ANGLO PACIFIC FORWARDING LIMITED

Register to unlock more data on OkredoRegister

ANGLO PACIFIC FORWARDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01508443

Incorporation date

21/07/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

Anglo House Laxcon Close, Drury Way, London NW10 0TGCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1980)
dot icon25/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon19/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon31/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon09/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon04/05/2023
Termination of appointment of Satish Shah as a director on 2023-04-21
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon07/09/2021
Notification of a person with significant control statement
dot icon14/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon14/07/2021
Cessation of Rishi Mehta as a person with significant control on 2020-06-07
dot icon29/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon29/06/2020
Director's details changed for Mr Satish Shah on 2020-06-29
dot icon09/06/2020
Appointment of Mr Stephen Robert Gooding as a director on 2020-06-09
dot icon09/06/2020
Appointment of Mr Rishi Mehta as a director on 2020-06-09
dot icon20/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon05/03/2018
Registered office address changed from 5-9 Willen Field Road Park Royal London NW10 7BQ to Anglo House Laxcon Close Drury Way London NW10 0TG on 2018-03-05
dot icon08/08/2017
Confirmation statement made on 2017-06-06 with updates
dot icon08/08/2017
Notification of Rishi Mehta as a person with significant control on 2017-03-15
dot icon28/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Stephen David Gray as a director on 2016-02-09
dot icon23/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon22/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/12/2014
Director's details changed for Mr Stephen David Perry on 2014-12-10
dot icon10/12/2014
Termination of appointment of Stephen Dennison Perry as a director on 2014-12-10
dot icon10/12/2014
Appointment of Mr Stephen David Perry as a director on 2014-12-10
dot icon12/11/2014
Termination of appointment of Zara Perry as a secretary on 2014-10-02
dot icon12/11/2014
Termination of appointment of Zara Perry as a director on 2014-10-02
dot icon16/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon16/07/2014
Director's details changed for Stephen Dennison Perry on 2014-06-05
dot icon26/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon08/08/2013
Change of share class name or designation
dot icon16/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-06
dot icon05/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon26/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/09/2012
Appointment of Satish Shah as a director
dot icon03/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon25/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/01/2011
Resolutions
dot icon09/09/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon06/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/01/2010
Secretary's details changed for Zara Perry on 2009-11-30
dot icon09/01/2010
Director's details changed for Zara Perry on 2009-11-30
dot icon01/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/07/2009
Return made up to 06/06/09; no change of members
dot icon18/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 06/06/08; no change of members
dot icon27/05/2008
Director's change of particulars / stephen perry / 01/11/2007
dot icon26/09/2007
Return made up to 06/06/07; full list of members
dot icon26/09/2007
Secretary's particulars changed;director's particulars changed
dot icon26/09/2007
Director's particulars changed
dot icon22/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/04/2007
Registered office changed on 19/04/07 from: units 1 & 2 bush industrial est standard road north acton london NW10 6DF
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon04/08/2006
Return made up to 06/06/06; full list of members
dot icon08/08/2005
Return made up to 06/06/05; no change of members
dot icon19/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 09/05/04; no change of members
dot icon27/10/2003
Return made up to 09/05/03; full list of members
dot icon13/10/2003
Secretary's particulars changed;director's particulars changed
dot icon13/10/2003
Director's particulars changed
dot icon11/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon25/09/2002
Return made up to 09/05/02; no change of members
dot icon02/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/10/2001
Return made up to 09/05/01; full list of members; amend
dot icon10/10/2001
£ ic 70120/120 04/10/01 £ sr 70000@1=70000
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 09/05/01; full list of members
dot icon25/07/2000
Full group accounts made up to 1999-12-31
dot icon20/07/2000
Return made up to 19/05/00; no change of members
dot icon26/08/1999
Full group accounts made up to 1998-12-31
dot icon08/06/1999
Return made up to 09/05/99; no change of members
dot icon08/06/1999
Location of register of members address changed
dot icon08/06/1999
Location of debenture register address changed
dot icon14/07/1998
Full group accounts made up to 1997-12-31
dot icon28/05/1998
Return made up to 09/05/98; full list of members
dot icon31/07/1997
Full group accounts made up to 1996-12-31
dot icon07/07/1997
Return made up to 09/05/97; full list of members
dot icon31/07/1996
Full group accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 09/05/96; full list of members
dot icon25/07/1995
Full group accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 09/05/95; full list of members
dot icon10/05/1995
Director's particulars changed
dot icon10/05/1995
Secretary's particulars changed
dot icon10/05/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Full group accounts made up to 1993-12-31
dot icon31/05/1994
Return made up to 09/05/94; no change of members
dot icon14/12/1993
Particulars of mortgage/charge
dot icon02/08/1993
Full group accounts made up to 1992-12-31
dot icon23/07/1993
Director resigned
dot icon29/06/1993
Return made up to 09/05/93; full list of members
dot icon03/06/1993
Ad 22/03/93--------- £ si 70000@1=70000 £ ic 120/70120
dot icon03/06/1993
Nc inc already adjusted 22/03/93
dot icon03/06/1993
Resolutions
dot icon03/06/1993
Resolutions
dot icon16/06/1992
Accounts for a small company made up to 1991-12-31
dot icon02/06/1992
Return made up to 09/05/92; change of members
dot icon12/09/1991
Return made up to 09/05/91; full list of members
dot icon20/08/1991
Particulars of contract relating to shares
dot icon20/08/1991
Ad 28/02/91--------- £ si 20@1
dot icon26/07/1991
Accounts for a small company made up to 1990-12-31
dot icon18/07/1991
Memorandum and Articles of Association
dot icon18/07/1991
Ad 28/02/91--------- £ si 20@1=20 £ ic 100/120
dot icon21/06/1990
Declaration of satisfaction of mortgage/charge
dot icon08/06/1990
Group accounts for a small company made up to 1989-12-31
dot icon08/06/1990
Return made up to 09/05/90; full list of members
dot icon04/08/1989
Particulars of mortgage/charge
dot icon24/07/1989
Accounts for a small company made up to 1988-12-31
dot icon24/07/1989
Return made up to 13/06/89; full list of members
dot icon27/07/1988
Return made up to 20/05/88; full list of members
dot icon27/07/1988
Group accounts for a small company made up to 1987-12-31
dot icon12/01/1988
Particulars of mortgage/charge
dot icon16/07/1987
Accounts for a small company made up to 1986-12-31
dot icon16/07/1987
Return made up to 31/05/87; full list of members
dot icon25/03/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/08/1986
Registered office changed on 20/08/86 from: unit 8 mckay trading estate kensal road london W10
dot icon22/07/1986
Return made up to 02/06/86; full list of members
dot icon10/06/1986
Accounts for a small company made up to 1985-12-31
dot icon21/07/1980
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
3
478.04K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rishi Mehta
Director
09/06/2020 - Present
5
Shah, Satish
Director
12/09/2012 - 21/04/2023
5
Gooding, Stephen Robert
Director
09/06/2020 - Present
3
Gray, Stephen David
Director
10/12/2014 - 09/02/2016
3

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 PACIFIC FORWARDING LIMITED

ANGLO PACIFIC FORWARDING LIMITED is an(a) Active company incorporated on 21/07/1980 with the registered office located at Anglo House Laxcon Close, Drury Way, London NW10 0TG. 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 PACIFIC FORWARDING LIMITED?

toggle

ANGLO PACIFIC FORWARDING LIMITED is currently Active. It was registered on 21/07/1980 .

Where is ANGLO PACIFIC FORWARDING LIMITED located?

toggle

ANGLO PACIFIC FORWARDING LIMITED is registered at Anglo House Laxcon Close, Drury Way, London NW10 0TG.

What does ANGLO PACIFIC FORWARDING LIMITED do?

toggle

ANGLO PACIFIC FORWARDING LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ANGLO PACIFIC FORWARDING LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-06-06 with updates.