Anglo Primary Sourcing Limited

General information

Name:

Anglo Primary Sourcing Ltd

Office Address:

4 Station Avenue Tile Hill CV4 9HS Coventry

Number: 08019520

Incorporation date: 2012-04-04

Dissolution date: 2021-01-19

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Anglo Primary Sourcing was registered on 2012-04-04 as a private limited company. This business head office was situated in Coventry on 4 Station Avenue, Tile Hill. This place area code is CV4 9HS. The official registration number for Anglo Primary Sourcing Limited was 08019520. Anglo Primary Sourcing Limited had been active for 9 years until 2021-01-19.

The business was administered by an individual director: Bijoy J. who was leading it for seven years.

Bijoy J. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Bijoy J.

Role: Director

Appointed: 01 March 2014

Latest update: 7 October 2023

People with significant control

Bijoy J.
Notified on 26 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 09 February 2020
Confirmation statement last made up date 26 January 2019
Annual Accounts 2 January 2014
Start Date For Period Covered By Report 2012-04-04
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 2 January 2014
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 4 August 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 20 November 2015
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 26 January 2017
Annual Accounts 13 February 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 13 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
8
Company Age

Closest Companies - by postcode