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 88 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.

As suggested by this specific company's register, since March 2025 there have been two directors: Rachel Y. and Graham Y..

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 Menston, Yeadon, LS29 6QA, West Yorkshire and was registered as a PSC under the registration number 14172847.

Financial data based on annual reports

Company staff

Rachel Y.

Role: Director

Appointed: 05 March 2025

Latest update: 21 June 2025

Rachel Y.

Role: Secretary

Appointed: 20 January 2023

Latest update: 21 June 2025

Graham Y.

Role: Director

Appointed: 09 March 1998

Latest update: 21 June 2025

People with significant control

Hamel Properties Limited
Address: 65 Ellar Gardens Menston, Yeadon, Leeds, West Yorkshire, LS29 6QA, United Kingdom
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
Annual Accounts
Start Date For Period Covered By Report 01 June 2023
End Date For Period Covered By Report 31 May 2024

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 2024-05-31 (AA)
filed on: 27th, August 2024
accounts
Free Download Download filing (9 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
87
Company Age

Closest Companies - by postcode