ANJOSA TEXTILE STUDIOS LIMITED

Register to unlock more data on OkredoRegister

ANJOSA TEXTILE STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04212503

Incorporation date

08/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2001)
dot icon26/03/2026
Resolutions
dot icon26/03/2026
Declaration of solvency
dot icon26/03/2026
Appointment of a voluntary liquidator
dot icon26/03/2026
Registered office address changed from 156 Stoke Lane Westbury-on-Trym Bristol BS9 3RN England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2026-03-26
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon29/01/2022
Micro company accounts made up to 2021-03-31
dot icon18/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon16/02/2021
Current accounting period shortened from 2021-05-31 to 2021-03-31
dot icon15/02/2021
Micro company accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/02/2020
Registered office address changed from 17 Elmlea Avenue Bristol BS9 3UU England to 156 Stoke Lane Westbury-on-Trym Bristol BS9 3RN on 2020-02-27
dot icon10/02/2020
Micro company accounts made up to 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon24/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/08/2018
Registered office address changed from 10 Redland Terrace Bristol BS6 6TD to 17 Elmlea Avenue Bristol BS9 3UU on 2018-08-29
dot icon06/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon15/05/2010
Director's details changed for Luke Collier Griffith on 2010-01-01
dot icon15/05/2010
Secretary's details changed for Sara Carolyn Griffith on 2010-01-01
dot icon13/04/2010
Registered office address changed from Anjosa Textile Studios Ltd 33 Cooper Road Westbury on Trym BS9 3QZ on 2010-04-13
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/05/2009
Return made up to 08/05/09; full list of members
dot icon04/04/2009
Amended accounts made up to 2008-05-31
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/07/2008
Return made up to 08/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/11/2007
Return made up to 08/05/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/09/2006
Return made up to 08/05/06; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon28/07/2005
Return made up to 08/05/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon19/05/2004
Return made up to 08/05/04; no change of members
dot icon05/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon05/06/2003
Return made up to 08/05/03; no change of members
dot icon22/07/2002
Total exemption small company accounts made up to 2002-05-31
dot icon24/05/2002
Return made up to 08/05/02; full list of members
dot icon16/06/2001
Registered office changed on 16/06/01 from: 33 cooper road westbury on trym bristol BS9 3QZ
dot icon21/05/2001
Secretary resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New secretary appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New secretary appointed
dot icon17/05/2001
Registered office changed on 17/05/01 from: 33 cooper road westbury on trym bristol avon BS9 3QZ
dot icon14/05/2001
Registered office changed on 14/05/01 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon08/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
541.70K
-
0.00
-
-
2022
4
172.65K
-
0.00
-
-
2023
4
289.58K
-
0.00
-
-
2023
4
289.58K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

289.58K £Ascended67.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
08/05/2001 - 08/05/2001
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
08/05/2001 - 08/05/2001
3353
Griffith, Luke Collier
Director
08/05/2001 - Present
4
Griffith, Sara Carolyn
Secretary
08/05/2001 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANJOSA TEXTILE STUDIOS LIMITED

ANJOSA TEXTILE STUDIOS LIMITED is an(a) Liquidation company incorporated on 08/05/2001 with the registered office located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANJOSA TEXTILE STUDIOS LIMITED?

toggle

ANJOSA TEXTILE STUDIOS LIMITED is currently Liquidation. It was registered on 08/05/2001 .

Where is ANJOSA TEXTILE STUDIOS LIMITED located?

toggle

ANJOSA TEXTILE STUDIOS LIMITED is registered at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH.

What does ANJOSA TEXTILE STUDIOS LIMITED do?

toggle

ANJOSA TEXTILE STUDIOS LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

How many employees does ANJOSA TEXTILE STUDIOS LIMITED have?

toggle

ANJOSA TEXTILE STUDIOS LIMITED had 4 employees in 2023.

What is the latest filing for ANJOSA TEXTILE STUDIOS LIMITED?

toggle

The latest filing was on 26/03/2026: Resolutions.