ANPRO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANPRO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02320885

Incorporation date

23/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Golden Cross House, 8 Duncannon Street, London WC2N 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1988)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/01/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon14/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon02/10/2024
Micro company accounts made up to 2024-06-30
dot icon29/02/2024
Micro company accounts made up to 2023-06-30
dot icon11/12/2023
Registered office address changed from 1 Northumberland Avenue London WC2N 5BW to Golden Cross House 8 Duncannon Street London WC2N 4JF on 2023-12-11
dot icon04/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon05/12/2022
Cessation of Sean Joseph O'hara as a person with significant control on 2022-12-01
dot icon05/12/2022
Notification of Sean O'hara as a person with significant control on 2022-12-01
dot icon05/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon20/10/2022
Micro company accounts made up to 2022-06-30
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon02/12/2021
Change of details for Mr Sean Joseph O'hara as a person with significant control on 2021-12-02
dot icon30/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/08/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon02/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-11-23 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon24/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon24/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon04/12/2012
Termination of appointment of Jill O'hara as a secretary
dot icon04/12/2012
Appointment of Mr Michael Tuvey as a secretary
dot icon04/12/2012
Appointment of Mrs Jill Elinor O'hara as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon17/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon24/12/2009
Director's details changed for Sean Joseph O 'Hara on 2009-10-01
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/03/2009
Resolutions
dot icon25/11/2008
Return made up to 23/11/08; full list of members
dot icon16/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 23/11/07; full list of members
dot icon26/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
New secretary appointed
dot icon12/12/2006
Return made up to 23/11/06; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 23/11/05; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 23/11/04; full list of members
dot icon16/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon28/11/2003
Return made up to 23/11/03; full list of members
dot icon16/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/12/2002
Return made up to 23/11/02; full list of members
dot icon01/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/08/2002
£ nc 25998/1000 06/08/02
dot icon30/11/2001
Return made up to 23/11/01; full list of members
dot icon23/10/2001
Resolutions
dot icon23/10/2001
Resolutions
dot icon04/10/2001
S-div 11/04/01
dot icon30/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/07/2001
Ad 11/04/01--------- £ si 492@1=492 £ ic 8/500
dot icon14/03/2001
Registered office changed on 14/03/01 from: lynton house 7-12 tavistock square london WC1H 9LT
dot icon30/01/2001
Return made up to 23/11/00; full list of members
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon18/01/2000
£ sr 2@1 30/03/99
dot icon30/12/1999
Return made up to 23/11/99; full list of members
dot icon29/12/1999
Director resigned
dot icon25/10/1999
Full group accounts made up to 1998-12-31
dot icon23/12/1998
Return made up to 23/11/98; full list of members
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon20/02/1998
New secretary appointed
dot icon20/02/1998
Secretary resigned
dot icon12/02/1998
Return made up to 23/11/97; full list of members
dot icon16/01/1998
Full group accounts made up to 1996-12-31
dot icon14/01/1998
Certificate of change of name
dot icon28/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon24/02/1997
Return made up to 23/11/96; full list of members
dot icon24/02/1997
Location of register of members address changed
dot icon24/02/1997
Location of debenture register address changed
dot icon11/02/1997
Resolutions
dot icon11/02/1997
Ad 10/01/97--------- £ si 8@1=8 £ ic 2/10
dot icon05/08/1996
Full group accounts made up to 1995-12-31
dot icon05/08/1996
Full group accounts made up to 1994-12-31
dot icon18/12/1995
Return made up to 23/11/95; full list of members
dot icon06/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full group accounts made up to 1993-12-31
dot icon08/12/1994
Return made up to 23/11/94; full list of members
dot icon03/11/1994
Delivery ext'd 3 mth 31/12/93
dot icon09/02/1994
Full group accounts made up to 1992-12-31
dot icon13/12/1993
Return made up to 23/11/93; full list of members
dot icon09/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon11/05/1993
Ad 30/12/91--------- £ si 24998@1
dot icon09/03/1993
Return made up to 23/11/92; full list of members
dot icon18/02/1993
Registered office changed on 18/02/93 from: plumtree court london EC4A 4HT
dot icon04/01/1993
Auditor's resignation
dot icon07/11/1992
Group accounts for a small company made up to 1991-12-31
dot icon07/02/1992
Return made up to 23/11/91; no change of members
dot icon07/02/1992
Ad 30/12/91--------- £ si 24998@1=24998 £ ic 2/25000
dot icon07/02/1992
Resolutions
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Resolutions
dot icon09/12/1991
Accounts for a small company made up to 1990-12-31
dot icon11/01/1991
Return made up to 06/12/90; no change of members
dot icon29/11/1990
Full accounts made up to 1989-12-31
dot icon29/11/1990
Return made up to 31/12/89; full list of members
dot icon29/10/1990
Auditor's resignation
dot icon08/02/1990
Location of register of members (non legible)
dot icon08/02/1990
Location - directors interests register: non legible
dot icon17/02/1989
Memorandum and Articles of Association
dot icon02/02/1989
Accounting reference date notified as 31/12
dot icon27/01/1989
Registered office changed on 27/01/89 from: 2 baches street london N1 6UB
dot icon27/01/1989
Director resigned;new director appointed
dot icon27/01/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Certificate of change of name
dot icon25/01/1989
Certificate of change of name
dot icon12/01/1989
Memorandum and Articles of Association
dot icon12/01/1989
Resolutions
dot icon23/11/1988
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
30/06/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
502.00
-
0.00
-
-
2022
0
500.00
-
0.00
-
-
2022
0
500.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

500.00 £Descended-0.40 % *

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
O'hara, Jill Elinor
Director
01/12/2012 - Present
1
Tuvey, Michael
Secretary
01/12/2012 - Present
-
Lewis, Ingegerd Kristina
Secretary
16/02/1998 - 30/06/2007
1
O'hara, Jill Elinor
Secretary
01/07/2007 - 01/12/2012
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANPRO HOLDINGS LIMITED

ANPRO HOLDINGS LIMITED is an(a) Active company incorporated on 23/11/1988 with the registered office located at Golden Cross House, 8 Duncannon Street, London WC2N 4JF. There are currently 2 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 ANPRO HOLDINGS LIMITED?

toggle

ANPRO HOLDINGS LIMITED is currently Active. It was registered on 23/11/1988 .

Where is ANPRO HOLDINGS LIMITED located?

toggle

ANPRO HOLDINGS LIMITED is registered at Golden Cross House, 8 Duncannon Street, London WC2N 4JF.

What does ANPRO HOLDINGS LIMITED do?

toggle

ANPRO HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANPRO HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.