ANGLO-TURKISH INTERNATIONAL LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE4 4ND

Company number 02123376
Status Active
Incorporation Date 15 April 1987
Company Type Private Limited Company
Address 129A SIBSON ROAD, BIRSTALL, LEICESTER, LE4 4ND
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ANGLO-TURKISH INTERNATIONAL LIMITED are www.angloturkishinternational.co.uk, and www.anglo-turkish-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Anglo Turkish International Limited is a Private Limited Company. The company registration number is 02123376. Anglo Turkish International Limited has been working since 15 April 1987. The present status of the company is Active. The registered address of Anglo Turkish International Limited is 129a Sibson Road Birstall Leicester Le4 4nd. . KAZAZ, Paula Ann is a Secretary of the company. AKSU, Mehmet Ali is a Director of the company. Secretary AKSU, Ilknur has been resigned. Secretary AKSU, Mehmet Ali has been resigned. Secretary BALI, Ahmet has been resigned. Secretary CETINDAMAR, Faruk has been resigned. Secretary KAZAZ, Antuan has been resigned. Director AKSU, Sukru Nail has been resigned. Director AKSU, Suleyman Sirri has been resigned. Director AKSU, Yusuf Kenan has been resigned. Director BURDON, Derek Keith has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
KAZAZ, Paula Ann
Appointed Date: 26 October 2005

Director
AKSU, Mehmet Ali

68 years old

Resigned Directors

Secretary
AKSU, Ilknur
Resigned: 23 April 1999
Appointed Date: 01 January 1996

Secretary
AKSU, Mehmet Ali
Resigned: 23 April 1999
Appointed Date: 01 January 1993

Secretary
BALI, Ahmet
Resigned: 26 October 2005
Appointed Date: 08 April 2005

Secretary
CETINDAMAR, Faruk
Resigned: 08 April 2005
Appointed Date: 23 April 1999

Secretary
KAZAZ, Antuan
Resigned: 01 January 1993
Appointed Date: 17 June 1992

Director
AKSU, Sukru Nail
Resigned: 10 March 2000
Appointed Date: 01 February 1992
71 years old

Director
AKSU, Suleyman Sirri
Resigned: 10 March 2000
Appointed Date: 01 February 1992
73 years old

Director
AKSU, Yusuf Kenan
Resigned: 10 March 2000
Appointed Date: 21 February 1992
70 years old

Director
BURDON, Derek Keith
Resigned: 22 January 1992
Appointed Date: 03 December 1991
91 years old

Persons With Significant Control

Mr Mehmet Ali Aksu
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ANGLO-TURKISH INTERNATIONAL LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 12,500

16 Oct 2015
Satisfaction of charge 4 in full
...
... and 89 more events
20 Mar 1989
Accounts for a dormant company made up to 31 March 1988

20 Mar 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Mar 1989
Return made up to 31/12/88; full list of members

27 Apr 1987
Secretary resigned;new secretary appointed

15 Apr 1987
Certificate of Incorporation

ANGLO-TURKISH INTERNATIONAL LIMITED Charges

20 September 2013
Charge code 0212 3376 0006
Delivered: 26 September 2013
Status: Satisfied on 16 October 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 May 2008
Debenture
Delivered: 6 June 2008
Status: Satisfied on 17 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2006
Legal charge
Delivered: 20 December 2006
Status: Satisfied on 16 October 2015
Persons entitled: Barclays Bank PLC
Description: F/H phoenix house henson way telford industrial estate…
19 January 1996
Single debenture
Delivered: 23 January 1996
Status: Satisfied on 20 October 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1995
Charge over credit balances
Delivered: 11 October 1995
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £3,500 together with interest accrued now or to…
24 March 1995
Charge over credit balances
Delivered: 6 April 1995
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC,
Description: The sum of £ 5,000 together with interest accrued now or to…