ANB UK LTD

22 St. Georges Street, Stamford, PE9 2BU, Lincolnshire, England
StatusACTIVE
Company No.07000256
CategoryPrivate Limited Company
Incorporated25 Aug 2009
Age14 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

ANB UK LTD is an active private limited company with number 07000256. It was incorporated 14 years, 9 months, 9 days ago, on 25 August 2009. The company address is 22 St. Georges Street, Stamford, PE9 2BU, Lincolnshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 07 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-06

Officer name: Mr Aziz Benjamaa

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-06-06

Officer name: Mr Aziz Benjamaa

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-06

Psc name: Mr Aziz Benjamaa

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-02

Officer name: Mr Aziz Benjamaa

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aziz Benjamaa

Change date: 2020-07-02

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-19

Psc name: Mr Aziz Benjamaa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-13

Psc name: Mr Aziz Benjamaa

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Aziz Benjamaa

Change date: 2016-12-09

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aziz Benjamaa

Change date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

New address: C/O Jackson & Grimes Ltd 22 st. Georges Street Stamford Lincolnshire PE9 2BU

Change date: 2016-08-05

Old address: 87 Blackmead Orton Malborne Peterborough PE2 5PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2013

Action Date: 28 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-28

Officer name: Mr Aziz Benjamaa

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 28 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aziz Benjamaa

Change date: 2013-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Old address: 75 Shelfield Road Birmingham West Midlands B14 6JT United Kingdom

Change date: 2013-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-20

Officer name: Mr Aziz Benjamaa

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-01

Officer name: Mr Aziz Benjamaa

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Aziz Benjamaa

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Old address: 87 Blackmead Orton Malborne Peterborough PE2 5PY United Kingdom

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Old address: C/O Jackson & Grimes 87 Blackmead Orton Malborne Peterborough Cambs PE2 5PY United Kingdom

Change date: 2011-08-25

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 20 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aziz Benjamaa

Change date: 2010-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-19

Officer name: Mr Aziz Benjamaa

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-19

Old address: 96 Parker Road, Wittering Peterborough Cambs PE8 6AS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Move registers to sail company

Date: 14 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Aziz Benjamaa

Documents

View document PDF

Incorporation company

Date: 25 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EB EUROPEAN PROPERTY MANAGEMENT LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:11371904
Status:ACTIVE
Category:Private Limited Company

LFJ ENGINEERING LIMITED

42 CARDEN PLACE,ABERDEEN,AB10 1UP

Number:SC452056
Status:ACTIVE
Category:Private Limited Company

MAJESTIC MEAT LTD

BRADFORD CHAMBER BUSINESS PARK NEW LANE,BRADFORD,BD4 8BX

Number:08357766
Status:ACTIVE
Category:Private Limited Company

QS SECURITY LTD

248 UPPER NEWTOWNARDS ROAD,BELFAST,

Number:NI618330
Status:ACTIVE
Category:Private Limited Company

THE TACKLE STORE (CHESTER) LTD

GREAT WESTERN HOUSE BOUNDARY LANE,CHESTER,CH4 8RD

Number:08957169
Status:ACTIVE
Category:Private Limited Company

THEODORA SWIMMING LTD

THE ANNEXE PARK FARM,RYDE,PO33 1QE

Number:10587413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source