Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANZA INVEST LIMITED
Company Information for

ANZA INVEST LIMITED

C/O Lg Harris & Co Ltd Hanbury Road, Stoke Prior, Bromsgrove, B60 4AE,
Company Registration Number
04157102
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anza Invest Ltd
ANZA INVEST LIMITED was founded on 2001-02-09 and has its registered office in Bromsgrove. The organisation's status is listed as "Active - Proposal to Strike off". Anza Invest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANZA INVEST LIMITED
 
Legal Registered Office
C/O Lg Harris & Co Ltd Hanbury Road
Stoke Prior
Bromsgrove
B60 4AE
Other companies in NR17
 
Filing Information
Company Number 04157102
Company ID Number 04157102
Date formed 2001-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-01-23
Return next due 2024-02-06
Type of accounts SMALL
Last Datalog update: 2023-02-06 13:12:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANZA INVEST LIMITED
Is this data useful to you?
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.
Companies with same name ANZA INVEST LIMITED
The following companies were found which have the same name as ANZA INVEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANZA INVESTMENTS INC. 9550 S EASTERN AVE #253 LAS VEGAS NV 89123 Revoked Company formed on the 2011-06-01
ANZA INVESTMENTS, LLC 8741 NW 159 STREET MIAMI LAKES FL 33018 Active Company formed on the 2015-09-29
ANZA INVESTMENTS PTY LTD NSW 2096 Active Company formed on the 2017-10-16
ANZA INVESTMENTS, LLC 20035 SUNSHINE RIDGE LN CYPRESS TX 77429 Forfeited Company formed on the 2017-05-12
ANZA INVESTMENT COMPANY California Unknown
ANZA INVESTMENTS LTD California Unknown
ANZA INVESTMENTS LLC California Unknown
ANZA INVESTORS LLC California Unknown
ANZA INVESTMENT CORPORATION California Unknown

Company Officers of ANZA INVEST LIMITED

Current Directors
Officer Role Date Appointed
WAI TSZ TAM
Company Secretary 2018-05-11
STEPHEN CHARLES BOSTOCK
Director 2018-05-11
BJORN OVE KENT DRABLOS
Director 2014-04-23
NIKLAS DARRE STOLTZ
Director 2014-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY THOMAS CARPENTER
Company Secretary 2009-09-30 2018-05-11
BO DARMARK
Director 2001-04-02 2014-04-23
MONICA WEINITZ
Director 2010-08-01 2014-04-23
MATS BJELKSJO
Director 2001-04-02 2010-07-31
PAMELA JAYNE CLARKE
Company Secretary 2003-10-01 2009-10-02
STAN JAMES ADAMS
Company Secretary 2003-01-31 2003-10-01
RALPH FRANCIS BRINOLE
Company Secretary 2001-05-29 2003-01-31
BO DARMARK
Company Secretary 2001-04-02 2001-05-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-02-09 2001-04-02
INSTANT COMPANIES LIMITED
Nominated Director 2001-02-09 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES BOSTOCK HAMILTON ACORN LIMITED. Director 2018-05-11 CURRENT 1996-01-23 Active
STEPHEN CHARLES BOSTOCK GOWERTERRACE LIMITED Director 2018-05-11 CURRENT 1998-12-17 Active - Proposal to Strike off
STEPHEN CHARLES BOSTOCK ORKLA HOUSE CARE UK LIMITED Director 2018-05-11 CURRENT 2002-05-24 Active
STEPHEN CHARLES BOSTOCK L.G.HARRIS & CO.LIMITED Director 2018-05-10 CURRENT 1930-07-07 Active
STEPHEN CHARLES BOSTOCK SCB ADVISORY SERVICES LIMITED Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2018-06-12
BJORN OVE KENT DRABLOS THE STAR BRUSH COMPANY LIMITED Director 2014-05-27 CURRENT 1996-05-03 Dissolved 2017-03-28
BJORN OVE KENT DRABLOS THE HAMILTON GROUP LIMITED Director 2014-05-27 CURRENT 1996-03-18 Dissolved 2017-03-28
BJORN OVE KENT DRABLOS HAMILTON STAR LIMITED Director 2014-05-27 CURRENT 1996-04-29 Dissolved 2017-04-04
BJORN OVE KENT DRABLOS HAMILTON BRUSHES LIMITED Director 2014-05-27 CURRENT 1996-05-03 Dissolved 2017-04-04
BJORN OVE KENT DRABLOS HAMILTON & CO (LONDON) LIMITED Director 2014-05-27 CURRENT 1996-04-29 Dissolved 2017-04-04
BJORN OVE KENT DRABLOS ACORN DECORATING PRODUCTS LIMITED Director 2014-05-27 CURRENT 1996-04-29 Dissolved 2017-04-04
BJORN OVE KENT DRABLOS HAMILTON ACORN LIMITED. Director 2014-04-23 CURRENT 1996-01-23 Active
BJORN OVE KENT DRABLOS GOWERTERRACE LIMITED Director 2014-04-23 CURRENT 1998-12-17 Active - Proposal to Strike off
NIKLAS DARRE STOLTZ THE STAR BRUSH COMPANY LIMITED Director 2014-05-27 CURRENT 1996-05-03 Dissolved 2017-03-28
NIKLAS DARRE STOLTZ THE HAMILTON GROUP LIMITED Director 2014-05-27 CURRENT 1996-03-18 Dissolved 2017-03-28
NIKLAS DARRE STOLTZ HAMILTON BRUSHES LIMITED Director 2014-05-27 CURRENT 1996-05-03 Dissolved 2017-04-04
NIKLAS DARRE STOLTZ HAMILTON & CO (LONDON) LIMITED Director 2014-05-27 CURRENT 1996-04-29 Dissolved 2017-04-04
NIKLAS DARRE STOLTZ ACORN DECORATING PRODUCTS LIMITED Director 2014-05-27 CURRENT 1996-04-29 Dissolved 2017-04-04
NIKLAS DARRE STOLTZ HAMILTON STAR LIMITED Director 2014-05-26 CURRENT 1996-04-29 Dissolved 2017-04-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07SECOND GAZETTE not voluntary dissolution
2023-02-06CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-17Voluntary dissolution strike-off suspended
2023-01-17SOAS(A)Voluntary dissolution strike-off suspended
2022-11-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-22DS01Application to strike the company off the register
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BOSTOCK
2021-12-17DIRECTOR APPOINTED MR NICOLAS LEESON
2021-12-17DIRECTOR APPOINTED MR NICOLAS LEESON
2021-12-17AP01DIRECTOR APPOINTED MR NICOLAS LEESON
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BOSTOCK
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-19AP01DIRECTOR APPOINTED MR SJUR BERILD HJELLE
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NIKLAS DARRE STOLTZ
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-30CH01Director's details changed for Mr Christopher James Wood on 2020-12-02
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES WOOD
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BJORN OVE KENT DRABLOS
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11TM02Termination of appointment of Anthony Thomas Carpenter on 2018-05-11
2018-05-11AP03Appointment of Ms Wai Tsz Tam as company secretary on 2018-05-11
2018-05-11AP01DIRECTOR APPOINTED MR STEPHEN CHARLES BOSTOCK
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM Halford Road Attleborough Norfolk NR17 2HZ
2018-01-31DISS40Compulsory strike-off action has been discontinued
2018-01-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 800000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 800000
2016-02-12AR0123/01/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 800000
2015-02-20AR0123/01/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24AP01DIRECTOR APPOINTED MR NIKLAS DARRE STOLTZ
2014-04-24AP01DIRECTOR APPOINTED MR BJORN OVE KENT DRABLOS
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MONICA WEINITZ
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BO DARMARK
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 800000
2014-01-28AR0123/01/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0123/01/13 ANNUAL RETURN FULL LIST
2012-10-30AUDAUDITOR'S RESIGNATION
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AR0123/01/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AR0123/01/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24AP01DIRECTOR APPOINTED MRS MONICA WEINITZ
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MATS BJELKSJO
2010-02-18AR0123/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATS BJELKSJO / 23/01/2010
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS CARPENTER / 01/10/2009
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY PAMELA CLARKE
2009-10-02288aSECRETARY APPOINTED MR ANTHONY THOMAS CARPENTER
2009-02-10363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-11-28AUDAUDITOR'S RESIGNATION
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-19363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-30288cSECRETARY'S PARTICULARS CHANGED
2005-03-21244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-23363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-26363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-10-22288aNEW SECRETARY APPOINTED
2003-10-22288bSECRETARY RESIGNED
2003-07-11244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-18363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-02-11288aNEW SECRETARY APPOINTED
2003-02-11288bSECRETARY RESIGNED
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-13244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-07363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-11-21225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-06-12288aNEW SECRETARY APPOINTED
2001-06-12288bSECRETARY RESIGNED
2001-05-30RES04NC INC ALREADY ADJUSTED 03/04/01
2001-05-30123£ NC 1000/1000000 03/04/01
2001-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-3088(2)RAD 05/04/01--------- £ SI 799999@1=799999 £ IC 1/800000
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: HALFORD ROAD ATTLEBOROUGH NORFOLK NR17 2HZ
2001-05-08288bDIRECTOR RESIGNED
2001-05-08288bSECRETARY RESIGNED
2001-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-04-30287REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-06CERTNMCOMPANY NAME CHANGED BASICDEVICE LIMITED CERTIFICATE ISSUED ON 06/04/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANZA INVEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANZA INVEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANZA INVEST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ANZA INVEST LIMITED

Intangible Assets
Patents
We have not found any records of ANZA INVEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANZA INVEST LIMITED
Trademarks
We have not found any records of ANZA INVEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANZA INVEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ANZA INVEST LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANZA INVEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANZA INVEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANZA INVEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.