Anglesea Car Radio Limited

General information

Name:

Anglesea Car Radio Ltd

Office Address:

23-27 Church Street Shirley SO15 5LG Southampton

Number: 05356606

Incorporation date: 2005-02-08

Dissolution date: 2021-05-04

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 23-27 Church Street, Southampton SO15 5LG Anglesea Car Radio Limited was classified as a Private Limited Company and issued a 05356606 registration number. It had been set up 19 years ago before was dissolved on Tuesday 4th May 2021. Registered as Grey Law, the firm used the name up till Thursday 24th May 2007, at which point it got changed to Anglesea Car Radio Limited.

Our data regarding the firm's members shows us that the last two directors were: Leslie S. and James C. who were appointed on Wednesday 27th April 2005.

Executives who controlled the firm include: Leslie S. owned 1/2 or less of company shares. James C. owned 1/2 or less of company shares.

  • Previous company's names
  • Anglesea Car Radio Limited 2007-05-24
  • Grey Law Limited 2005-02-08

Financial data based on annual reports

Company staff

Leslie S.

Role: Director

Appointed: 27 April 2005

Latest update: 5 April 2024

Leslie S.

Role: Secretary

Appointed: 27 April 2005

Latest update: 5 April 2024

James C.

Role: Director

Appointed: 27 April 2005

Latest update: 5 April 2024

People with significant control

Leslie S.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
James C.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 22 March 2021
Confirmation statement last made up date 08 February 2020
Annual Accounts 20 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 20 February 2013
Annual Accounts 20 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 20 February 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
  • 96090 : Other service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies