ANGLO SWEDISH EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLO SWEDISH EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05620827

Incorporation date

11/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greenway Court Canning Road, Stratford, London E15 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2005)
dot icon26/02/2026
Registration of charge 056208270003, created on 2026-02-20
dot icon18/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/04/2024
Previous accounting period shortened from 2024-02-28 to 2023-11-30
dot icon19/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon05/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon01/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon13/12/2019
Notification of John Joseph Murphy as a person with significant control on 2016-12-01
dot icon13/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon13/12/2019
Cessation of Philip Charles Partridge as a person with significant control on 2016-12-01
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/01/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon15/05/2017
Confirmation statement made on 2016-12-02 with updates
dot icon13/04/2017
Micro company accounts made up to 2017-02-28
dot icon01/03/2017
Registered office address changed from The Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ to Greenway Court Canning Road Stratford London E15 3nd on 2017-03-01
dot icon17/02/2017
Second filing for the appointment of John Joseph Murphy as a director
dot icon20/12/2016
Appointment of Mr John Joseph Murphy as a director on 2016-12-01
dot icon06/12/2016
Termination of appointment of Philip Charles Partridge as a director on 2016-11-30
dot icon06/12/2016
Termination of appointment of Marion Lesley Partridge as a secretary on 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon25/05/2016
Director's details changed for Mr Philip Charles Partridge on 2016-05-06
dot icon04/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon06/06/2014
Satisfaction of charge 2 in full
dot icon06/06/2014
Satisfaction of charge 1 in full
dot icon09/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-07-18
dot icon21/10/2011
Miscellaneous
dot icon21/10/2011
Resolutions
dot icon16/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/06/2011
Previous accounting period extended from 2010-11-30 to 2011-02-28
dot icon30/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2010
Accounts for a dormant company made up to 2009-11-30
dot icon09/06/2010
Appointment of Mr Philip Charles Partridge as a director
dot icon09/06/2010
Appointment of Mrs Marion Lesley Partridge as a secretary
dot icon09/06/2010
Termination of appointment of Andrew Munro as a director
dot icon09/06/2010
Termination of appointment of Philip Partridge as a secretary
dot icon18/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon18/11/2009
Director's details changed for Andrew Munro on 2009-11-11
dot icon18/11/2009
Secretary's details changed for Mr Philip Charles Partridge on 2009-11-11
dot icon20/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon21/04/2009
Secretary's change of particulars / philip partridge / 08/04/2009
dot icon18/11/2008
Return made up to 11/11/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon12/08/2008
Secretary's change of particulars / philip partridge / 12/08/2008
dot icon01/05/2008
Secretary's change of particulars / philip partridge / 09/04/2008
dot icon13/11/2007
Return made up to 11/11/07; full list of members
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
New secretary appointed
dot icon23/08/2007
New director appointed
dot icon18/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon12/12/2006
Return made up to 11/11/06; full list of members
dot icon28/11/2006
Director's particulars changed
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
Director resigned
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
New director appointed
dot icon11/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-36.31 % *

* during past year

Cash in Bank

£29,657.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
232.03K
-
0.00
46.57K
-
2022
1
148.89K
-
0.00
29.66K
-
2022
1
148.89K
-
0.00
29.66K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

148.89K £Descended-35.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.66K £Descended-36.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Joseph Murphy
Director
01/12/2016 - Present
27

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+
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 SWEDISH EQUIPMENT LIMITED

ANGLO SWEDISH EQUIPMENT LIMITED is an(a) Active company incorporated on 11/11/2005 with the registered office located at Greenway Court Canning Road, Stratford, London E15 3ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO SWEDISH EQUIPMENT LIMITED?

toggle

ANGLO SWEDISH EQUIPMENT LIMITED is currently Active. It was registered on 11/11/2005 .

Where is ANGLO SWEDISH EQUIPMENT LIMITED located?

toggle

ANGLO SWEDISH EQUIPMENT LIMITED is registered at Greenway Court Canning Road, Stratford, London E15 3ND.

What does ANGLO SWEDISH EQUIPMENT LIMITED do?

toggle

ANGLO SWEDISH EQUIPMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANGLO SWEDISH EQUIPMENT LIMITED have?

toggle

ANGLO SWEDISH EQUIPMENT LIMITED had 1 employees in 2022.

What is the latest filing for ANGLO SWEDISH EQUIPMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Registration of charge 056208270003, created on 2026-02-20.