Company NameAnglian European Limited
DirectorsTerrie Joanne Smith and Peter Sidney Smith
Company StatusActive
Company Number03498573
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NamePeter Sidney Smith
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleBuilder
Correspondence Address7 Collingwood Road
Witham
Essex
CM8 2DY
Director NameTerrie Joanne Smith
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(8 years, 2 months after company formation)
Appointment Duration18 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Collingwood Road
Witham
Essex
CM8 2DY
Director NameMr Peter Sidney Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleGeneral Builder
Country of ResidenceEngland
Correspondence Address7 Collingwood Road
Witham
Essex
CM8 2DY
Director NameBarry Richards
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleBuilder
Correspondence AddressHighlands
Main Street Mundon
Maldon
Essex
Director NamePeter Frederick Smith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleBuilder
Correspondence Address26 Queen Street
Maldon
Essex
CM9 5DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Collingwood Road
Witham
Essex
CM8 2DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Peter Sidney Smith
50.00%
Ordinary
1 at £1Sharon Anne Smith
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
13 December 2020Accounts for a dormant company made up to 31 March 2020 (11 pages)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
2 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
4 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
5 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(4 pages)
20 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(4 pages)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
16 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
21 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
12 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
6 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
12 February 2010Secretary's details changed for Peter Sidney Smith on 1 January 2010 (1 page)
12 February 2010Secretary's details changed for Peter Sidney Smith on 1 January 2010 (1 page)
12 February 2010Secretary's details changed for Peter Sidney Smith on 1 January 2010 (1 page)
12 February 2010Director's details changed for Terrie Joanne Smith on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Terrie Joanne Smith on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Terrie Joanne Smith on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 November 2009Appointment of Mr Peter Sidney Smith as a director (2 pages)
25 November 2009Appointment of Mr Peter Sidney Smith as a director (2 pages)
5 March 2009Return made up to 23/01/09; full list of members (3 pages)
5 March 2009Return made up to 23/01/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 February 2008Return made up to 23/01/08; full list of members (2 pages)
8 February 2008Return made up to 23/01/08; full list of members (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 February 2007Return made up to 23/01/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 23/01/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 December 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
5 December 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
16 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (1 page)
6 April 2006Return made up to 23/01/06; full list of members (2 pages)
6 April 2006Return made up to 23/01/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
3 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 February 2005Return made up to 23/01/05; full list of members (6 pages)
17 February 2005Return made up to 23/01/05; full list of members (6 pages)
30 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
30 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
3 February 2004Return made up to 23/01/04; full list of members (6 pages)
3 February 2004Return made up to 23/01/04; full list of members (6 pages)
15 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
15 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
10 March 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
26 January 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
9 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
27 March 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
27 March 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
1 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
1 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
29 February 2000Director's particulars changed (1 page)
29 February 2000Director's particulars changed (1 page)
3 February 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
3 February 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
22 April 1999Return made up to 20/02/99; full list of members (5 pages)
22 April 1999Return made up to 20/02/99; full list of members (5 pages)
27 January 1998Director resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Secretary resigned (1 page)
23 January 1998Incorporation (21 pages)
23 January 1998Incorporation (21 pages)