details changed for Mr Christopher Andrew Sullivan on 2017-02-15
dot icon22/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon19/04/2016
Registration of charge 054127460004, created on 2016-04-04
dot icon19/04/2016
Registration of charge 054127460005, created on 2016-04-04
dot icon22/03/2016
Full accounts made up to 2015-10-31
dot icon25/01/2016
Registered office address changed from 228 Briscoe Lane Newton Heath Manchester M40 2XG to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2016-01-25
dot icon09/11/2015
Resolutions
dot icon20/10/2015
Registration of charge 054127460003, created on 2015-10-19
dot icon03/10/2015
Change of share class name or designation
dot icon29/09/2015
Resolutions
dot icon02/07/2015
Group of companies' accounts made up to 2014-10-31
dot icon12/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon19/09/2014
Miscellaneous
dot icon16/09/2014
Miscellaneous
dot icon16/06/2014
Group of companies' accounts made up to 2013-10-31
dot icon16/05/2014
Cancellation of shares. Statement of capital on 2014-05-16
dot icon16/05/2014
Cancellation of shares. Statement of capital on 2014-05-16
dot icon16/05/2014
Purchase of own shares.
dot icon16/05/2014
Purchase of own shares.
dot icon23/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon25/03/2014
Cancellation of shares. Statement of capital on 2014-03-25
dot icon25/03/2014
Purchase of own shares.
dot icon04/02/2014
Cancellation of shares. Statement of capital on 2014-02-04
dot icon04/02/2014
Purchase of own shares.
dot icon11/12/2013
Cancellation of shares. Statement of capital on 2013-12-11
dot icon11/12/2013
Purchase of own shares.
dot icon03/10/2013
Cancellation of shares. Statement of capital on 2013-10-03
dot icon03/10/2013
Purchase of own shares.
dot icon16/07/2013
Cancellation of shares. Statement of capital on 2013-07-16
dot icon16/07/2013
Purchase of own shares.
dot icon15/07/2013
Termination of appointment of Derek Flaherty as a director
dot icon15/07/2013
Termination of appointment of Derek Flaherty as a secretary
dot icon11/07/2013
Resolutions
dot icon10/07/2013
Resolutions
dot icon10/07/2013
Resolutions
dot icon19/06/2013
Accounts made up to 2012-10-31
dot icon03/05/2013
Cancellation of shares. Statement of capital on 2013-05-03
dot icon03/05/2013
Purchase of own shares.
dot icon26/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon02/04/2013
Cancellation of shares. Statement of capital on 2013-04-02
dot icon02/04/2013
Purchase of own shares.
dot icon07/01/2013
Purchase of own shares.
dot icon06/01/2013
Resolutions
dot icon04/01/2013
Termination of appointment of Richard Sullivan as a director
dot icon13/12/2012
Resolutions
dot icon13/12/2012
Cancellation of shares. Statement of capital on 2012-12-13
dot icon28/05/2012
Accounts made up to 2011-10-31
dot icon18/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon06/05/2011
Accounts made up to 2010-10-31
dot icon26/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon27/05/2010
Accounts made up to 2009-10-31
dot icon29/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon29/04/2010
Director's details changed for Christopher Andrew Sullivan on 2010-04-04
dot icon29/04/2010
Director's details changed for Richard Sullivan on 2010-04-04
dot icon29/04/2010
Director's details changed for Derek Flaherty on 2010-04-04
dot icon15/05/2009
Accounts made up to 2008-10-31
dot icon06/04/2009
Return made up to 04/04/09; full list of members
dot icon21/10/2008
Return made up to 04/04/08; full list of members
dot icon10/10/2008
Registered office changed on 10/10/2008 from 183 london road south poynton stockport cheshire SK12 1LQ
dot icon29/03/2008
Accounts made up to 2007-10-31
dot icon05/08/2007
Accounts made up to 2006-10-31
dot icon15/06/2007
Registered office changed on 15/06/07 from: 6 howard street glossop derbyshire SK13 7DD
dot icon01/05/2007
Return made up to 04/04/07; full list of members
dot icon15/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Nc inc already adjusted 02/05/06
dot icon11/05/2006
Ad 02/05/06--------- £ si 99900@1=99900 £ ic 100/100000
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Registered office changed on 11/05/06 from: 55 chorley new road bolton greater manchester BL1 4QR
dot icon11/05/2006
Accounting reference date shortened from 30/04/06 to 31/10/05
dot icon08/05/2006
Return made up to 04/04/06; full list of members
dot icon10/04/2006
Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
Director resigned
dot icon04/04/2006
New secretary appointed;new director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon21/03/2006
Certificate of change of name
dot icon04/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,366.00

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
2
1.72M
-
0.00
1.37K
-
2021
2
1.72M
-
0.00
1.37K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.72M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
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

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

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 EUROPEAN HOLDINGS LIMITED

ANGLO EUROPEAN HOLDINGS LIMITED is an(a) Active company incorporated on 04/04/2005 with the registered office located at Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO EUROPEAN HOLDINGS LIMITED?

toggle

ANGLO EUROPEAN HOLDINGS LIMITED is currently Active. It was registered on 04/04/2005 .

Where is ANGLO EUROPEAN HOLDINGS LIMITED located?

toggle

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

What does ANGLO EUROPEAN HOLDINGS LIMITED do?

toggle

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

How many employees does ANGLO EUROPEAN HOLDINGS LIMITED have?

toggle

ANGLO EUROPEAN HOLDINGS LIMITED had 2 employees in 2021.

What is the latest filing for ANGLO EUROPEAN HOLDINGS LIMITED?

toggle

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