A.N. STANDARD LIMITED
MIDDLEMORE ROAD SMETHWICK

Hellopages » West Midlands » Sandwell » B66 2DZ

Company number 02170389
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address UNIT 11, PARK ROSE INDUSTRIAL ESTATE, MIDDLEMORE ROAD SMETHWICK, WEST MIDLANDS, B66 2DZ
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of A.N. STANDARD LIMITED are www.anstandard.co.uk, and www.a-n-standard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. A N Standard Limited is a Private Limited Company. The company registration number is 02170389. A N Standard Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of A N Standard Limited is Unit 11 Park Rose Industrial Estate Middlemore Road Smethwick West Midlands B66 2dz. . DOAL, Baksho is a Secretary of the company. DOAL, Ram Parkash is a Director of the company. Secretary KAUR, Pritam has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
DOAL, Baksho
Appointed Date: 27 April 2001

Director
DOAL, Ram Parkash

61 years old

Resigned Directors

Secretary
KAUR, Pritam
Resigned: 20 April 2000

A.N. STANDARD LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Jul 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 60 more events
29 Oct 1987
Secretary resigned;new secretary appointed

29 Oct 1987
Director resigned;new director appointed

29 Oct 1987
Registered office changed on 29/10/87 from: icc house 110 whitchurch rd cardiff CF4 3LY

29 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1987
Incorporation

A.N. STANDARD LIMITED Charges

26 April 1988
Debenture
Delivered: 6 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…