General information

Name:

Anthony Young Limited

Office Address:

1 South House, Bond Avenue Bletchley MK1 1SW Milton Keynes

Number: 05776403

Incorporation date: 2006-04-10

Dissolution date: 2022-09-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Anthony Young was created on 2006-04-10 as a private limited company. This enterprise headquarters was registered in Milton Keynes on 1 South House, Bond Avenue, Bletchley. The address zip code is MK1 1SW. The registration number for Anthony Young Ltd was 05776403. Anthony Young Ltd had been active for 16 years until dissolution date on 2022-09-13. seventeen years ago the firm changed its business name from Nopalaver 3052 to Anthony Young Ltd.

Anthony Y. was the following enterprise's managing director, designated to this position 17 years ago.

Executives who had control over the firm were as follows: Anthony Y. owned 1/2 or less of company shares. Jeysan Y. owned 1/2 or less of company shares.

  • Previous company's names
  • Anthony Young Ltd 2007-05-11
  • Nopalaver 3052 Ltd 2006-04-10

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 15 February 2008

Address: Bletchley, Milton Keynes, MK1 1SW, England

Latest update: 3 February 2024

Anthony Y.

Role: Director

Appointed: 06 April 2007

Latest update: 3 February 2024

People with significant control

Anthony Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jeysan Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 23 April 2022
Confirmation statement last made up date 09 April 2021
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 April 2013
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 June 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 24 November 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 11 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52230 : Service activities incidental to air transportation
16
Company Age

Similar companies nearby

Closest companies