About

Registered Number: 05288185
Date of Incorporation: 16/11/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 19 Capel Close, Shrewsbury, Shropshire, SY3 8BZ,

 

Anderson Marketing Consultants Ltd was founded on 16 November 2004 and are based in Shropshire. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Keith 03 August 2006 08 May 2009 1
METCALFE, Peter Reginold 03 August 2006 03 August 2006 1

Filing History

Document Type Date
MR04 - N/A 29 November 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 December 2017
AD01 - Change of registered office address 06 December 2017
TM01 - Termination of appointment of director 09 November 2017
AA - Annual Accounts 29 August 2017
MR01 - N/A 14 August 2017
CS01 - N/A 08 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2016
AA - Annual Accounts 30 August 2016
CH01 - Change of particulars for director 16 January 2016
CH03 - Change of particulars for secretary 16 January 2016
AR01 - Annual Return 19 November 2015
CH03 - Change of particulars for secretary 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 30 August 2012
SH03 - Return of purchase of own shares 20 April 2012
RESOLUTIONS - N/A 21 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 31 August 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 01 September 2010
AP01 - Appointment of director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 03 January 2008
395 - Particulars of a mortgage or charge 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 16 March 2007
353 - Register of members 16 March 2007
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
363s - Annual Return 16 February 2006
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2017 Outstanding

N/A

Legal and general charge 14 July 2011 Outstanding

N/A

Debenture 01 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.