ANGLO INTERNATIONAL EXPRESS LTD

Register to unlock more data on OkredoRegister

ANGLO INTERNATIONAL EXPRESS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04870494

Incorporation date

19/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield S4 7WWCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2003)
dot icon03/07/2025
Liquidators' statement of receipts and payments to 2025-06-18
dot icon25/06/2024
Statement of affairs
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Appointment of a voluntary liquidator
dot icon25/06/2024
Registered office address changed from C/O Ogley Accountants Limited 50 Weston Road Doncaster South Yorkshire DN4 8NF to Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 2024-06-25
dot icon21/04/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Micro company accounts made up to 2021-09-30
dot icon27/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon13/07/2020
Micro company accounts made up to 2019-09-30
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon21/01/2020
Cessation of Paula Jayne Winterman as a person with significant control on 2019-10-01
dot icon12/08/2019
Resolutions
dot icon03/07/2019
Registration of charge 048704940001, created on 2019-07-03
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon20/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/03/2018
Termination of appointment of Darlene Marjorie Ogley as a secretary on 2018-03-19
dot icon12/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon24/03/2017
Micro company accounts made up to 2016-09-30
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon17/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Anthony Mcarthur as a director on 2014-01-02
dot icon25/06/2014
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon12/06/2014
Appointment of Mrs Darlene Marjorie Ogley as a secretary
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon25/03/2014
Appointment of Mr Anthony Mcarthur as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon05/09/2013
Director's details changed for Gary Winterman on 2012-01-21
dot icon01/10/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon01/10/2012
Director's details changed for Gary Winterman on 2012-01-20
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Director's details changed for Gary Winterman on 2012-02-01
dot icon02/02/2012
Registered office address changed from Room 104, Hanger 1 Cargo Terminal Robin Hood Airport, Finningley Doncaster South Yorkshire DN9 3EG United Kingdom on 2012-02-02
dot icon03/01/2012
Annual return made up to 2011-08-19 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-08-19 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mrs Paula Jayne Winterman on 2010-08-19
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Termination of appointment of Paula Winterman as a director
dot icon15/10/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Registered office changed on 08/04/2009 from 77 tenter lane warmsworth doncaster south yorkshire DN4 9PE united kingdom
dot icon19/03/2009
Registered office changed on 19/03/2009 from 14 plover court rossington doncaster south yorkshire DN11 0HU
dot icon14/01/2009
Appointment terminated secretary doreen winterman
dot icon14/01/2009
Appointment terminated director douglas mcwilliam
dot icon14/01/2009
Director appointed mrs paula jayne winterman
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 19/08/08; full list of members
dot icon05/10/2007
Return made up to 19/08/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 19/08/06; full list of members
dot icon30/08/2006
Secretary's particulars changed
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
New secretary appointed
dot icon15/08/2005
Return made up to 19/08/05; full list of members
dot icon01/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/03/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon27/08/2004
Return made up to 19/08/04; full list of members
dot icon04/11/2003
Secretary resigned
dot icon16/10/2003
New secretary appointed
dot icon19/08/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
21/01/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
68.47K
-
0.00
-
-
2021
8
68.47K
-
0.00
-
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

68.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winterman, Gary
Director
19/08/2003 - Present
1
Winterman, Paula Jayne
Director
09/01/2009 - 07/09/2010
1
Mcwilliam, Douglas Lindsay
Director
19/08/2003 - 09/01/2009
-
Winterman, Richard
Secretary
19/08/2003 - 29/09/2003
11
Mcarthur, Anthony
Director
01/01/2014 - 02/01/2014
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ANGLO INTERNATIONAL EXPRESS LTD

ANGLO INTERNATIONAL EXPRESS LTD is an(a) Liquidation company incorporated on 19/08/2003 with the registered office located at Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield S4 7WW. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO INTERNATIONAL EXPRESS LTD?

toggle

ANGLO INTERNATIONAL EXPRESS LTD is currently Liquidation. It was registered on 19/08/2003 .

Where is ANGLO INTERNATIONAL EXPRESS LTD located?

toggle

ANGLO INTERNATIONAL EXPRESS LTD is registered at Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield S4 7WW.

What does ANGLO INTERNATIONAL EXPRESS LTD do?

toggle

ANGLO INTERNATIONAL EXPRESS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ANGLO INTERNATIONAL EXPRESS LTD have?

toggle

ANGLO INTERNATIONAL EXPRESS LTD had 8 employees in 2021.

What is the latest filing for ANGLO INTERNATIONAL EXPRESS LTD?

toggle

The latest filing was on 03/07/2025: Liquidators' statement of receipts and payments to 2025-06-18.