ANGLO-NET LIMITED

Register to unlock more data on OkredoRegister

ANGLO-NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03191910

Incorporation date

29/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Lodge Lane, Grays, Essex RM17 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1996)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Director's details changed for Paul Frederick William Morris on 2016-06-20
dot icon12/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon04/04/2014
Director's details changed for David Charles Middleditch on 2014-04-02
dot icon04/04/2014
Director's details changed for David Charles Middleditch on 2014-04-02
dot icon04/04/2014
Director's details changed for Paul Frederick William Morris on 2014-04-02
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon09/05/2012
Director's details changed for David Charles Middleditch on 2011-07-31
dot icon09/05/2012
Director's details changed for David Charles Middleditch on 2011-07-31
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon11/08/2010
Termination of appointment of Ian Hutchinson as a director
dot icon11/08/2010
Termination of appointment of Ian Hutchinson as a secretary
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon04/08/2009
Ad 15/05/09\gbp si 97@1=97\gbp ic 3/100\
dot icon16/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 29/04/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 29/04/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 29/04/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 29/04/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 29/04/05; no change of members
dot icon14/07/2005
Return made up to 27/04/05; no change of members
dot icon25/05/2005
Director's particulars changed
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 29/04/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/05/2003
Return made up to 29/04/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/05/2002
Return made up to 29/04/02; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/07/2001
Return made up to 29/04/01; full list of members
dot icon03/05/2001
Director's particulars changed
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon16/05/2000
Return made up to 29/04/00; full list of members
dot icon26/04/2000
Director resigned
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon18/05/1999
Return made up to 29/04/99; full list of members
dot icon27/04/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon03/02/1999
Full accounts made up to 1998-04-30
dot icon19/05/1998
Return made up to 29/04/98; no change of members
dot icon23/02/1998
Full accounts made up to 1997-04-30
dot icon20/06/1997
Return made up to 29/04/97; full list of members
dot icon13/05/1997
Ad 20/03/97--------- £ si 1@1=1 £ ic 2/3
dot icon13/05/1997
Secretary resigned
dot icon13/05/1997
Resolutions
dot icon13/05/1997
Resolutions
dot icon13/05/1997
Resolutions
dot icon13/05/1997
Director resigned
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon21/05/1996
New secretary appointed
dot icon21/05/1996
Secretary resigned
dot icon29/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.40K
-
0.00
20.47K
-
2022
3
11.77K
-
0.00
25.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Paul Frederick William
Director
20/03/1997 - Present
1
Middleditch, David Charles
Director
20/03/1997 - Present
2

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+
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-NET LIMITED

ANGLO-NET LIMITED is an(a) Active company incorporated on 29/04/1996 with the registered office located at 21 Lodge Lane, Grays, Essex RM17 5RY. There are currently 2 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-NET LIMITED?

toggle

ANGLO-NET LIMITED is currently Active. It was registered on 29/04/1996 .

Where is ANGLO-NET LIMITED located?

toggle

ANGLO-NET LIMITED is registered at 21 Lodge Lane, Grays, Essex RM17 5RY.

What does ANGLO-NET LIMITED do?

toggle

ANGLO-NET LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ANGLO-NET LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.