About

Registered Number: 04404514
Date of Incorporation: 26/03/2002 (22 years ago)
Company Status: Active
Registered Address: 1 Enterprise Court, Downmill Road, Bracknell, Berkshire, RG12 1QS

 

Anglo European Trading (UK) Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at this company. Hewitt, John Guy, Trueman, Gail Ann are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, John Guy 26 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TRUEMAN, Gail Ann 26 March 2002 13 August 2004 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 18 September 2019
MR01 - N/A 15 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 27 March 2017
AA01 - Change of accounting reference date 20 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 13 October 2014
CH03 - Change of particulars for secretary 13 October 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 17 February 2014
CH03 - Change of particulars for secretary 17 February 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2008
RESOLUTIONS - N/A 29 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
123 - Notice of increase in nominal capital 01 June 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 09 March 2005
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 11 March 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 01 April 2003
395 - Particulars of a mortgage or charge 21 August 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
225 - Change of Accounting Reference Date 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2019 Outstanding

N/A

Debenture 19 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.