Anglo Italian Holdings Inc Limited

General information

Name:

Anglo Italian Holdings Inc Ltd

Office Address:

8 Church Green East B98 8BP Redditch

Number: 08484706

Incorporation date: 2013-04-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Anglo Italian Holdings Inc started its operations in the year 2013 as a Private Limited Company registered with number: 08484706. This business has been prospering for eleven years and the present status is active. The firm's office is registered in Redditch at 8 Church Green East. Anyone can also locate this business using the postal code : B98 8BP. The firm's registered with SIC code 70100 and their NACE code stands for Activities of head offices. The firm's latest financial reports were submitted for the period up to 2022-09-30 and the most recent annual confirmation statement was submitted on 2023-04-11.

We have a group of two directors supervising the following company at present, including Matthew E. and Marcus E. who have been executing the directors assignments for eleven years.

Executives who have control over the firm are as follows: Marcus E. owns 1/2 or less of company shares. Matthew E. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Matthew E.

Role: Director

Appointed: 11 April 2013

Latest update: 24 March 2024

Marcus E.

Role: Director

Appointed: 11 April 2013

Latest update: 24 March 2024

People with significant control

Marcus E.
Notified on 11 April 2017
Nature of control:
1/2 or less of shares
Matthew E.
Notified on 11 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 11 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 November 2014
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 February 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on 2022/09/30 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

71 Alcester Road Hollywood

Post code:

B47 5PN

City / Town:

Birmingham

HQ address,
2015

Address:

71 Alcester Road Hollywood

Post code:

B47 5PN

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies