Anglo St James (amersham) Limited

General information

Name:

Anglo St James (amersham) Ltd

Office Address:

Unit 10 Phoenix Park Stephenson Industrial Estate Telford Way LE67 3HB Coalville

Number: 05397100

Incorporation date: 2005-03-17

Dissolution date: 2022-03-29

End of financial year: 29 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Anglo St James (amersham) was started on Thu, 17th Mar 2005 as a private limited company. The firm headquarters was situated in Coalville on Unit 10 Phoenix Park Stephenson Industrial Estate, Telford Way. This place postal code is LE67 3HB. The reg. no. for Anglo St James (amersham) Limited was 05397100. Anglo St James (amersham) Limited had been in business for seventeen years up until dissolution date on Tue, 29th Mar 2022.

The directors were: Christy D. formally appointed 19 years ago and Robert K. formally appointed in 2005.

The companies with significant control over this firm were as follows: Newlyn Developments (Uk) Limited owned over 3/4 of company shares. This business could have been reached in Coalville at Stephenson Industrial Estate, Telford Way, LE67 3HB, Leicestershire and was registered as a PSC under the reg no 05695702.

Financial data based on annual reports

Company staff

Christy D.

Role: Director

Appointed: 18 March 2005

Latest update: 9 September 2023

Christy D.

Role: Secretary

Appointed: 18 March 2005

Latest update: 9 September 2023

Robert K.

Role: Director

Appointed: 18 March 2005

Latest update: 9 September 2023

People with significant control

Newlyn Developments (Uk) Limited
Address: Unit 10 Phoenix Park Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire, LE67 3HB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05695702
Notified on 17 March 2021
Nature of control:
over 3/4 of shares
Robert K.
Notified on 17 March 2017
Ceased on 17 March 2021
Nature of control:
1/2 or less of shares
Christy D.
Notified on 17 March 2017
Ceased on 17 March 2021
Nature of control:
1/2 or less of shares
George M.
Notified on 17 March 2017
Ceased on 17 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 31 March 2022
Confirmation statement last made up date 17 March 2021
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Current accounting period shortened to 2020/01/29, originally was 2020/01/30. (AA01)
filed on: 29th, January 2021
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
17
Company Age

Closest Companies - by postcode