About

Registered Number: 06147398
Date of Incorporation: 08/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: St Christophers Cottage Nayland Road, Leavenheath, Colchester, Essex, CO6 4PH

 

Founded in 2007, Angus Buchanan Workshop Ltd are based in Colchester in Essex. The companies directors are listed as Buchanan, Fraser Alexander, Buchanan, Kenneth Angus Grey at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Fraser Alexander 08 March 2007 - 1
BUCHANAN, Kenneth Angus Grey 08 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 08 March 2018
PSC04 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 12 March 2014
AD01 - Change of registered office address 12 March 2014
AA - Annual Accounts 24 January 2014
AD01 - Change of registered office address 18 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 19 January 2012
AD01 - Change of registered office address 05 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 08 March 2011
AA01 - Change of accounting reference date 31 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
225 - Change of Accounting Reference Date 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.