About

Registered Number: 03600968
Date of Incorporation: 20/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Croft Farm Innocence Lane, Kirton, Ipswich, Suffolk, IP10 0PJ,

 

Anglo Consultancy Ltd was established in 1998. The current directors of the company are listed as Zampi, Mario Romano, Howard, Nicky, Zampi, Jessica, Zampi, Mario.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAMPI, Mario Romano 08 October 2004 - 1
ZAMPI, Mario 20 July 1998 17 February 2002 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Nicky 17 February 2003 08 October 2004 1
ZAMPI, Jessica 20 July 1998 17 February 2002 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 30 April 2019
MR04 - N/A 29 September 2018
MR04 - N/A 29 September 2018
MR04 - N/A 29 September 2018
MR04 - N/A 29 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 31 July 2016
AA - Annual Accounts 27 April 2016
CH03 - Change of particulars for secretary 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
AD01 - Change of registered office address 01 April 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 03 June 2008
395 - Particulars of a mortgage or charge 04 January 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 25 May 2007
395 - Particulars of a mortgage or charge 13 October 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 29 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 23 August 2005
363a - Annual Return 08 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
AA - Annual Accounts 04 April 2005
395 - Particulars of a mortgage or charge 11 January 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
363s - Annual Return 14 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
287 - Change in situation or address of Registered Office 13 February 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 17 September 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 27 April 2000
287 - Change in situation or address of Registered Office 10 June 1999
288b - Notice of resignation of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
287 - Change in situation or address of Registered Office 25 July 1998
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 December 2007 Fully Satisfied

N/A

Legal mortgage 12 October 2006 Outstanding

N/A

Legal mortgage 25 November 2005 Outstanding

N/A

Legal mortgage 04 November 2005 Outstanding

N/A

Debenture 28 October 2005 Outstanding

N/A

Deed of charge 19 August 2005 Fully Satisfied

N/A

Deed of charge 15 April 2005 Outstanding

N/A

Deed of charge 11 January 2005 Fully Satisfied

N/A

Legal charge 24 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.