Company number 05620827
Status Active
Incorporation Date 11 November 2005
Company Type Private Limited Company
Address GREENWAY COURT CANNING ROAD, STRATFORD, LONDON, ENGLAND, E15 3ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 28 February 2017; Registered office address changed from The Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ to Greenway Court Canning Road Stratford London E15 3nd on 1 March 2017; Second filing for the appointment of John Joseph Murphy as a director. The most likely internet sites of ANGLO SWEDISH EQUIPMENT LIMITED are www.angloswedishequipment.co.uk, and www.anglo-swedish-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Anglo Swedish Equipment Limited is a Private Limited Company.
The company registration number is 05620827. Anglo Swedish Equipment Limited has been working since 11 November 2005.
The present status of the company is Active. The registered address of Anglo Swedish Equipment Limited is Greenway Court Canning Road Stratford London England E15 3nd. The company`s financial liabilities are £23.2k. It is £-114.79k against last year. And the total assets are £46.59k, which is £-226.31k against last year. MURPHY, John Joseph is a Director of the company. Secretary MUNRO, Andrew has been resigned. Secretary PARTRIDGE, Marion Lesley has been resigned. Secretary PARTRIDGE, Philip Charles has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MUNRO, Andrew has been resigned. Director PARTRIDGE, Philip Charles has been resigned. Director PARTRIDGE, Philip Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
anglo swedish equipment Key Finiance
LIABILITIES
£23.2k
-84%
CASH
n/a
TOTAL ASSETS
£46.59k
-83%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MUNRO, Andrew
Resigned: 01 December 2006
Appointed Date: 11 November 2005
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 November 2005
Appointed Date: 11 November 2005
Director
MUNRO, Andrew
Resigned: 08 June 2010
Appointed Date: 01 December 2006
74 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 November 2005
Appointed Date: 11 November 2005
Persons With Significant Control
Mr Philip Charles Partridge
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANGLO SWEDISH EQUIPMENT LIMITED Events
13 Apr 2017
Micro company accounts made up to 28 February 2017
01 Mar 2017
Registered office address changed from The Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ to Greenway Court Canning Road Stratford London E15 3nd on 1 March 2017
17 Feb 2017
Second filing for the appointment of John Joseph Murphy as a director
20 Dec 2016
Appointment of Mr John Joseph Murphy as a director on 1 December 2016
-
ANNOTATION
Clarification a second filed AP01 was registered on 17/02/2017
06 Dec 2016
Termination of appointment of Philip Charles Partridge as a director on 30 November 2016
...
... and 45 more events
05 Dec 2005
Secretary resigned
05 Dec 2005
Director resigned
05 Dec 2005
New secretary appointed
05 Dec 2005
New director appointed
11 Nov 2005
Incorporation