ANGLO-EUROPEAN RESOURCING LIMITED

Register to unlock more data on OkredoRegister

ANGLO-EUROPEAN RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06384680

Incorporation date

28/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 85 Great Eastern Street, London EC2A 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2007)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-26
dot icon24/09/2025
Previous accounting period shortened from 2024-12-27 to 2024-12-26
dot icon18/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-27
dot icon24/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-28
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2021-12-29
dot icon21/03/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon22/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon26/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon29/03/2022
Registered office address changed from 3rd Floor 168 Shoreditch High Street London E1 6JE United Kingdom to 3rd Floor 85 Great Eastern Street London EC2A 3HY on 2022-03-29
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Registered office address changed from 5th Floor 70 Wilson Street London EC2A 2DB United Kingdom to 3rd Floor 168 Shoreditch High Street London E1 6JE on 2020-11-10
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon21/11/2019
Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 5th Floor 70 Wilson Street London EC2A 2DB on 2019-11-21
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon11/06/2019
Appointment of Mr Justyn Alexander Randall as a director on 2018-10-31
dot icon13/12/2018
Registered office address changed from 15 Bishopsgate London EC3N 3AR United Kingdom to 8 Devonshire Square London EC2M 4PL on 2018-12-13
dot icon09/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon17/08/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/04/2018
Registered office address changed from 35 New Broad Street London EC2M 2NH United Kingdom to 15 Bishopsgate London EC3N 3AR on 2018-04-13
dot icon11/07/2017
Notification of Justyn Randall as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Christopher John Hume as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon30/06/2017
Registered office address changed from Suite 208 1 Alie Street London E1 8DE to 35 New Broad Street London EC2M 2NH on 2017-06-30
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon09/06/2016
Termination of appointment of Justyn Randall as a director on 2016-02-27
dot icon22/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon27/07/2015
Director's details changed for Mr Justyn Randall on 2015-07-16
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/04/2015
Resolutions
dot icon18/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon08/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/03/2013
Resolutions
dot icon14/03/2013
Change of name notice
dot icon17/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon30/08/2012
Registered office address changed from International House St Katherine's Way London E1W 1TW on 2012-08-30
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/05/2012
Director's details changed for Mr Christopher John Hume on 2012-05-17
dot icon19/04/2012
Previous accounting period shortened from 2011-12-31 to 2011-08-31
dot icon20/10/2011
Termination of appointment of Mh Secretaries Limited as a secretary
dot icon19/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon19/10/2011
Secretary's details changed for Mh Secretaries Limited on 2011-09-28
dot icon19/10/2011
Director's details changed for Michael Hume on 2011-09-28
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2010
Registered office address changed from Staple Court 11 Staple Inn London WC1V 7QH on 2010-11-17
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon29/09/2009
Return made up to 28/09/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon01/10/2008
Return made up to 28/09/08; full list of members
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon01/12/2007
Ad 26/11/07--------- £ si [email protected]=91 £ ic 1/92
dot icon01/12/2007
S-div 26/11/07
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon12/11/2007
Certificate of change of name
dot icon05/10/2007
Director resigned
dot icon05/10/2007
New director appointed
dot icon28/09/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
26/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
455.18K
-
0.00
179.00
-
2022
6
281.20K
-
0.00
2.28K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Justyn Alexander
Director
31/10/2018 - Present
17
Hume, Christopher John
Director
28/09/2007 - Present
13
Hume, Michael
Director
26/11/2007 - Present
3

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+
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-EUROPEAN RESOURCING LIMITED

ANGLO-EUROPEAN RESOURCING LIMITED is an(a) Active company incorporated on 28/09/2007 with the registered office located at 3rd Floor 85 Great Eastern Street, London EC2A 3HY. There are currently 3 active directors 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-EUROPEAN RESOURCING LIMITED?

toggle

ANGLO-EUROPEAN RESOURCING LIMITED is currently Active. It was registered on 28/09/2007 .

Where is ANGLO-EUROPEAN RESOURCING LIMITED located?

toggle

ANGLO-EUROPEAN RESOURCING LIMITED is registered at 3rd Floor 85 Great Eastern Street, London EC2A 3HY.

What does ANGLO-EUROPEAN RESOURCING LIMITED do?

toggle

ANGLO-EUROPEAN RESOURCING LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ANGLO-EUROPEAN RESOURCING LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-26.