Company NameAnglo Spanish Imports Limited
DirectorsCharles King and Edward Peter King
Company StatusActive
Company Number01021792
CategoryPrivate Limited Company
Incorporation Date20 August 1971(52 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameCharles King
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1997(25 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressGreen Heys Cottage
Snape
Saxmundham
Suffolk
IP17 1QW
Director NameMr Edward Peter King
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(36 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGreen Heys Cottage
Snape
Saxmundham
Suffolk
IP17 1QW
Secretary NameMr Edward Peter King
StatusCurrent
Appointed01 October 2014(43 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressSuite 1, The Old Farmhouse Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
Director NameMr Peter Elliott King
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(20 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 May 2008)
RoleCompany Director
Correspondence AddressGreen Heys
Snape
Saxmundham
Suffolk
Ip17
Director NameMr Duncan Ian McCorkindale
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(20 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressScotts Hall
Westleton
Saxmundham
Suffolk
Ip17
Secretary NameMrs Barbara McCorkindale
NationalityBritish
StatusResigned
Appointed12 December 1991(20 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressMarsh House
Saxmundham Road
Aldeburgh
Suffolk
Director NameMr Edward Peter King
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(24 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 May 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGreen Heys Cottage
Snape
Saxmundham
Suffolk
IP17 1QW

Contact

Websitea-s-i.co.uk

Location

Registered AddressSuite 1, The Old Farmhouse Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address Matches3 other UK companies use this postal address

Shareholders

12.5k at £1Charles King
50.00%
Ordinary
12.5k at £1Edward Peter King
50.00%
Ordinary

Financials

Year2014
Net Worth£1,962,223
Cash£544,298
Current Liabilities£360,642

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (10 pages)
15 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
4 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,000
(4 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,000
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(4 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(4 pages)
18 November 2014Termination of appointment of Barbara Mccorkindale as a secretary on 1 October 2014 (1 page)
18 November 2014Appointment of Mr Edward Peter King as a secretary on 1 October 2014 (2 pages)
18 November 2014Appointment of Mr Edward Peter King as a secretary on 1 October 2014 (2 pages)
18 November 2014Appointment of Mr Edward Peter King as a secretary on 1 October 2014 (2 pages)
18 November 2014Termination of appointment of Barbara Mccorkindale as a secretary on 1 October 2014 (1 page)
18 November 2014Termination of appointment of Barbara Mccorkindale as a secretary on 1 October 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 25,000
(6 pages)
24 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 25,000
(6 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
8 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 December 2009Director's details changed for Charles King on 11 December 2009 (2 pages)
23 December 2009Director's details changed for Charles King on 11 December 2009 (2 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Edward Peter King on 11 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Edward Peter King on 11 December 2009 (2 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 January 2009Return made up to 12/12/08; full list of members (4 pages)
8 January 2009Return made up to 12/12/08; full list of members (4 pages)
1 October 2008Appointment terminated director edward king (1 page)
1 October 2008Appointment terminated director peter king (1 page)
1 October 2008Appointment terminated director edward king (1 page)
1 October 2008Director appointed mr edward peter king (1 page)
1 October 2008Appointment terminated director peter king (1 page)
1 October 2008Director appointed mr edward peter king (1 page)
2 January 2008Registered office changed on 02/01/08 from: 117 charterhouse street london EC1M 6PN (1 page)
2 January 2008Registered office changed on 02/01/08 from: 117 charterhouse street london EC1M 6PN (1 page)
2 January 2008Return made up to 12/12/07; full list of members (3 pages)
2 January 2008Return made up to 12/12/07; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 December 2006Return made up to 12/12/06; full list of members (3 pages)
18 December 2006Return made up to 12/12/06; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 December 2005Registered office changed on 23/12/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
23 December 2005Registered office changed on 23/12/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
23 December 2005Return made up to 12/12/05; full list of members (3 pages)
23 December 2005Return made up to 12/12/05; full list of members (3 pages)
3 May 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 May 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
20 January 2005Return made up to 12/12/04; full list of members (8 pages)
20 January 2005Return made up to 12/12/04; full list of members (8 pages)
12 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
12 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
6 January 2004Return made up to 12/12/03; full list of members (8 pages)
6 January 2004Return made up to 12/12/03; full list of members (8 pages)
12 March 2003Registered office changed on 12/03/03 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
12 March 2003Registered office changed on 12/03/03 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
31 December 2002Return made up to 12/12/02; full list of members (8 pages)
31 December 2002Return made up to 12/12/02; full list of members (8 pages)
25 October 2002Registered office changed on 25/10/02 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
25 October 2002Registered office changed on 25/10/02 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
1 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
2 January 2002Return made up to 12/12/01; full list of members (7 pages)
2 January 2002Return made up to 12/12/01; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 January 2001Return made up to 12/12/00; full list of members (7 pages)
5 January 2001Return made up to 12/12/00; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 January 2000Return made up to 12/12/99; full list of members (7 pages)
26 January 2000Return made up to 12/12/99; full list of members (7 pages)
28 October 1999Registered office changed on 28/10/99 from: 4 paper buildings temple london EC4 (1 page)
28 October 1999Registered office changed on 28/10/99 from: 4 paper buildings temple london EC4 (1 page)
31 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 January 1999Return made up to 12/12/98; no change of members (4 pages)
6 January 1999Return made up to 12/12/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
31 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
16 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1996New director appointed (1 page)
29 April 1996New director appointed (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
12 January 1996Full accounts made up to 30 April 1995 (7 pages)
12 January 1996Return made up to 12/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 January 1996Full accounts made up to 30 April 1995 (7 pages)
12 January 1996Return made up to 12/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)