ANGLOTECH SOLUTIONS LIMITED
Overview
| Company Name | ANGLOTECH SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09581690 |
| 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 ANGLOTECH SOLUTIONS LIMITED?
- Renting and leasing of office machinery and equipment (including computers) (77330) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ANGLOTECH SOLUTIONS LIMITED located?
| Registered Office Address | Attadale House Lingfield Way DL1 4GD Darlington England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANGLOTECH SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ANGLOTECH SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for ANGLOTECH SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Atterdale House Lingfield Way Darlington DL1 4GD England to Attadale House Lingfield Way Darlington DL1 4GD on Mar 10, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 106-108 North Road Darlington DL1 2EQ England to Atterdale House Lingfield Way Darlington DL1 4GD on Mar 10, 2025 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Registration of charge 095816900004, created on Oct 23, 2024 | 58 pages | MR01 | ||||||||||
Satisfaction of charge 095816900001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 095816900002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 095816900003 in full | 1 pages | MR04 | ||||||||||
Appointment of Mrs Charlotte Lorraine Matthewson as a director on Oct 15, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Registration of charge 095816900003, created on Jul 03, 2024 | 21 pages | MR01 | ||||||||||
Registration of charge 095816900002, created on Jun 03, 2024 | 23 pages | MR01 | ||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Dylan Michael Hartley as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Etheridge as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL England to 106-108 North Road Darlington DL1 2EQ on Aug 30, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Who are the officers of ANGLOTECH SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWSON, Charlotte Lorraine | Director | Lingfield Way DL1 4GD Darlington Attadale House England | United Kingdom | British | 291169900001 | |||||
| OAKLEY, Ross | Director | NN8 4NL Wellingborough 103 Sanders Road Northamptonshire England | England | British | 263544420001 | |||||
| PIERCEWRIGHT, Brad | Director | Sanders Road Finedon Road Industrial Estate NN8 4NL Wellingborough 103 England | England | British | 207493030002 | |||||
| ADDISON, David John | Director | Sanders Road Finedon Road Industrial Estate NN8 4NL Wellingborough 103 England | England | British | 200896440001 | |||||
| BORLAND, Helen Gail | Director | NN8 4NL Wellingborough 103 Sanders Road Northamptonshire England | United Kingdom | British | 263544460001 | |||||
| DOYLE, Glenn Charles | Director | Montpelier Avenue DA5 3AP Bexley 19 Kent United Kingdom | United Kingdom | British | 19836540004 | |||||
| ETHERIDGE, Stephen | Director | Sanders Road Finedon Road Industrial Estate NN8 4NL Wellingborough 103 England | England | British | 76932550001 | |||||
| HARTLEY, Dylan Michael | Director | North Road DL1 2EQ Darlington 106-108 England | England | New Zealander | 246015600001 | |||||
| NAPTHALI, Gary Paul | Director | 79 Thorpes Road DE75 7GR Heanor The Beeches Derbyshire England | England | British | 209949100002 | |||||
| TURNHAM, Mansel | Director | NN8 4NL Wellingborough 103 Sanders Road Northamptonshire England | England | British | 260640510001 |
Who are the persons with significant control of ANGLOTECH SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anglotech Group Holdings Limited | Mar 02, 2021 | Sanders Road Finedon Road Industrial Estate NN8 4NL Wellingborough 103 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brad Piercewright | Aug 29, 2017 | Sanders Road Finedon Road Industrial Estate NN8 4NL Wellingborough 103 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Technocopy Solutions Limited | Jun 01, 2016 | Sanders Road Finedon Road Industrial Estate NN8 4NL Wellingborough 103 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Certus Investments Ltd | May 01, 2016 | Montpelier Avenue DA5 3AP Bexley 19 England | Yes | ||||||||||
| |||||||||||||
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