ANGLO PACIFIC INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ANGLO PACIFIC INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01342357

Incorporation date

05/12/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

Anglo House 10 Laxcon Close, Drury Way, London NW10 0TGCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1977)
dot icon21/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/06/2025
Register inspection address has been changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England to Anglo House Laxcon Close Drury Way London NW10 0TG
dot icon25/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon23/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon08/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon12/06/2023
Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon03/04/2023
Termination of appointment of Satish Shah as a secretary on 2023-03-21
dot icon03/04/2023
Termination of appointment of Satish Shah as a director on 2023-03-21
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 icon09/08/2021
Resolutions
dot icon09/08/2021
Re-registration of Memorandum and Articles
dot icon09/08/2021
Certificate of re-registration from Public Limited Company to Private
dot icon09/08/2021
Re-registration from a public company to a private limited company
dot icon30/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon19/10/2020
Full accounts made up to 2019-12-31
dot icon18/08/2020
Termination of appointment of Jason Diggs as a director on 2020-08-17
dot icon29/06/2020
Confirmation statement made on 2020-06-06 with no updates
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 icon04/07/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon08/08/2018
Director's details changed for Jason Diggs on 2018-08-01
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon06/06/2018
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 10 Laxcon Close Drury Way London NW10 0TG on 2018-03-05
dot icon31/07/2017
Notification of Anglo Pacific Forwarding Limited as a person with significant control on 2016-04-06
dot icon31/07/2017
Resolutions
dot icon28/07/2017
Confirmation statement made on 2017-06-06 with updates
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon20/07/2016
Termination of appointment of Martin Clifford Perry as a director on 2016-04-02
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon05/07/2016
Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon04/07/2016
Register inspection address has been changed to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon04/03/2016
Termination of appointment of Stephen David Gray as a director on 2016-02-09
dot icon14/01/2016
Termination of appointment of Elizabeth Mary Caines as a director on 2015-12-31
dot icon23/07/2015
Director's details changed for Mr Satish Shah on 2015-06-05
dot icon23/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon23/07/2015
Director's details changed for Elizabeth Mary Caines on 2015-06-05
dot icon23/07/2015
Secretary's details changed for Mr Satish Shah on 2015-06-05
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon16/03/2015
Termination of appointment of Stephen Dennison Perry as a director on 2014-11-28
dot icon11/12/2014
Director's details changed for Stephen David Gray on 2014-12-10
dot icon01/12/2014
Satisfaction of charge 2 in full
dot icon16/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon05/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Satisfaction of charge 1 in full
dot icon09/04/2013
Satisfaction of charge 3 in full
dot icon03/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon02/09/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon13/10/2010
Appointment of Martin Perry as a director
dot icon09/09/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Appointment of Jason Diggs as a director
dot icon10/02/2010
Termination of appointment of John Coley as a director
dot icon05/12/2009
Termination of appointment of John Payne as a director
dot icon05/11/2009
Annual return made up to 2009-06-06
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon22/09/2008
Appointment terminated director john murray
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 06/06/08; no change of members
dot icon06/06/2008
Appointment terminated director and secretary zara perry
dot icon06/06/2008
Director and secretary's change of particulars / zara perry / 01/11/2006
dot icon27/05/2008
Director's change of particulars / stephen perry / 01/11/2007
dot icon27/05/2008
Director's change of particulars / elizabeth caines / 01/11/2007
dot icon30/10/2007
Return made up to 06/06/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon24/09/2007
New director appointed
dot icon22/08/2007
New secretary appointed
dot icon05/08/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon19/04/2007
Registered office changed on 19/04/07 from: units 1 and 2 bush indl est, standard road, north acton, london NW1O 6DF
dot icon16/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Return made up to 06/06/06; no change of members
dot icon24/08/2005
Return made up to 06/06/05; no change of members
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 09/05/04; full list of members
dot icon17/12/2003
Director resigned
dot icon27/10/2003
Return made up to 09/05/03; no change 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
Full accounts made up to 2002-12-31
dot icon25/09/2002
Return made up to 09/05/02; no change of members
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 09/05/01; full list of members
dot icon15/08/2000
Return made up to 09/05/00; no change of members
dot icon15/08/2000
New director appointed
dot icon07/07/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Amended full accounts made up to 1998-12-31
dot icon21/03/2000
Director resigned
dot icon15/03/2000
New director appointed
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Return made up to 09/05/99; no change of members
dot icon09/12/1998
New director appointed
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
Return made up to 09/05/98; full list of members
dot icon26/06/1998
Secretary's particulars changed;director's particulars changed
dot icon26/06/1998
Secretary's particulars changed;director's particulars changed
dot icon02/01/1998
New director appointed
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
Return made up to 09/05/97; full list of members
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 09/05/96; full list of members
dot icon22/02/1996
New director appointed
dot icon25/07/1995
Full 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 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
Director resigned
dot icon02/08/1993
New secretary appointed;new director appointed
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 09/05/93; full list of members
dot icon02/11/1992
Director resigned
dot icon14/08/1992
Statement of affairs
dot icon14/08/1992
Ad 31/03/92--------- £ si 48000@1
dot icon16/06/1992
New director appointed
dot icon15/06/1992
Return made up to 09/05/92; full list of members
dot icon27/05/1992
Ad 31/03/92--------- £ si 48000@1=48000 £ ic 2000/50000
dot icon01/05/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/05/1992
Balance Sheet
dot icon01/05/1992
Auditor's report
dot icon01/05/1992
Auditor's statement
dot icon01/05/1992
Re-registration of Memorandum and Articles
dot icon01/05/1992
Declaration on reregistration from private to PLC
dot icon01/05/1992
Application for reregistration from private to PLC
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon29/04/1992
Conso div 31/03/92
dot icon29/04/1992
Nc inc already adjusted 31/03/92
dot icon29/04/1992
Resolutions
dot icon29/04/1992
Resolutions
dot icon29/04/1992
Resolutions
dot icon24/04/1992
Accounts for a small company made up to 1991-12-31
dot icon09/04/1992
Particulars of mortgage/charge
dot icon16/07/1991
Accounts for a small company made up to 1990-12-31
dot icon27/06/1991
Return made up to 09/05/91; full list of members
dot icon07/06/1990
Accounts for a small company made up to 1989-12-31
dot icon07/06/1990
Return made up to 09/05/90; full list of members
dot icon29/06/1989
Return made up to 13/06/89; full list of members
dot icon29/06/1989
Accounts for a small company made up to 1988-12-31
dot icon12/05/1988
Return made up to 14/04/88; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1987-12-31
dot icon06/07/1987
Return made up to 31/05/87; full list of members
dot icon06/07/1987
Accounts for a small company made up to 1986-12-31
dot icon25/03/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/08/1986
Registered office changed on 21/08/86 from: unit 8 mckay trading estate, kensal road, ladbroke grove, london W10 5BN
dot icon04/06/1986
Accounts for a small company made up to 1985-12-31
dot icon12/05/1986
Return made up to 28/04/86; full list of members
dot icon05/12/1977
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
31/12/2024
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
34
257.71K
-
0.00
593.63K
-
2022
32
954.55K
-
0.00
480.78K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rishi Mehta
Director
09/06/2020 - Present
6
Perry, Martin Clifford
Director
13/09/2010 - 02/04/2016
2
Perry, Zara
Director
01/07/1993 - 09/08/2007
1
Shah, Satish
Director
01/01/2007 - 21/03/2023
5
Caines, Elizabeth Mary
Director
21/06/2007 - 31/12/2015
-

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 INTERNATIONAL LIMITED

ANGLO PACIFIC INTERNATIONAL LIMITED is an(a) Active company incorporated on 05/12/1977 with the registered office located at Anglo House 10 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 INTERNATIONAL LIMITED?

toggle

ANGLO PACIFIC INTERNATIONAL LIMITED is currently Active. It was registered on 05/12/1977 .

Where is ANGLO PACIFIC INTERNATIONAL LIMITED located?

toggle

ANGLO PACIFIC INTERNATIONAL LIMITED is registered at Anglo House 10 Laxcon Close, Drury Way, London NW10 0TG.

What does ANGLO PACIFIC INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for ANGLO PACIFIC INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/08/2025: Unaudited abridged accounts made up to 2024-12-31.