ANGLO SWISS FINANCE LIMITED

Register to unlock more data on OkredoRegister

ANGLO SWISS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691356

Incorporation date

10/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Spring Cottage Milborne Port Road, Charlton Horethorne, Sherborne, Somerset DT9 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon04/01/2026
Micro company accounts made up to 2025-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon06/01/2025
Micro company accounts made up to 2024-12-31
dot icon27/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon04/01/2024
Micro company accounts made up to 2023-12-31
dot icon27/05/2023
Confirmation statement made on 2023-05-27 with updates
dot icon02/01/2023
Micro company accounts made up to 2022-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon10/01/2022
Registered office address changed from 5 Spring Meadows Trowbridge Wiltshire BA14 0HD England to Spring Cottage Milborne Port Road Charlton Horethorne Sherborne Somerset DT9 4NH on 2022-01-10
dot icon03/01/2022
Micro company accounts made up to 2021-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon09/06/2020
Termination of appointment of Peter Williams as a secretary on 2019-10-28
dot icon02/02/2020
Micro company accounts made up to 2019-12-31
dot icon30/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon05/01/2019
Micro company accounts made up to 2018-12-31
dot icon27/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon10/02/2018
Micro company accounts made up to 2017-12-31
dot icon03/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon25/02/2017
Micro company accounts made up to 2016-12-31
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/05/2016
Registered office address changed from 5 Spring Meadows Trowbridge Wiltshire BA14 0HD England to 5 Spring Meadows Trowbridge Wiltshire BA14 0HD on 2016-05-29
dot icon29/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon29/05/2016
Registered office address changed from 2 Boleyn Mansions Warwick Road Beaconsfield Buckinghamshire HP9 2PE to 5 Spring Meadows Trowbridge Wiltshire BA14 0HD on 2016-05-29
dot icon29/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon27/05/2015
Registered office address changed from 2 Boleyn Mansions Warwick Road Beaconsfield Buckinghamshire HP9 2PE England to 2 Boleyn Mansions Warwick Road Beaconsfield Buckinghamshire HP9 2PE on 2015-05-27
dot icon27/05/2015
Registered office address changed from 2 Fouberts Place Regent Street London W1F 7PA to 2 Boleyn Mansions Warwick Road Beaconsfield Buckinghamshire HP9 2PE on 2015-05-27
dot icon19/09/2014
Micro company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Director's details changed for Mr Gary Scott Williams on 2013-08-18
dot icon28/08/2013
Registered office address changed from 20 the Beeches, Fetcham Leatherhead Surrey KT22 9DT on 2013-08-28
dot icon21/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon21/03/2013
Director's details changed for Gary Scott Williams on 2013-03-01
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon05/05/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon05/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon10/03/2010
Director's details changed for Gary Scott Williams on 2010-03-10
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 10/03/09; full list of members
dot icon21/04/2008
Return made up to 10/03/08; full list of members
dot icon21/04/2008
Location of register of members
dot icon21/04/2008
Secretary's change of particulars / peter williams / 10/02/2008
dot icon22/01/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/07/2007
Secretary's particulars changed
dot icon18/07/2007
Director's particulars changed
dot icon18/07/2007
Registered office changed on 18/07/07 from: maes neuadd manordeilo nr llandeilo carmarthenshire SA19 7BL
dot icon26/03/2007
Return made up to 10/03/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 10/03/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 10/03/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 10/03/04; full list of members
dot icon06/05/2003
New secretary appointed
dot icon28/03/2003
New director appointed
dot icon22/03/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon22/03/2003
Registered office changed on 22/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Secretary resigned
dot icon22/03/2003
Director resigned
dot icon22/03/2003
Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon10/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.39K
-
0.00
-
-
2023
1
180.05K
-
0.00
-
-
2023
1
180.05K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

180.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Williams, Gary Scott
Director
10/03/2003 - Present
8

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGLO SWISS FINANCE LIMITED

ANGLO SWISS FINANCE LIMITED is an(a) Active company incorporated on 10/03/2003 with the registered office located at Spring Cottage Milborne Port Road, Charlton Horethorne, Sherborne, Somerset DT9 4NH. 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 SWISS FINANCE LIMITED?

toggle

ANGLO SWISS FINANCE LIMITED is currently Active. It was registered on 10/03/2003 .

Where is ANGLO SWISS FINANCE LIMITED located?

toggle

ANGLO SWISS FINANCE LIMITED is registered at Spring Cottage Milborne Port Road, Charlton Horethorne, Sherborne, Somerset DT9 4NH.

What does ANGLO SWISS FINANCE LIMITED do?

toggle

ANGLO SWISS FINANCE LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does ANGLO SWISS FINANCE LIMITED have?

toggle

ANGLO SWISS FINANCE LIMITED had 1 employees in 2023.

What is the latest filing for ANGLO SWISS FINANCE LIMITED?

toggle

The latest filing was on 04/01/2026: Micro company accounts made up to 2025-12-31.