ANGLO SWISS INVESTMENTS LIMITED,

Register to unlock more data on OkredoRegister

ANGLO SWISS INVESTMENTS LIMITED,

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00768634

Incorporation date

24/07/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 9, Enterprise House, 3 Middleton Road, Manchester M8 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1963)
dot icon27/03/2026
Previous accounting period shortened from 2025-04-02 to 2025-04-01
dot icon30/12/2025
Previous accounting period shortened from 2025-04-03 to 2025-04-02
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-04-05
dot icon19/12/2024
Previous accounting period shortened from 2024-04-05 to 2024-04-04
dot icon28/05/2024
Total exemption full accounts made up to 2023-04-05
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon13/03/2024
Previous accounting period shortened from 2023-04-06 to 2023-04-05
dot icon21/12/2023
Previous accounting period shortened from 2023-04-07 to 2023-04-06
dot icon27/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-04-05
dot icon21/12/2022
Previous accounting period shortened from 2022-04-08 to 2022-04-07
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-04-05
dot icon05/01/2022
Previous accounting period shortened from 2021-04-09 to 2021-04-08
dot icon20/05/2021
Total exemption full accounts made up to 2020-04-05
dot icon22/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon23/03/2021
Previous accounting period shortened from 2020-04-10 to 2020-04-09
dot icon12/11/2020
Change of details for Mr Joshua Jochnowitz as a person with significant control on 2020-11-11
dot icon12/11/2020
Director's details changed for Rabbi Joshua Jochnowitz on 2020-11-11
dot icon12/11/2020
Notification of Ayala Jochnowitz as a person with significant control on 2020-11-01
dot icon22/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-04-05
dot icon19/03/2020
Previous accounting period shortened from 2019-04-11 to 2019-04-10
dot icon23/12/2019
Previous accounting period shortened from 2019-04-12 to 2019-04-11
dot icon20/12/2019
Previous accounting period extended from 2019-03-29 to 2019-04-12
dot icon03/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-04-05
dot icon24/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon19/04/2018
Notification of Joshua Jochnowitz as a person with significant control on 2017-01-01
dot icon19/04/2018
Appointment of Rabbi Joshua Jochnowitz as a director on 2017-01-01
dot icon18/04/2018
Cessation of Beate Jochnowitz as a person with significant control on 2017-01-01
dot icon18/04/2018
Appointment of Mrs Ayala Jochnowitz as a director on 2017-01-01
dot icon18/04/2018
Termination of appointment of Pinchos Jochnowitz as a director on 2017-01-01
dot icon18/04/2018
Termination of appointment of Beate Jochnowitz as a director on 2017-01-01
dot icon18/04/2018
Termination of appointment of Moshe Bunem Jochnowitz as a director on 2017-01-01
dot icon18/04/2018
Termination of appointment of Abraham Joch Nowitz as a director on 2017-01-01
dot icon18/04/2018
Termination of appointment of Naftoli Jochnowitz as a secretary on 2017-07-01
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon06/04/2017
Total exemption small company accounts made up to 2016-04-05
dot icon20/03/2017
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon28/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon21/12/2016
Previous accounting period shortened from 2016-04-01 to 2016-03-31
dot icon29/03/2016
Total exemption small company accounts made up to 2015-04-05
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Previous accounting period shortened from 2015-04-02 to 2015-04-01
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon25/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/02/2014
Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 2014-02-25
dot icon20/02/2014
Total exemption small company accounts made up to 2013-04-05
dot icon02/01/2014
Previous accounting period shortened from 2013-04-03 to 2013-04-02
dot icon03/03/2013
Total exemption small company accounts made up to 2012-04-03
dot icon03/03/2013
Termination of appointment of Naftoli Jochnowitz as a director
dot icon12/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/12/2012
Previous accounting period shortened from 2012-04-04 to 2012-04-03
dot icon27/03/2012
Total exemption small company accounts made up to 2011-04-04
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/12/2011
Previous accounting period shortened from 2011-04-05 to 2011-04-04
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon22/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Director's details changed for Moshe Bunem Jochnowitz on 2009-12-31
dot icon31/12/2009
Director's details changed for Pinchos Jochnowitz on 2009-12-31
dot icon31/12/2009
Director's details changed for Naftoli Jochnowitz on 2009-12-31
dot icon31/12/2009
Director's details changed for Abraham Joch Nowitz on 2009-12-31
dot icon31/12/2009
Director's details changed for Beate Jochnowitz on 2009-12-31
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon10/02/2009
Registered office changed on 10/02/2009 from c/o b olsberg & co levi house bury old road salford M7 4QX
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon19/02/2008
Return made up to 31/12/07; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon01/05/2007
Director's particulars changed
dot icon01/05/2007
Director's particulars changed
dot icon01/05/2007
Director's particulars changed
dot icon30/04/2007
Return made up to 31/12/06; full list of members
dot icon01/03/2007
Total exemption full accounts made up to 2006-04-05
dot icon09/03/2006
Return made up to 31/12/05; full list of members
dot icon09/03/2006
Secretary's particulars changed;director's particulars changed
dot icon09/03/2006
Director's particulars changed
dot icon20/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon23/02/2005
Return made up to 31/12/04; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-04-05
dot icon24/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon10/07/2002
Return made up to 31/12/01; full list of members
dot icon24/04/2002
Registered office changed on 24/04/02 from: c/O.B.olsberg & co 35 whitworth street west manchester M1 5NG
dot icon24/04/2002
Total exemption full accounts made up to 2001-04-05
dot icon24/04/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
Full accounts made up to 2000-04-05
dot icon24/03/2000
Return made up to 31/12/99; full list of members
dot icon09/02/2000
Full accounts made up to 1999-04-05
dot icon24/01/1999
Return made up to 31/12/98; no change of members
dot icon30/12/1998
Full accounts made up to 1998-04-05
dot icon13/02/1998
Return made up to 31/12/97; no change of members
dot icon20/11/1997
Accounts for a small company made up to 1997-04-05
dot icon14/03/1997
Return made up to 31/12/96; full list of members
dot icon13/12/1996
Accounts for a small company made up to 1996-04-05
dot icon12/04/1996
Return made up to 31/12/95; full list of members
dot icon24/01/1996
Full accounts made up to 1995-04-05
dot icon11/01/1995
Accounts for a small company made up to 1994-04-05
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Return made up to 31/12/93; no change of members
dot icon16/02/1994
Accounts for a small company made up to 1993-04-05
dot icon11/03/1993
Return made up to 31/12/92; full list of members
dot icon28/02/1993
Registered office changed on 28/02/93 from: c/o b olsberg and co 31 king street west manchester M3 2PF
dot icon12/02/1993
Full accounts made up to 1992-04-05
dot icon12/01/1993
Director resigned;new director appointed
dot icon21/06/1992
Accounts for a small company made up to 1991-04-05
dot icon13/02/1992
Return made up to 31/12/91; no change of members
dot icon05/12/1991
Accounts for a small company made up to 1990-04-05
dot icon15/06/1991
Return made up to 31/12/90; no change of members
dot icon29/05/1990
Accounts for a small company made up to 1989-04-05
dot icon29/05/1990
Accounts for a small company made up to 1988-04-05
dot icon04/05/1990
Return made up to 31/12/89; full list of members
dot icon10/11/1989
Accounts for a small company made up to 1987-04-05
dot icon10/11/1989
Accounts for a small company made up to 1986-04-05
dot icon18/05/1989
Return made up to 31/12/88; full list of members
dot icon18/05/1989
Return made up to 31/12/87; full list of members
dot icon18/05/1989
Return made up to 31/12/86; full list of members
dot icon29/03/1989
Registered office changed on 29/03/89 from: c/o b olsberg and co 43 king street manchester M2 7AT
dot icon22/02/1989
Return made up to 31/12/85; full list of members
dot icon23/06/1987
First gazette
dot icon11/06/1987
New director appointed
dot icon11/06/1987
Accounts made up to 1985-04-05
dot icon24/07/1963
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-58.38 % *

* during past year

Cash in Bank

£129,200.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2024
dot iconNext account date
02/04/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
860.52K
-
0.00
310.46K
-
2022
2
892.69K
-
0.00
129.20K
-
2022
2
892.69K
-
0.00
129.20K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

892.69K £Ascended3.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.20K £Descended-58.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jochnowitz, Joshua
Director
01/01/2017 - Present
-
Jochnowitz, Ayala
Director
01/01/2017 - Present
-

Persons with Significant Control

3
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 INVESTMENTS LIMITED,

ANGLO SWISS INVESTMENTS LIMITED, is an(a) Active company incorporated on 24/07/1963 with the registered office located at Room 9, Enterprise House, 3 Middleton Road, Manchester M8 5DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO SWISS INVESTMENTS LIMITED,?

toggle

ANGLO SWISS INVESTMENTS LIMITED, is currently Active. It was registered on 24/07/1963 .

Where is ANGLO SWISS INVESTMENTS LIMITED, located?

toggle

ANGLO SWISS INVESTMENTS LIMITED, is registered at Room 9, Enterprise House, 3 Middleton Road, Manchester M8 5DT.

What does ANGLO SWISS INVESTMENTS LIMITED, do?

toggle

ANGLO SWISS INVESTMENTS LIMITED, operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ANGLO SWISS INVESTMENTS LIMITED, have?

toggle

ANGLO SWISS INVESTMENTS LIMITED, had 2 employees in 2022.

What is the latest filing for ANGLO SWISS INVESTMENTS LIMITED,?

toggle

The latest filing was on 27/03/2026: Previous accounting period shortened from 2025-04-02 to 2025-04-01.