AM- ANGLO LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2PD

Company number 09270609
Status Active
Incorporation Date 20 October 2014
Company Type Private Limited Company
Address 24 ATHOL ROAD NO16 FLORENCE NIGHTINGALE COURT 24 ATHOL ROAD, NO16 FLORENCE NIGHTINGALE COURT, COVENTRY, WEST MIDLANDS, ENGLAND, CV2 2PD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Previous accounting period extended from 31 October 2016 to 30 November 2016; Registered office address changed from No16 Florence Nightingale Court No24 Athol Road 16 Florence Nightingale Court Coventry East Midlands CV2 2PD England to 24 Athol Road No16 Florence Nightingale Court 24 Athol Road No16 Florence Nightingale Court Coventry West Midlands CV2 2PD on 20 January 2017; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of AM- ANGLO LIMITED are www.amanglo.co.uk, and www.am-anglo.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Am Anglo Limited is a Private Limited Company. The company registration number is 09270609. Am Anglo Limited has been working since 20 October 2014. The present status of the company is Active. The registered address of Am Anglo Limited is 24 Athol Road No16 Florence Nightingale Court 24 Athol Road No16 Florence Nightingale Court Coventry West Midlands England Cv2 2pd. . HAWKINS, Henry George is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
HAWKINS, Henry George
Appointed Date: 20 October 2014
58 years old

Persons With Significant Control

Mr Henry George Hawkins
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

AM- ANGLO LIMITED Events

12 Apr 2017
Previous accounting period extended from 31 October 2016 to 30 November 2016
20 Jan 2017
Registered office address changed from No16 Florence Nightingale Court No24 Athol Road 16 Florence Nightingale Court Coventry East Midlands CV2 2PD England to 24 Athol Road No16 Florence Nightingale Court 24 Athol Road No16 Florence Nightingale Court Coventry West Midlands CV2 2PD on 20 January 2017
20 Jan 2017
Confirmation statement made on 20 October 2016 with updates
20 Jan 2017
Registered office address changed from 24R Athol Road Coventry Athol Road Coventry CV2 2DA to No16 Florence Nightingale Court No24 Athol Road 16 Florence Nightingale Court Coventry East Midlands CV2 2PD on 20 January 2017
14 Jan 2017
Compulsory strike-off action has been discontinued
...
... and 2 more events
20 Sep 2016
First Gazette notice for compulsory strike-off
31 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1

31 Dec 2015
Registered office address changed from 35 Hadlow Road Tonbridge, Kent Tonbridge Kent TN9 1LF United Kingdom to 24R Athol Road Coventry Athol Road Coventry CV2 2DA on 31 December 2015
31 Dec 2015
Director's details changed for Mr Henry George Hawkins on 8 September 2015
20 Oct 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-20
  • GBP 1