ANGLO-NORDIC BURNER PRODUCTS LIMITED - OXFORD
Company Profile | Company Filings |
Overview
ANGLO-NORDIC BURNER PRODUCTS LIMITED is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
ANGLO-NORDIC BURNER PRODUCTS LIMITED was incorporated 52 years ago on 13/07/1971 and has the registered number: 01017422. The accounts status is SMALL and accounts are next due on 30/09/2024.
ANGLO-NORDIC BURNER PRODUCTS LIMITED was incorporated 52 years ago on 13/07/1971 and has the registered number: 01017422. The accounts status is SMALL and accounts are next due on 30/09/2024.
ANGLO-NORDIC BURNER PRODUCTS LIMITED - OXFORD
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 CHAWLEY PARK
OXFORD
OX2 9GG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GERHARD VAN VUUREN | Oct 1976 | South African | Director | 2017-08-29 | CURRENT |
MR GRAHAM JOSEPH MORRELL | Dec 1964 | British | Director | 2016-07-11 | CURRENT |
MR IAN MCCREETH | Aug 1969 | British | Director | 2019-11-15 | CURRENT |
MR KEVIN JOHN ARNOLD | Secretary | 2013-12-31 UNTIL 2016-07-11 | RESIGNED | ||
MR STEVEN RICHARD WEEKS | Nov 1976 | British | Director | 2016-07-11 UNTIL 2017-06-29 | RESIGNED |
RICHARD WILLIAM BOGGON | British | Secretary | 1995-08-04 UNTIL 1999-07-15 | RESIGNED | |
MR BRIAN WILLIAM LELLIOTT | Secretary | 2010-03-11 UNTIL 2013-12-31 | RESIGNED | ||
DAVID MICHAEL PARSONS | May 1925 | British | Secretary | RESIGNED | |
MR JOHN POLLEY | British | Secretary | 1999-07-15 UNTIL 2010-03-11 | RESIGNED | |
STEVEN ROBERT SHARP | Jan 1957 | English | Secretary | 1993-09-30 UNTIL 1995-07-21 | RESIGNED |
MR STEVEN RICHARD WEEKS | Secretary | 2016-07-11 UNTIL 2017-06-29 | RESIGNED | ||
MS NICOLA STAMP | Sep 1965 | British | Director | 2017-08-29 UNTIL 2020-03-24 | RESIGNED |
DAVID MICHAEL PARSONS | May 1925 | British | Director | RESIGNED | |
MS NICOLA STAMP | Sep 1965 | British | Director | 2022-01-14 UNTIL 2022-09-15 | RESIGNED |
MR WILLIAM GORDON SANDERSON | May 1939 | British | Director | RESIGNED | |
MR MARTIN WILLIAM RUSSELL | Oct 1968 | English | Director | 2020-04-17 UNTIL 2022-01-14 | RESIGNED |
MR JOHN POLLEY | British | Director | 2002-05-24 UNTIL 2010-03-11 | RESIGNED | |
RICHARD WILLIAM BOGGON | British | Director | 1997-05-13 UNTIL 1999-07-15 | RESIGNED | |
MR GRAHAM ERNEST NEL | May 1947 | British | Director | 2010-03-12 UNTIL 2016-07-11 | RESIGNED |
MR BRIAN WILLIAM LELLIOTT | Oct 1947 | British | Director | 1996-05-08 UNTIL 2013-12-31 | RESIGNED |
MR CARL PHILIP COUTTS TROTTER | Apr 1975 | South African | Director | 2017-06-29 UNTIL 2017-08-29 | RESIGNED |
MR ANDREW FRANCIS COTTEE | Aug 1979 | British | Director | 2016-07-11 UNTIL 2018-11-02 | RESIGNED |
MR KEVIN JOHN ARNOLD | Jul 1956 | British | Director | 2010-03-12 UNTIL 2016-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hytek (Gb) Limited | 2016-04-06 | Oxford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-16 | 31-12-2022 | 213,540 Cash 1,468,238 equity |
ACCOUNTS - Final Accounts | 2022-09-23 | 31-12-2021 | 102,936 Cash 1,422,096 equity |
ACCOUNTS - Final Accounts | 2021-09-22 | 31-12-2020 | 182,220 Cash 1,421,010 equity |
ACCOUNTS - Final Accounts | 2020-09-26 | 31-12-2019 | 121,216 Cash 1,384,232 equity |
ACCOUNTS - Final Accounts | 2019-09-12 | 31-12-2018 | 116,387 Cash 1,370,409 equity |