ANGLOPOL TRADING LIMITED
COLCHESTER LANGHAM RECRUITMENT UK LIMITED LITTLE PORK LIMITED

Hellopages » Essex » Tendring » CO7 7FX

Company number 04184070
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 8 BLUE BARNS BUSINESS PARK OLD IPSWICH ROAD, ARDLEIGH, COLCHESTER, ESSEX, ENGLAND, CO7 7FX
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 250 Mersea Road Colchester CO2 8QX to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 2 June 2016. The most likely internet sites of ANGLOPOL TRADING LIMITED are www.anglopoltrading.co.uk, and www.anglopol-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Anglopol Trading Limited is a Private Limited Company. The company registration number is 04184070. Anglopol Trading Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Anglopol Trading Limited is 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex England Co7 7fx. The company`s financial liabilities are £6.17k. It is £-0.18k against last year. And the total assets are £32.97k, which is £-15.96k against last year. HARRISON, Lee Patrick is a Secretary of the company. HARRISON, David George is a Director of the company. Secretary HARRISON, David George has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HANCOCK, William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


anglopol trading Key Finiance

LIABILITIES £6.17k
-3%
CASH n/a
TOTAL ASSETS £32.97k
-33%
All Financial Figures

Current Directors

Secretary
HARRISON, Lee Patrick
Appointed Date: 16 May 2005

Director
HARRISON, David George
Appointed Date: 21 March 2001
78 years old

Resigned Directors

Secretary
HARRISON, David George
Resigned: 16 May 2005
Appointed Date: 21 March 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
HANCOCK, William
Resigned: 16 May 2005
Appointed Date: 21 March 2001
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr David George Harrison
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ANGLOPOL TRADING LIMITED Events

25 Apr 2017
Confirmation statement made on 21 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Registered office address changed from 250 Mersea Road Colchester CO2 8QX to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 2 June 2016
20 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
06 Jun 2001
New director appointed
06 Jun 2001
Registered office changed on 06/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Jun 2001
Secretary resigned
06 Jun 2001
Director resigned
21 Mar 2001
Incorporation