Anglo Indian Exports Limited

General information

Name:

Anglo Indian Exports Ltd

Office Address:

Glenewes House Gate Way Drive Yeadon LS19 7XY Leeds

Number: 00331704

Incorporation date: 1937-09-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known under the name of Anglo Indian Exports Limited. This firm was originally established 87 years ago and was registered with 00331704 as its registration number. This head office of the firm is registered in Leeds. You may find them at Glenewes House Gate Way Drive, Yeadon. The company's declared SIC number is 82990: Other business support service activities not elsewhere classified. 2023-05-31 is the last time when the company accounts were filed.

Graham Y. is this specific company's solitary director, who was selected to lead the company in 1998 in March. This firm had been presided over by Elliott Y. up until Saturday 2nd May 2020. As a follow-up another director, including Lesley T. gave up the position in 2022. Moreover, the director's tasks are regularly backed by a secretary - Rachel Y., who was appointed by this specific firm on Friday 20th January 2023.

Financial data based on annual reports

Company staff

Rachel Y.

Role: Secretary

Appointed: 20 January 2023

Latest update: 31 January 2024

Graham Y.

Role: Director

Appointed: 09 March 1998

Latest update: 31 January 2024

People with significant control

The companies that control this firm include: Hamel Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Gate Way Drive, Yeadon, LS19 7XY and was registered as a PSC under the registration number 14172847.

Hamel Properties Limited
Address: Glenewes House Gate Way Drive, Yeadon, Leeds, LS19 7XY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14172847
Notified on 21 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graham Y.
Notified on 6 April 2016
Ceased on 21 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lesley T.
Notified on 6 April 2016
Ceased on 21 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elliott Y.
Notified on 6 April 2016
Ceased on 2 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 19 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 January 2016
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 8th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Holly Park Mills Calverley

Post code:

LS28 5QS

City / Town:

Pudsey

HQ address,
2015

Address:

Holly Park Mills Calverley

Post code:

LS28 5QS

City / Town:

Pudsey

HQ address,
2016

Address:

Holly Park Mills Calverley

Post code:

LS28 5QS

City / Town:

Pudsey

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
86
Company Age

Closest Companies - by postcode