Anthony Simon Enterprises Limited

General information

Name:

Anthony Simon Enterprises Ltd

Office Address:

Stone Cottage Manor Road Eckington WR10 3BH Pershore

Number: 02131020

Incorporation date: 1987-05-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1987 is the year of the launching of Anthony Simon Enterprises Limited, a company which is situated at Stone Cottage Manor Road, Eckington in Pershore. That would make 37 years Anthony Simon Enterprises has existed in this business, as the company was started on Tuesday 12th May 1987. The registered no. is 02131020 and its zip code is WR10 3BH. It 's been 15 years since Anthony Simon Enterprises Limited is no longer featured under the name Applied Systems Engineering (UK). This company's SIC and NACE codes are 63990: Other information service activities n.e.c.. Anthony Simon Enterprises Ltd filed its latest accounts for the financial year up to 2022/03/31. The business latest annual confirmation statement was submitted on 2022/09/30.

According to the latest data, this particular limited company is governed by a single director: Anthony C., who was chosen to lead the company in November 1988. This limited company had been governed by Ian H. until 1994. Additionally a different director, including Kevin W. quit in 1997. Moreover, the managing director's efforts are helped with by a secretary - Kathryn C., who joined the limited company in 2011.

  • Previous company's names
  • Anthony Simon Enterprises Limited 2009-10-22
  • Applied Systems Engineering (UK) Limited 1987-05-12

Financial data based on annual reports

Company staff

Kathryn C.

Role: Secretary

Appointed: 20 October 2011

Latest update: 27 January 2024

Anthony C.

Role: Director

Appointed: 18 November 1988

Latest update: 27 January 2024

People with significant control

Anthony C. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony C.
Notified on 30 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts 21 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Clifton-crick Sharp & Co. Ltd

Address:

40 High Street

Post code:

WR10 1DP

City / Town:

Pershore

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
37
Company Age

Similar companies nearby

Closest companies