Company Information for ANGLOTRANS LIMITED
28-30 GRANGE ROAD WEST, BIRKENHEAD, WIRRAL, MERSEYSIDE, CH41 4DA,
|
Company Registration Number
04186623
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ANGLOTRANS LIMITED | |
Legal Registered Office | |
28-30 GRANGE ROAD WEST BIRKENHEAD WIRRAL MERSEYSIDE CH41 4DA Other companies in CH41 | |
Company Number | 04186623 | |
---|---|---|
Company ID Number | 04186623 | |
Date formed | 2001-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2022-02-10 06:51:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MERULA BLODWEN SMITH |
||
COLIN RUSSELL SMITH |
||
MERULA BLODWEN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERNATIONAL TRANSLATIONS LIMITED | Company Secretary | 1991-10-26 | CURRENT | 1983-11-10 | Active | |
INTERNATIONAL TRANSLATIONS LIMITED | Director | 1991-10-26 | CURRENT | 1983-11-10 | Active | |
INTERNATIONAL TRANSLATIONS LIMITED | Director | 1991-10-26 | CURRENT | 1983-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC07 | CESSATION OF MERULA BLODWEN SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Merula Blodwen Smith on 2021-06-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERULA BLODWEN SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/15 TO 31/03/15 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MERULA BLODWEN SMITH / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUSSELL SMITH / 01/10/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MERULA BLODWEN SMITH on 2010-10-01 | |
AR01 | 26/03/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/03/09; full list of members | |
363a | Return made up to 26/03/08; full list of members | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/02 FROM: ROSLYN QUEENSWAY HESWALL SOUTH WIRRAL CH60 3SL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 28/05/02--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/08/01 FROM: HERON MEAD NESTON ROAD NESS SOUTH WIRRAL L64 4AP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2012-07-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 537 |
Provisions For Liabilities Charges | 2012-07-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLOTRANS LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 100 |
Called Up Share Capital | 2011-06-30 | £ 100 |
Current Assets | 2012-07-01 | £ 152 |
Current Assets | 2012-06-30 | £ 152 |
Current Assets | 2011-06-30 | £ 152 |
Debtors | 2012-07-01 | £ 152 |
Debtors | 2012-06-30 | £ 152 |
Debtors | 2011-06-30 | £ 152 |
Shareholder Funds | 2012-07-01 | £ 385 |
Shareholder Funds | 2012-06-30 | £ -385 |
Shareholder Funds | 2011-06-30 | £ -385 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ANGLOTRANS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |