ANBO TEXTILES LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 1SD

Company number 01327769
Status Active
Incorporation Date 31 August 1977
Company Type Private Limited Company
Address UNIT 1 CHESS BUSINESS PARK, MOOR ROAD, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1SD
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 22 August 2016 with updates; Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 27 July 2016. The most likely internet sites of ANBO TEXTILES LIMITED are www.anbotextiles.co.uk, and www.anbo-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Anbo Textiles Limited is a Private Limited Company. The company registration number is 01327769. Anbo Textiles Limited has been working since 31 August 1977. The present status of the company is Active. The registered address of Anbo Textiles Limited is Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire England Hp5 1sd. . VAN WESTING, Brigitte Norberta is a Secretary of the company. HAMELINK, Otto Arnold is a Director of the company. Secretary ANDERSEN, Pamela Mary has been resigned. Director ANDERSEN, Harald Hakon has been resigned. Director ANDERSEN, Pamela Mary has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
VAN WESTING, Brigitte Norberta
Appointed Date: 07 April 2006

Director
HAMELINK, Otto Arnold
Appointed Date: 07 April 2006
64 years old

Resigned Directors

Secretary
ANDERSEN, Pamela Mary
Resigned: 07 April 2006

Director
ANDERSEN, Harald Hakon
Resigned: 07 April 2006
80 years old

Director
ANDERSEN, Pamela Mary
Resigned: 07 April 2006
81 years old

Persons With Significant Control

Mr Otto Arnold Hamelink
Notified on: 1 August 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANBO TEXTILES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 August 2016
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
27 Jul 2016
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 27 July 2016
22 Dec 2015
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3,000

...
... and 86 more events
18 Jan 1983
Accounts made up to 31 August 1981
31 Aug 1982
Accounts made up to 3 November 1983
18 Sep 1981
Particulars of mortgage/charge
18 Feb 1980
Particulars of mortgage/charge
31 Aug 1977
Incorporation

ANBO TEXTILES LIMITED Charges

20 March 2012
All assets debenture
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 2010
All assets debenture
Delivered: 12 October 2010
Status: Satisfied on 25 April 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 October 2009
Debenture
Delivered: 3 November 2009
Status: Satisfied on 8 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 April 2005
Deed of rent deposit
Delivered: 20 April 2005
Status: Satisfied on 8 February 2012
Persons entitled: Dashwood Investments Limited
Description: The company's interest in the deposit account.
30 January 1992
Charge over credit balance
Delivered: 4 February 1992
Status: Satisfied on 8 February 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £80,000 together with interest accrued now or to…
14 September 1981
Legal mortgage
Delivered: 18 September 1981
Status: Satisfied on 8 February 2012
Persons entitled: National Westminster Bank PLC
Description: L/H 63 wallingford road, uxbridge, hillingdon. Middx. T.N…
7 February 1980
Debenture
Delivered: 11 February 1980
Status: Satisfied on 8 February 2012
Persons entitled: Kellock Factors LTD
Description: Floating charge on all book debts and other debts due to…