ANGLESOURCE LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK22 3ES

Company number 02834347
Status Active
Incorporation Date 8 July 1993
Company Type Private Limited Company
Address 32 UNION ROAD, NEW MILLS, HIGH PEAK, DERBYSHIRE, ENGLAND, SK22 3ES
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from Regent House , Suit 22 , 11th Floor Heaton Lane Stockport Cheshire SK4 1BS to 32 Union Road New Mills High Peak Derbyshire SK22 3ES on 22 March 2017; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ANGLESOURCE LIMITED are www.anglesource.co.uk, and www.anglesource.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and three months. The distance to to Buxton Rail Station is 8.1 miles; to Guide Bridge Rail Station is 8.9 miles; to Fairfield Rail Station is 9.5 miles; to Ashton-under-Lyne Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglesource Limited is a Private Limited Company. The company registration number is 02834347. Anglesource Limited has been working since 08 July 1993. The present status of the company is Active. The registered address of Anglesource Limited is 32 Union Road New Mills High Peak Derbyshire England Sk22 3es. The company`s financial liabilities are £269.29k. It is £46.63k against last year. The cash in hand is £346.89k. It is £31.45k against last year. And the total assets are £348.45k, which is £33.01k against last year. ARORA, Simon is a Secretary of the company. ARORA, Bobby is a Director of the company. ARORA, Simon is a Director of the company. Secretary ARURA, Bobby has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director ARORA, Joginder Kaur has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


anglesource Key Finiance

LIABILITIES £269.29k
+20%
CASH £346.89k
+9%
TOTAL ASSETS £348.45k
+10%
All Financial Figures

Current Directors

Secretary
ARORA, Simon
Appointed Date: 01 June 1994

Director
ARORA, Bobby
Appointed Date: 01 March 2013
53 years old

Director
ARORA, Simon
Appointed Date: 08 December 2010
55 years old

Resigned Directors

Secretary
ARURA, Bobby
Resigned: 01 June 1994
Appointed Date: 29 July 1993

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 29 July 1993
Appointed Date: 08 July 1993

Director
ARORA, Joginder Kaur
Resigned: 11 March 2012
Appointed Date: 29 July 1993
77 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 29 July 1993
Appointed Date: 08 July 1993

Persons With Significant Control

Mr Simon Arora
Notified on: 1 May 2016
55 years old
Nature of control: Has significant influence or control

ANGLESOURCE LIMITED Events

22 Mar 2017
Registered office address changed from Regent House , Suit 22 , 11th Floor Heaton Lane Stockport Cheshire SK4 1BS to 32 Union Road New Mills High Peak Derbyshire SK22 3ES on 22 March 2017
13 Jul 2016
Confirmation statement made on 8 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6

26 May 2015
Statement of capital following an allotment of shares on 23 March 2015
  • GBP 6

...
... and 55 more events
05 Aug 1993
Director resigned;new director appointed

05 Aug 1993
Secretary resigned;new secretary appointed

05 Aug 1993
Registered office changed on 05/08/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

05 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jul 1993
Incorporation

ANGLESOURCE LIMITED Charges

14 March 1995
Legal charge
Delivered: 17 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 55 cheetham hill road, manchester t/no: GM198199. Together…
25 January 1995
Fixed and floating charge
Delivered: 26 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…