Anglo Logistics (UK) Limited

General information

Name:

Anglo Logistics (UK) Ltd

Office Address:

3 North Hill CO1 1DZ Colchester

Number: 09039894

Incorporation date: 2014-05-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 09039894 10 years ago, Anglo Logistics (UK) Limited is categorised as a Private Limited Company. The company's present office address is 3 North Hill, Colchester. This company's SIC and NACE codes are 45310 which means Wholesale trade of motor vehicle parts and accessories. The company's latest financial reports describe the period up to 2021-12-31 and the most current annual confirmation statement was released on 2023-05-14.

According to the latest data, we can name a single managing director in the company: Aaron K. (since 2019-03-01). Since 2015 Benjamin Z., had been responsible for a variety of tasks within the company up until the resignation five years ago. Additionally a different director, including Steven Z. resigned in 2015.

Aaron K. 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.

Financial data based on annual reports

Company staff

Aaron K.

Role: Director

Appointed: 01 March 2019

Latest update: 6 February 2024

People with significant control

Aaron K.
Notified on 7 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Benjamin Z.
Notified on 6 April 2016
Ceased on 7 March 2020
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 14 May 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 February 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
9
Company Age

Similar companies nearby

Closest companies