ANGLO SPANISH IMPORTS LIMITED

Register to unlock more data on OkredoRegister

ANGLO SPANISH IMPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01021792

Incorporation date

20/08/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, The Old Farmhouse Parsonage Road, Takeley, Bishop's Stortford CM22 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1986)
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon29/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon15/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon02/10/2020
Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2020-10-02
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon01/08/2019
Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2019-08-01
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon18/11/2014
Appointment of Mr Edward Peter King as a secretary on 2014-10-01
dot icon18/11/2014
Termination of appointment of Barbara Mccorkindale as a secretary on 2014-10-01
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon02/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon23/12/2009
Director's details changed for Charles King on 2009-12-11
dot icon23/12/2009
Director's details changed for Mr Edward Peter King on 2009-12-11
dot icon12/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon01/10/2008
Director appointed mr edward peter king
dot icon01/10/2008
Appointment terminated director peter king
dot icon01/10/2008
Appointment terminated director edward king
dot icon02/01/2008
Return made up to 12/12/07; full list of members
dot icon02/01/2008
Registered office changed on 02/01/08 from: 117 charterhouse street london EC1M 6PN
dot icon12/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/12/2006
Return made up to 12/12/06; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/12/2005
Return made up to 12/12/05; full list of members
dot icon23/12/2005
Registered office changed on 23/12/05 from: boundary house 91-93 charterhouse street london EC1M 6PN
dot icon03/05/2005
Total exemption full accounts made up to 2004-04-30
dot icon20/01/2005
Return made up to 12/12/04; full list of members
dot icon12/02/2004
Accounts for a small company made up to 2003-04-30
dot icon06/01/2004
Return made up to 12/12/03; full list of members
dot icon12/03/2003
Registered office changed on 12/03/03 from: boundary house 91-93 charterhouse street london EC1M 6PN
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon31/12/2002
Return made up to 12/12/02; full list of members
dot icon25/10/2002
Registered office changed on 25/10/02 from: boundary house 91-93 charterhouse street london EC1M 6PN
dot icon01/05/2002
Accounts for a small company made up to 2001-04-30
dot icon02/01/2002
Return made up to 12/12/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-04-30
dot icon05/01/2001
Return made up to 12/12/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-04-30
dot icon26/01/2000
Return made up to 12/12/99; full list of members
dot icon28/10/1999
Registered office changed on 28/10/99 from: 4 paper buildings temple london EC4
dot icon31/01/1999
Accounts for a small company made up to 1998-04-30
dot icon06/01/1999
Return made up to 12/12/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-04-30
dot icon02/01/1998
Return made up to 12/12/97; full list of members
dot icon04/06/1997
New director appointed
dot icon24/01/1997
Accounts for a small company made up to 1996-04-30
dot icon16/01/1997
Return made up to 12/12/96; full list of members
dot icon29/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon12/01/1996
Full accounts made up to 1995-04-30
dot icon12/01/1996
Return made up to 12/12/95; no change of members
dot icon20/01/1995
Accounts for a small company made up to 1994-04-30
dot icon20/01/1995
Return made up to 12/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/03/1994
Accounts for a small company made up to 1993-04-30
dot icon04/03/1994
Return made up to 12/12/93; full list of members
dot icon14/12/1992
Accounts for a small company made up to 1992-04-30
dot icon14/12/1992
Return made up to 12/12/92; no change of members
dot icon13/07/1992
Director resigned
dot icon27/02/1992
Accounts for a small company made up to 1991-04-30
dot icon27/02/1992
Return made up to 12/12/91; no change of members
dot icon14/01/1991
Return made up to 12/12/90; full list of members
dot icon17/12/1990
Accounts for a small company made up to 1990-04-30
dot icon06/03/1990
Return made up to 21/12/89; full list of members
dot icon30/01/1990
Accounts for a small company made up to 1989-04-30
dot icon26/06/1989
Accounting reference date shortened from 31/03 to 30/04
dot icon24/05/1989
Accounts for a small company made up to 1987-04-30
dot icon24/05/1989
Return made up to 31/12/87; full list of members
dot icon24/05/1989
Accounts for a small company made up to 1988-04-30
dot icon24/05/1989
Return made up to 31/12/88; full list of members
dot icon27/04/1987
Company type changed from UNLTD to pri
dot icon02/12/1986
Return made up to 20/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-65.20 % *

* during past year

Cash in Bank

£459,334.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
2.43M
-
0.00
1.32M
-
2023
7
2.46M
-
0.00
459.33K
-
2023
7
2.46M
-
0.00
459.33K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

2.46M £Ascended1.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

459.33K £Descended-65.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Edward Peter
Director
23/05/2008 - Present
5
King, Edward Peter
Director
01/02/1996 - 23/05/2008
5
King, Charles
Director
13/05/1997 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANGLO SPANISH IMPORTS LIMITED

ANGLO SPANISH IMPORTS LIMITED is an(a) Active company incorporated on 20/08/1971 with the registered office located at Suite 1, The Old Farmhouse Parsonage Road, Takeley, Bishop's Stortford CM22 6PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO SPANISH IMPORTS LIMITED?

toggle

ANGLO SPANISH IMPORTS LIMITED is currently Active. It was registered on 20/08/1971 .

Where is ANGLO SPANISH IMPORTS LIMITED located?

toggle

ANGLO SPANISH IMPORTS LIMITED is registered at Suite 1, The Old Farmhouse Parsonage Road, Takeley, Bishop's Stortford CM22 6PU.

What does ANGLO SPANISH IMPORTS LIMITED do?

toggle

ANGLO SPANISH IMPORTS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does ANGLO SPANISH IMPORTS LIMITED have?

toggle

ANGLO SPANISH IMPORTS LIMITED had 7 employees in 2023.

What is the latest filing for ANGLO SPANISH IMPORTS LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-04-30.