About

Registered Number: 01276000
Date of Incorporation: 06/09/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA

 

Anupco Ltd was founded on 06 September 1976, it's status in the Companies House registry is set to "Active". The companies directors are listed as Knighton, Norma Jean, Beyens, Pascal, Beyers, Rene Ludo, Lavrysen, Bart, Kempisch Laboratorium Nv, Arthur, Ruth Christine, Beyers, Renatus, Pujante Maher, Daniel, Hicks, David Redvers, Hicks, Kathleen Jael in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEYENS, Pascal 27 August 2019 - 1
BEYERS, Rene Ludo 08 June 2017 - 1
LAVRYSEN, Bart 27 August 2019 - 1
KEMPISCH LABORATORIUM NV 03 September 2003 - 1
HICKS, David Redvers N/A 30 September 2002 1
HICKS, Kathleen Jael N/A 03 September 2003 1
Secretary Name Appointed Resigned Total Appointments
KNIGHTON, Norma Jean 16 May 2019 - 1
ARTHUR, Ruth Christine 01 March 2005 22 March 2006 1
BEYERS, Renatus 03 September 2003 01 November 2003 1
PUJANTE MAHER, Daniel 22 February 2006 16 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 21 February 2020
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH03 - Change of particulars for secretary 29 August 2019
AP01 - Appointment of director 29 August 2019
AP01 - Appointment of director 29 August 2019
TM02 - Termination of appointment of secretary 29 May 2019
AP03 - Appointment of secretary 28 May 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 20 February 2018
AP01 - Appointment of director 05 July 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 29 February 2016
CH03 - Change of particulars for secretary 26 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 27 February 2015
MR01 - N/A 04 July 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 04 March 2009
MEM/ARTS - N/A 14 April 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2008
395 - Particulars of a mortgage or charge 21 November 2007
AA - Annual Accounts 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
363a - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
RESOLUTIONS - N/A 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
123 - Notice of increase in nominal capital 12 September 2005
AA - Annual Accounts 24 May 2005
CERTNM - Change of name certificate 23 May 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
395 - Particulars of a mortgage or charge 26 January 2005
AA - Annual Accounts 20 May 2004
395 - Particulars of a mortgage or charge 17 May 2004
363s - Annual Return 08 March 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 09 March 2003
288b - Notice of resignation of directors or secretaries 16 September 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 23 February 2001
225 - Change of Accounting Reference Date 09 November 2000
225 - Change of Accounting Reference Date 09 November 2000
225 - Change of Accounting Reference Date 23 August 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 24 February 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 27 January 1997
AA - Annual Accounts 16 April 1996
363s - Annual Return 06 March 1996
RESOLUTIONS - N/A 20 February 1996
363s - Annual Return 21 February 1995
AA - Annual Accounts 05 January 1995
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 04 July 1994
RESOLUTIONS - N/A 04 July 1994
RESOLUTIONS - N/A 04 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1994
123 - Notice of increase in nominal capital 04 July 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 25 March 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 25 February 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 08 November 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
MISC - Miscellaneous document 06 September 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2014 Outstanding

N/A

Mortgage 18 November 2007 Outstanding

N/A

Mortgage 25 January 2005 Outstanding

N/A

Legal charge 26 April 2004 Fully Satisfied

N/A

Debenture 20 December 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.