ANGLO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ANGLO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02996985

Incorporation date

01/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Wellington Road, Bilston WV14 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1994)
dot icon24/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon30/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/11/2020
Change of details for Mrs Kerry-Rae Fellone as a person with significant control on 2016-04-06
dot icon25/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon02/06/2020
Current accounting period extended from 2020-08-28 to 2020-08-31
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/05/2019
Previous accounting period shortened from 2018-08-29 to 2018-08-28
dot icon28/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/03/2018
Registered office address changed from The Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JX to 27 Wellington Road Bilston WV14 6AH on 2018-03-16
dot icon24/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/05/2017
Previous accounting period shortened from 2016-08-30 to 2016-08-29
dot icon23/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon09/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/02/2015
Previous accounting period shortened from 2014-12-31 to 2014-08-31
dot icon28/01/2015
Compulsory strike-off action has been discontinued
dot icon27/01/2015
Annual return made up to 2014-09-13 with full list of shareholders
dot icon27/01/2015
Director's details changed for Mrs Kerry-Rae Fellone on 2014-01-01
dot icon20/01/2015
First Gazette notice for compulsory strike-off
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/11/2013
Resolutions
dot icon08/11/2013
Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 2013-11-08
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon13/09/2013
Appointment of Mrs Kerry-Rae Fellone as a director
dot icon13/09/2013
Termination of appointment of David Isaacs as a director
dot icon13/09/2013
Termination of appointment of David Isaacs as a secretary
dot icon13/09/2013
Termination of appointment of Michael Walsh as a director
dot icon13/09/2013
Registered office address changed from 74 St Marks Road Henley on Thames Oxfordshire RG9 1LW on 2013-09-13
dot icon31/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2012
Termination of appointment of Derek Hughes as a director
dot icon09/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon14/12/2009
Secretary's details changed for Mr David Lewis Isaacs on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Michael John Walsh on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr David Lewis Isaacs on 2009-12-14
dot icon14/12/2009
Director's details changed for Derek James Hughes on 2009-12-14
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 01/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 01/12/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 01/12/06; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 01/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 01/12/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 01/12/03; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 01/12/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 01/12/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon31/01/2001
Return made up to 01/12/00; full list of members
dot icon14/11/2000
Accounts for a small company made up to 1999-12-31
dot icon30/12/1999
Return made up to 01/12/99; no change of members
dot icon30/11/1999
Accounts for a small company made up to 1998-12-31
dot icon16/03/1999
Amended accounts made up to 1997-12-31
dot icon07/12/1998
Return made up to 01/12/98; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/02/1998
Return made up to 01/12/97; change of members
dot icon07/11/1997
Accounts for a small company made up to 1996-12-31
dot icon24/02/1997
Return made up to 01/12/96; no change of members
dot icon02/10/1996
Accounts for a small company made up to 1995-12-31
dot icon10/01/1996
Return made up to 01/12/95; full list of members
dot icon16/12/1994
New director appointed
dot icon16/12/1994
Director resigned;new director appointed
dot icon16/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1994
Registered office changed on 16/12/94 from: 33 crwys road cardiff CF2 4YF
dot icon01/12/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.85K
-
0.00
31.62K
-
2022
4
3.22K
-
0.00
3.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
30/11/1994 - 30/11/1994
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/11/1994 - 30/11/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
30/11/1994 - 30/11/1994
16826
Walsh, Michael John
Director
30/11/1994 - 12/09/2013
1
Isaacs, David Lewis
Director
30/11/1994 - 12/09/2013
1

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+
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 INTERNATIONAL LIMITED

ANGLO INTERNATIONAL LIMITED is an(a) Active company incorporated on 01/12/1994 with the registered office located at 27 Wellington Road, Bilston WV14 6AH. There is currently 1 active director 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 INTERNATIONAL LIMITED?

toggle

ANGLO INTERNATIONAL LIMITED is currently Active. It was registered on 01/12/1994 .

Where is ANGLO INTERNATIONAL LIMITED located?

toggle

ANGLO INTERNATIONAL LIMITED is registered at 27 Wellington Road, Bilston WV14 6AH.

What does ANGLO INTERNATIONAL LIMITED do?

toggle

ANGLO INTERNATIONAL LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for ANGLO INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-13 with no updates.