ANGLO SWISS MARITIME COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGLO SWISS MARITIME COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00347320

Incorporation date

15/12/1938

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Accountancy Partnership, 70 Grange Road East, Wirral CH41 5FECopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1938)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon02/10/2025
Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD England to The Accountancy Partnership 70 Grange Road East Wirral CH41 5FE on 2025-10-02
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon23/08/2022
Registration of charge 003473200002, created on 2022-08-04
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon03/07/2020
Termination of appointment of Bruno Burger as a director on 2019-02-27
dot icon16/06/2020
Registered office address changed from 36 Old Jewry Prospect Business Centre London EC2R 8DD England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2020-06-16
dot icon01/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon12/06/2018
Registered office address changed from Commodity Quay St Katharine Docks London E1W 1BF to 36 Old Jewry Prospect Business Centre London EC2R 8DD on 2018-06-12
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon19/10/2017
Secretary's details changed for Bernard Hector Burger on 2016-10-19
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-10-19 with updates
dot icon07/12/2016
Director's details changed for Bernard Hector Burger on 2016-10-19
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon06/11/2015
Secretary's details changed for Bernard Hector Burger on 2015-10-19
dot icon06/11/2015
Director's details changed for Bernard Hector Burger on 2015-10-19
dot icon26/10/2015
Director's details changed for Richard Philip Burger on 2015-10-05
dot icon26/10/2015
Registered office address changed from One Love Lane London EC2V 7JN to Commodity Quay St Katharine Docks London E1W 1BF on 2015-10-26
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon12/11/2013
Director's details changed for Bruno Burger on 2013-10-19
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon06/08/2010
Registered office address changed from One Love Lane London EC2V 7HJ United Kingdom on 2010-08-06
dot icon06/08/2010
Director's details changed for Richard Philip Burger on 2010-08-05
dot icon02/08/2010
Registered office address changed from 12 Well Court London EC4M 9DN on 2010-08-02
dot icon27/04/2010
Amended accounts made up to 2009-03-31
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon13/11/2009
Register inspection address has been changed
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 19/10/08; full list of members
dot icon21/04/2008
Location of register of members
dot icon16/04/2008
Return made up to 19/10/07; full list of members
dot icon15/04/2008
Director and secretary's change of particulars / bernard burger / 18/10/2007
dot icon15/04/2008
Director's change of particulars / richard burger / 18/10/2007
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/10/2006
Return made up to 19/10/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon06/11/2005
Return made up to 19/10/05; full list of members
dot icon06/11/2005
Secretary's particulars changed;director's particulars changed
dot icon12/08/2005
Location of register of members
dot icon19/11/2004
Return made up to 19/10/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/11/2003
Return made up to 19/10/03; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/10/2002
Return made up to 19/10/02; full list of members
dot icon04/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/10/2001
Return made up to 19/10/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon26/10/2000
Return made up to 19/10/00; full list of members
dot icon16/11/1999
Return made up to 19/10/99; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1999-03-31
dot icon09/12/1998
Accounts for a small company made up to 1998-03-31
dot icon23/10/1998
Return made up to 19/10/98; full list of members
dot icon13/10/1997
Return made up to 19/10/97; full list of members
dot icon30/09/1997
Accounts for a small company made up to 1997-03-31
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon21/10/1996
Return made up to 19/10/96; no change of members
dot icon21/12/1995
Accounts for a small company made up to 1995-03-31
dot icon20/10/1995
Return made up to 19/10/95; full list of members
dot icon10/03/1995
Resolutions
dot icon01/03/1995
Registered office changed on 01/03/95 from: rooms 66 and 67 albert buildings 49 queen victoria street london EC4N 4SA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-03-31
dot icon23/11/1994
Return made up to 19/10/94; full list of members
dot icon13/12/1993
Accounts for a small company made up to 1993-03-31
dot icon01/11/1993
Return made up to 19/10/93; no change of members
dot icon10/01/1993
Accounts for a small company made up to 1992-03-31
dot icon27/10/1992
Return made up to 19/10/92; no change of members
dot icon25/10/1991
Return made up to 19/10/91; full list of members
dot icon04/09/1991
Accounts for a small company made up to 1991-03-31
dot icon29/10/1990
Accounts for a small company made up to 1990-03-31
dot icon29/10/1990
Return made up to 19/10/90; full list of members
dot icon14/11/1989
Accounts for a small company made up to 1989-03-31
dot icon14/11/1989
Return made up to 03/11/89; full list of members
dot icon06/02/1989
Return made up to 09/12/88; full list of members
dot icon05/01/1989
Accounts for a small company made up to 1988-03-31
dot icon05/02/1988
Return made up to 06/01/88; full list of members
dot icon25/01/1988
Accounts for a small company made up to 1987-03-31
dot icon08/09/1987
Registered office changed on 08/09/87 from: 106-114 borough high street london SE1 1LB
dot icon25/02/1987
Return made up to 31/12/86; full list of members
dot icon25/02/1987
New director appointed
dot icon23/01/1987
Accounts for a small company made up to 1986-03-31
dot icon15/12/1938
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-20.84 % *

* during past year

Cash in Bank

£69,643.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
172.03K
-
0.00
180.77K
-
2022
2
162.25K
-
0.00
87.98K
-
2023
3
150.44K
-
0.00
69.64K
-
2023
3
150.44K
-
0.00
69.64K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

150.44K £Descended-7.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.64K £Descended-20.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 MARITIME COMPANY LIMITED

ANGLO SWISS MARITIME COMPANY LIMITED is an(a) Active company incorporated on 15/12/1938 with the registered office located at The Accountancy Partnership, 70 Grange Road East, Wirral CH41 5FE. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO SWISS MARITIME COMPANY LIMITED?

toggle

ANGLO SWISS MARITIME COMPANY LIMITED is currently Active. It was registered on 15/12/1938 .

Where is ANGLO SWISS MARITIME COMPANY LIMITED located?

toggle

ANGLO SWISS MARITIME COMPANY LIMITED is registered at The Accountancy Partnership, 70 Grange Road East, Wirral CH41 5FE.

What does ANGLO SWISS MARITIME COMPANY LIMITED do?

toggle

ANGLO SWISS MARITIME COMPANY LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does ANGLO SWISS MARITIME COMPANY LIMITED have?

toggle

ANGLO SWISS MARITIME COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for ANGLO SWISS MARITIME COMPANY LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.