ANGLOTECH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ANGLOTECH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09581690

Incorporation date

08/05/2015

Size

Dormant

Contacts

Registered address

Registered address

Attadale House, Lingfield Way, Darlington DL1 4GDCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2015)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon02/11/2024
Memorandum and Articles of Association
dot icon02/11/2024
Resolutions
dot icon25/10/2024
Registration of charge 095816900004, created on 2024-10-23
dot icon23/10/2024
Satisfaction of charge 095816900001 in full
dot icon23/10/2024
Satisfaction of charge 095816900002 in full
dot icon23/10/2024
Satisfaction of charge 095816900003 in full
dot icon18/10/2024
Appointment of Mrs Charlotte Lorraine Matthewson as a director on 2024-10-15
dot icon23/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Registration of charge 095816900003, created on 2024-07-03
dot icon05/06/2024
Registration of charge 095816900002, created on 2024-06-03
dot icon14/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon29/01/2024
Withdraw the company strike off application
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon02/10/2023
Termination of appointment of Stephen Etheridge as a director on 2023-09-29
dot icon02/10/2023
Termination of appointment of Dylan Michael Hartley as a director on 2023-09-29
dot icon30/08/2023
Registered office address changed from 103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL England to 106-108 North Road Darlington DL1 2EQ on 2023-08-30
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/01/2022
Termination of appointment of Mansel Turnham as a director on 2022-01-07
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon04/05/2021
Satisfaction of charge 095816900001 in part
dot icon10/03/2021
Registration of charge 095816900001, created on 2021-03-02
dot icon04/03/2021
Notification of Anglotech Group Holdings Limited as a person with significant control on 2021-03-02
dot icon04/03/2021
Cessation of Brad Piercewright as a person with significant control on 2021-03-02
dot icon22/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/01/2020
Termination of appointment of Helen Gail Borland as a director on 2020-01-27
dot icon18/10/2019
Appointment of Ms Helen Borland as a director on 2019-10-16
dot icon18/10/2019
Appointment of Mr Ross Oakley as a director on 2019-10-16
dot icon18/07/2019
Appointment of Mr Mansel Turnham as a director on 2019-06-04
dot icon20/06/2019
Confirmation statement made on 2019-05-08 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/12/2018
Appointment of Mr Stephen Etheridge as a director on 2018-10-10
dot icon13/12/2018
Termination of appointment of David John Addison as a director on 2018-12-12
dot icon14/06/2018
Confirmation statement made on 2018-05-08 with updates
dot icon03/05/2018
Appointment of Mr Dylan Michael Hartley as a director on 2018-05-03
dot icon16/01/2018
Director's details changed for Mr Bradley Piercewright on 2015-12-10
dot icon09/10/2017
Micro company accounts made up to 2017-05-31
dot icon14/09/2017
Notification of Brad Piercewright as a person with significant control on 2017-08-29
dot icon14/09/2017
Appointment of Mr David John Addison as a director on 2017-08-29
dot icon14/09/2017
Director's details changed for Mr Bradley Piercewright on 2017-08-29
dot icon14/09/2017
Cessation of Technocopy Solutions Limited as a person with significant control on 2017-08-29
dot icon14/09/2017
Cessation of Certus Investments Ltd as a person with significant control on 2017-08-29
dot icon14/09/2017
Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom to 103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL on 2017-09-14
dot icon14/09/2017
Termination of appointment of Gary Paul Napthali as a director on 2017-08-29
dot icon01/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/09/2016
Appointment of Mr Gary Paul Napthali as a director on 2016-07-01
dot icon15/09/2016
Termination of appointment of Glenn Charles Doyle as a director on 2016-06-28
dot icon10/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon25/04/2016
Director's details changed for Mr Bradley Piercewright on 2016-04-25
dot icon25/04/2016
Appointment of Mr Bradley Piercewright as a director on 2015-12-10
dot icon08/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.54K
-
0.00
9.00
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Etheridge, Stephen
Director
10/10/2018 - 29/09/2023
19
Piercewright, Brad
Director
10/12/2015 - Present
21
Matthewson, Charlotte Lorraine
Director
15/10/2024 - Present
13
Oakley, Ross
Director
16/10/2019 - Present
9
Hartley, Dylan Michael
Director
03/05/2018 - 29/09/2023
1

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+
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 ANGLOTECH SOLUTIONS LIMITED

ANGLOTECH SOLUTIONS LIMITED is an(a) Active company incorporated on 08/05/2015 with the registered office located at Attadale House, Lingfield Way, Darlington DL1 4GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLOTECH SOLUTIONS LIMITED?

toggle

ANGLOTECH SOLUTIONS LIMITED is currently Active. It was registered on 08/05/2015 .

Where is ANGLOTECH SOLUTIONS LIMITED located?

toggle

ANGLOTECH SOLUTIONS LIMITED is registered at Attadale House, Lingfield Way, Darlington DL1 4GD.

What does ANGLOTECH SOLUTIONS LIMITED do?

toggle

ANGLOTECH SOLUTIONS LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

What is the latest filing for ANGLOTECH SOLUTIONS LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-12-31.