ANGLO-EUROPEAN RESOURCING LIMITED
Overview
| Company Name | ANGLO-EUROPEAN RESOURCING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06384680 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANGLO-EUROPEAN RESOURCING LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is ANGLO-EUROPEAN RESOURCING LIMITED located?
| Registered Office Address | 3rd Floor 85 Great Eastern Street EC2A 3HY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGLO-EUROPEAN RESOURCING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUME INTERNATIONAL RESOURCING LIMITED | Sep 28, 2007 | Sep 28, 2007 |
What are the latest accounts for ANGLO-EUROPEAN RESOURCING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 26, 2025 |
| Next Accounts Due On | Sep 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 26, 2024 |
What is the status of the latest confirmation statement for ANGLO-EUROPEAN RESOURCING LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for ANGLO-EUROPEAN RESOURCING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 26, 2024 | 9 pages | AA | ||
Previous accounting period shortened from Dec 27, 2024 to Dec 26, 2024 | 1 pages | AA01 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 27, 2023 | 9 pages | AA | ||
Previous accounting period shortened from Dec 28, 2023 to Dec 27, 2023 | 1 pages | AA01 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 28, 2022 | 9 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 29, 2021 | 9 pages | AA | ||
Previous accounting period shortened from Dec 29, 2022 to Dec 28, 2022 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 30, 2021 to Dec 29, 2021 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3rd Floor 168 Shoreditch High Street London E1 6JE United Kingdom to 3rd Floor 85 Great Eastern Street London EC2A 3HY on Mar 29, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Registered office address changed from 5th Floor 70 Wilson Street London EC2A 2DB United Kingdom to 3rd Floor 168 Shoreditch High Street London E1 6JE on Nov 10, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 5th Floor 70 Wilson Street London EC2A 2DB on Nov 21, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Justyn Alexander Randall as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Registered office address changed from 15 Bishopsgate London EC3N 3AR United Kingdom to 8 Devonshire Square London EC2M 4PL on Dec 13, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of ANGLO-EUROPEAN RESOURCING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUME, Christopher John | Director | Greenfields CM12 9QB Bilericay 16 England | England | British | 124969310002 | |||||||||
| HUME, Michael | Director | 588 Hanover House 7 St George Wharf SW8 2JA London | United Kingdom | British | 126278190001 | |||||||||
| RANDALL, Justyn Alexander | Director | 85 Great Eastern Street EC2A 3HY London 3rd Floor United Kingdom | United Kingdom | British | 126278210004 | |||||||||
| MH SECRETARIES LIMITED | Secretary | 11 Staple Inn Buildings WC1V 7QH London Staple Court |
| 123667200001 | ||||||||||
| RANDALL, Justyn Alexander | Director | W5 5AB Ealing 5 Sayer Court London England | United Kingdom | British | 126278210004 | |||||||||
| MH DIRECTORS LIMITED | Director | Staple Court 11 Staple Inn Buildings WC1V 7QH London | 123667190001 |
Who are the persons with significant control of ANGLO-EUROPEAN RESOURCING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher John Hume | Apr 06, 2016 | 85 Great Eastern Street EC2A 3HY London 3rd Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Justyn Alexander Randall | Apr 06, 2016 | 85 Great Eastern Street EC2A 3HY London 3rd Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0