ANGLO TECHNICAL RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLO TECHNICAL RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01799486

Incorporation date

13/03/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited, Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1984)
dot icon18/02/2026
Administrator's progress report
dot icon19/01/2026
Notice of appointment of a replacement or additional administrator
dot icon19/01/2026
Notice of order removing administrator from office
dot icon08/01/2026
Notice of extension of period of Administration
dot icon26/08/2025
Administrator's progress report
dot icon15/04/2025
Notice of deemed approval of proposals
dot icon26/03/2025
Statement of administrator's proposal
dot icon04/02/2025
Registered office address changed from 25 Skylines Village Limeharbour Docklands London E14 9TS to C/O Quantuma Advisory Limited, Office D Beresford House Town Quay Southampton SO14 2AQ on 2025-02-04
dot icon03/02/2025
Appointment of an administrator
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon04/10/2023
Registration of charge 017994860012, created on 2023-09-27
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Satisfaction of charge 017994860011 in full
dot icon01/08/2023
Satisfaction of charge 017994860009 in full
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon16/05/2023
Director's details changed for Ms Ekaterina Markova on 2021-07-09
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/09/2021
Registration of charge 017994860011, created on 2021-09-29
dot icon27/09/2021
Registration of charge 017994860010, created on 2021-09-24
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Satisfaction of charge 5 in full
dot icon13/07/2021
Director's details changed for Miss Ekaterina Markova on 2021-07-09
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Appointment of Miss Ekaterina Markova as a director on 2018-03-14
dot icon14/03/2018
Termination of appointment of Ekaterina Markova as a director on 2018-03-14
dot icon17/01/2018
Satisfaction of charge 017994860008 in full
dot icon23/11/2017
Appointment of Miss Ekaterina Markova as a director on 2017-11-10
dot icon07/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Registration of charge 017994860009, created on 2017-01-19
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon15/04/2016
Satisfaction of charge 6 in full
dot icon07/01/2016
Registration of charge 017994860008, created on 2015-12-31
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/06/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon09/12/2014
Registration of charge 017994860007, created on 2014-12-09
dot icon08/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/03/2014
Termination of appointment of Franklin St Clair as a director
dot icon14/03/2014
Termination of appointment of Franklin St Clair as a director
dot icon30/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon21/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon27/03/2012
Accounts for a small company made up to 2011-06-30
dot icon16/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon29/03/2011
Accounts for a small company made up to 2010-06-30
dot icon29/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/04/2010
Accounts for a medium company made up to 2009-06-30
dot icon09/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon08/12/2009
Director's details changed for Tabrez Niazi on 2009-12-01
dot icon08/05/2009
Accounts for a medium company made up to 2008-06-30
dot icon07/02/2009
Director and secretary's change of particulars / tabrez niazi / 01/01/2009
dot icon28/11/2008
Return made up to 13/11/08; full list of members
dot icon22/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon16/11/2007
Return made up to 13/11/07; full list of members
dot icon12/06/2007
Amended accounts made up to 2006-06-30
dot icon23/04/2007
Accounts for a medium company made up to 2006-06-30
dot icon12/01/2007
Return made up to 13/11/06; full list of members
dot icon05/05/2006
Accounts for a medium company made up to 2005-06-30
dot icon28/11/2005
Return made up to 13/11/05; full list of members
dot icon10/06/2005
Accounts for a medium company made up to 2004-06-30
dot icon01/12/2004
Return made up to 13/11/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon20/11/2003
Return made up to 13/11/03; full list of members
dot icon25/06/2003
Secretary resigned
dot icon25/06/2003
New secretary appointed
dot icon28/04/2003
Accounts for a medium company made up to 2002-06-30
dot icon20/11/2002
Return made up to 27/11/02; full list of members
dot icon21/08/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Accounts for a medium company made up to 2001-06-30
dot icon03/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon29/11/2001
Return made up to 27/11/01; full list of members
dot icon06/07/2001
Accounts for a medium company made up to 2000-06-30
dot icon01/05/2001
Delivery ext'd 3 mth 30/06/00
dot icon06/12/2000
Return made up to 27/11/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-06-30
dot icon28/04/2000
Delivery ext'd 3 mth 30/06/99
dot icon10/12/1999
Return made up to 27/11/99; full list of members
dot icon17/04/1999
Particulars of mortgage/charge
dot icon19/03/1999
Full accounts made up to 1998-06-30
dot icon24/11/1998
Return made up to 27/11/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon04/12/1997
Return made up to 27/11/97; no change of members
dot icon27/04/1997
Accounts for a small company made up to 1996-06-30
dot icon09/12/1996
Return made up to 30/11/96; no change of members
dot icon04/08/1996
Accounts for a small company made up to 1995-06-30
dot icon11/04/1996
Delivery ext'd 3 mth 30/06/95
dot icon31/01/1996
Return made up to 30/11/95; full list of members
dot icon14/11/1995
Secretary resigned;new secretary appointed
dot icon23/06/1995
Particulars of mortgage/charge
dot icon17/03/1995
Full accounts made up to 1994-06-30
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon10/12/1994
Return made up to 30/11/94; no change of members
dot icon05/12/1994
New director appointed
dot icon05/05/1994
Accounts for a small company made up to 1993-06-30
dot icon14/12/1993
Return made up to 30/11/93; no change of members
dot icon09/11/1993
Accounts for a medium company made up to 1992-06-30
dot icon29/03/1993
Return made up to 31/01/93; full list of members
dot icon25/11/1992
Auditor's resignation
dot icon04/06/1992
Accounts for a medium company made up to 1991-06-30
dot icon27/01/1992
Director resigned
dot icon27/01/1992
Return made up to 31/01/92; no change of members
dot icon28/01/1991
Accounts for a small company made up to 1990-06-30
dot icon28/01/1991
Return made up to 31/01/91; no change of members
dot icon05/06/1990
Return made up to 06/12/89; full list of members
dot icon06/02/1990
Accounts for a small company made up to 1989-06-30
dot icon04/09/1989
New director appointed
dot icon10/03/1989
Return made up to 25/11/88; full list of members
dot icon27/01/1989
Wd 04/01/89 ad 09/12/88--------- £ si 900@1=900 £ ic 2/902
dot icon29/12/1988
Declaration of satisfaction of mortgage/charge
dot icon08/12/1988
Full accounts made up to 1988-06-30
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Nc inc already adjusted
dot icon17/03/1988
Accounts made up to 1987-06-30
dot icon14/03/1988
Return made up to 01/09/87; full list of members
dot icon01/03/1988
Particulars of mortgage/charge
dot icon09/12/1987
Particulars of mortgage/charge
dot icon21/01/1987
Return made up to 27/09/86; full list of members
dot icon05/01/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon22/09/1986
Full accounts made up to 1985-06-30
dot icon13/11/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon-0.45 % *

* during past year

Cash in Bank

£440.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
533.58K
-
0.00
442.00
-
2022
13
605.23K
-
0.00
440.00
-
2022
13
605.23K
-
0.00
440.00
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

605.23K £Ascended13.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

440.00 £Descended-0.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broughton, Janet
Secretary
08/11/1995 - 22/05/2003
2
Niazi, Tabrez
Secretary
22/05/2003 - Present
2
Markova, Ekaterina
Director
10/11/2017 - 14/03/2018
3
Markova, Ekaterina
Director
14/03/2018 - Present
3
St Clair, Franklin Peter
Director
01/11/1994 - 07/03/2014
3

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO TECHNICAL RECRUITMENT LIMITED

ANGLO TECHNICAL RECRUITMENT LIMITED is an(a) In Administration company incorporated on 13/03/1984 with the registered office located at C/O Quantuma Advisory Limited, Office D Beresford House, Town Quay, Southampton SO14 2AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO TECHNICAL RECRUITMENT LIMITED?

toggle

ANGLO TECHNICAL RECRUITMENT LIMITED is currently In Administration. It was registered on 13/03/1984 .

Where is ANGLO TECHNICAL RECRUITMENT LIMITED located?

toggle

ANGLO TECHNICAL RECRUITMENT LIMITED is registered at C/O Quantuma Advisory Limited, Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does ANGLO TECHNICAL RECRUITMENT LIMITED do?

toggle

ANGLO TECHNICAL RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ANGLO TECHNICAL RECRUITMENT LIMITED have?

toggle

ANGLO TECHNICAL RECRUITMENT LIMITED had 13 employees in 2022.

What is the latest filing for ANGLO TECHNICAL RECRUITMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Administrator's progress report.