ANGLO ZIMBABWE GROUP PLC

Register to unlock more data on OkredoRegister

ANGLO ZIMBABWE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15137131

Incorporation date

13/09/2023

Size

Group

Contacts

Registered address

Registered address

Unit 41 Henfield Business Park, Shoreham Road, Henfield, West Sussex BN5 9SLCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2023)
dot icon18/03/2026
Confirmation statement made on 2025-12-10 with updates
dot icon06/03/2026
Director's details changed for Mr Noble Lees on 2026-02-01
dot icon30/01/2026
Director's details changed for Mr Noble Lees on 2025-10-01
dot icon03/11/2025
Director's details changed for Mr David Peter Head on 2025-10-01
dot icon03/11/2025
Director's details changed for Mr Noble Lees on 2025-10-01
dot icon03/11/2025
Director's details changed for Mr Luckson Manda on 2025-10-01
dot icon24/04/2025
Group of companies' accounts made up to 2024-09-30
dot icon24/01/2025
Registered office address changed from 31 Green Court the Green Brighton West Sussex BN42 4GS England to Unit 41 Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 2025-01-24
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon27/11/2024
Appointment of Mr Noble Lees as a director on 2024-11-26
dot icon26/11/2024
Appointment of Mr Luckson Manda as a director on 2024-11-26
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon04/06/2024
Cessation of David Douglas Joseph Walton as a person with significant control on 2024-05-01
dot icon13/02/2024
Termination of appointment of Gavin Tanner as a secretary on 2024-02-01
dot icon13/12/2023
Termination of appointment of David Douglas Joseph Walton as a director on 2023-12-01
dot icon02/11/2023
Notification of David Peter Head as a person with significant control on 2023-11-01
dot icon23/10/2023
Registered office address changed from Kestrels the Street Clapham Village West Sussex BN13 3UU United Kingdom to 31 Green Court the Green Brighton West Sussex BN42 4GS on 2023-10-23
dot icon21/10/2023
Appointment of Mr David Peter Head as a director on 2023-10-15
dot icon13/09/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Peter Head
Director
15/10/2023 - Present
14
Mr Gavin Alwayne Nico Jack
Director
13/09/2023 - Present
13
Walton, David Douglas Joseph
Director
13/09/2023 - 01/12/2023
10
Tanner, Gavin
Secretary
13/09/2023 - 01/02/2024
-
Lees, Noble
Director
26/11/2024 - Present
1

Persons with Significant Control

4
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 ZIMBABWE GROUP PLC

ANGLO ZIMBABWE GROUP PLC is an(a) Active company incorporated on 13/09/2023 with the registered office located at Unit 41 Henfield Business Park, Shoreham Road, Henfield, West Sussex BN5 9SL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO ZIMBABWE GROUP PLC?

toggle

ANGLO ZIMBABWE GROUP PLC is currently Active. It was registered on 13/09/2023 .

Where is ANGLO ZIMBABWE GROUP PLC located?

toggle

ANGLO ZIMBABWE GROUP PLC is registered at Unit 41 Henfield Business Park, Shoreham Road, Henfield, West Sussex BN5 9SL.

What does ANGLO ZIMBABWE GROUP PLC do?

toggle

ANGLO ZIMBABWE GROUP PLC operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for ANGLO ZIMBABWE GROUP PLC?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2025-12-10 with updates.