Anglepoise Holdings Limited

General information

Name:

Anglepoise Holdings Ltd

Office Address:

Birch House Forest Road Denmead PO7 6XP Waterlooville

Number: 01228089

Incorporation date: 1975-09-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Anglepoise Holdings started conducting its operations in the year 1975 as a Private Limited Company under the following Company Registration No.: 01228089. This particular company has been active for fourty nine years and the present status is active. This company's head office is situated in Waterlooville at Birch House Forest Road. Anyone could also find the company utilizing the zip code of PO7 6XP. Since January 11, 2005 Anglepoise Holdings Limited is no longer under the name Anglepoise. The enterprise's principal business activity number is 27400 meaning Manufacture of electric lighting equipment. Anglepoise Holdings Ltd filed its account information for the financial year up to 2022-04-30. The business most recent confirmation statement was submitted on 2022-12-21.

James W., Adam W., John P. and Simon T. are the firm's directors and have been expanding the company since December 1, 2017. Additionally, the managing director's duties are constantly helped with by a secretary - Simon T., who was chosen by the limited company on March 15, 2017.

  • Previous company's names
  • Anglepoise Holdings Limited 2005-01-11
  • Anglepoise Limited 1975-09-29

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 01 December 2017

Latest update: 27 March 2024

Adam W.

Role: Director

Appointed: 01 December 2017

Latest update: 27 March 2024

Simon T.

Role: Secretary

Appointed: 15 March 2017

Latest update: 27 March 2024

John P.

Role: Director

Appointed: 01 June 2013

Latest update: 27 March 2024

Simon T.

Role: Director

Appointed: 29 March 2003

Latest update: 27 March 2024

People with significant control

Simon T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Simon T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard S.
Notified on 6 April 2016
Ceased on 12 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 30 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 January 2014
Annual Accounts 28th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28th January 2015
Annual Accounts 27th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27th January 2016
Annual Accounts 26th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Unit A10 Railway Triangle Walton Road

Post code:

PO6 1TN

City / Town:

Farlington

HQ address,
2015

Address:

Unit A10 Railway Triangle Walton Road

Post code:

PO6 1TN

City / Town:

Farlington

HQ address,
2016

Address:

Unit A10 Railway Triangle Walton Road

Post code:

PO6 1TN

City / Town:

Farlington

Search other companies

Services (by SIC Code)

  • 27400 : Manufacture of electric lighting equipment
48
Company Age

Closest Companies - by postcode