Company Information for ANGLO EUROPEAN TRADING (UK) LIMITED
1 ENTERPRISE COURT, DOWNMILL ROAD, BRACKNELL, BERKSHIRE, RG12 1QS,
|
Company Registration Number
04404514
Private Limited Company
Active |
Company Name | |
---|---|
ANGLO EUROPEAN TRADING (UK) LIMITED | |
Legal Registered Office | |
1 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS Other companies in RG12 | |
Company Number | 04404514 | |
---|---|---|
Company ID Number | 04404514 | |
Date formed | 2002-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB787549559 |
Last Datalog update: | 2024-04-06 22:41:56 |
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 |
---|---|---|
JOHN GUY HEWITT |
||
JOHN GUY HEWITT |
||
DARYL JOHN SUDWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAIL ANN TRUEMAN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GD RETAIL SERVICES LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-14 | Active | |
ANGLO INDIAN TRADING LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Active | |
GD RETAIL SERVICES LIMITED | Director | 2007-12-14 | CURRENT | 2007-12-14 | Active | |
ANGLO INDIAN TRADING LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Active | |
ANGLO EUROPEAN TRADING LIMITED | Director | 2011-07-27 | CURRENT | 2011-07-27 | Active | |
GD RETAIL SERVICES LIMITED | Director | 2007-12-14 | CURRENT | 2007-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
PSC07 | CESSATION OF JOHN GUY HEWITT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Gd Retail Services Limited as a person with significant control on 2016-04-06 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN GUY HEWITT on 2021-03-01 | |
CH01 | Director's details changed for Mr John Guy Hewitt on 2021-03-01 | |
PSC04 | Change of details for Mr John Guy Hewitt as a person with significant control on 2021-03-01 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044045140002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/10/16 TO 31/03/17 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Guy Hewitt on 2014-10-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN GUY HEWITT on 2014-10-10 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Guy Hewitt on 2014-02-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN GUY HEWITT on 2014-02-07 | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address has been changed | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
122 | GBP SR 250000@1 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTER MEMORANDUM 12/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
88(2)R | AD 01/06/05--------- £ SI 250000@1=250000 £ IC 1000/251000 | |
123 | NC INC ALREADY ADJUSTED 18/05/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS | |
88(2)R | AD 01/04/02--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 ANGLO EUROPEAN TRADING (UK) LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as ANGLO EUROPEAN TRADING (UK) LIMITED are:
PRESSALIT LIMITED | £ 214,179 |
LAPPSET UK LIMITED | £ 103,419 |
PETERS LIBRARY SERVICE LIMITED | £ 89,773 |
JUPITER PLAY & LEISURE LTD. | £ 56,845 |
SALAD CREATIVE LIMITED | £ 47,850 |
NAL LIMITED | £ 42,825 |
TIMBERPLAY LTD. | £ 40,664 |
SITE SAFETY LIMITED | £ 36,228 |
2CL COMMUNICATIONS LIMITED | £ 21,470 |
RHODAWN LIMITED | £ 16,638 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
33061000 | Dentifrices, incl. those used by dental practitioners | |||
39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
33043000 | Manicure or pedicure preparations | |||
42021990 | Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers (excl. with outer surface of leather, composition leather, patent leather, plastics, textile materials or aluminium) | |||
33043000 | Manicure or pedicure preparations | |||
42029110 | Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather | |||
33043000 | Manicure or pedicure preparations |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |