ANGLESEY CLASSIC STORAGE LIMITED - CANNOCK
Company Profile | Company Filings |
Overview
ANGLESEY CLASSIC STORAGE LIMITED is a Private Limited Company from CANNOCK and has the status: Active.
ANGLESEY CLASSIC STORAGE LIMITED was incorporated 28 years ago on 02/10/1995 and has the registered number: 03109195. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ANGLESEY CLASSIC STORAGE LIMITED was incorporated 28 years ago on 02/10/1995 and has the registered number: 03109195. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ANGLESEY CLASSIC STORAGE LIMITED - CANNOCK
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
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
8/9 WHITEHOUSE COURT
CANNOCK
STAFFORDSHIRE
WS11 0BH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN CHARLES PRITCHARD | Dec 1969 | British | Director | 2007-09-28 | CURRENT |
MISS ELEANOR MAI TAYLOR | Secretary | 2023-07-03 | CURRENT | ||
CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Nominee Director | 1995-10-02 UNTIL 1995-10-02 | RESIGNED | ||
STEWART PETER BONE | British | Secretary | 2001-12-01 UNTIL 2012-10-01 | RESIGNED | |
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-10-02 UNTIL 1995-10-02 | RESIGNED | ||
CHRISTOPHER MARK SALMON | Jun 1970 | British | Director | 2001-12-01 UNTIL 2011-11-08 | RESIGNED |
SARA LOUISE PRITCHARD | Jul 1972 | British | Director | 2001-12-01 UNTIL 2009-02-19 | RESIGNED |
MR JONATHAN CHARLES PRITCHARD | Dec 1969 | British | Director | 1995-10-02 UNTIL 2004-09-10 | RESIGNED |
MR CHARLES FREDERICK PRITCHARD | Nov 1942 | English | Director | 2012-10-01 UNTIL 2023-07-03 | RESIGNED |
MR CHARLES FREDERICK PRITCHARD | Nov 1942 | English | Director | 1995-10-02 UNTIL 2012-05-01 | RESIGNED |
MR ANDREW PRICE | May 1961 | British | Director | 1997-02-27 UNTIL 2008-03-31 | RESIGNED |
MR MICHAEL HENRY CAPEWELL | Feb 1964 | British | Director | 2001-12-01 UNTIL 2010-12-03 | RESIGNED |
MR JONATHAN CHARLES PRITCHARD | Secretary | 2012-10-01 UNTIL 2023-07-03 | RESIGNED | ||
MR CHARLES FREDERICK PRITCHARD | Nov 1942 | English | Secretary | 1995-10-02 UNTIL 2001-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anglesey Group Estates Limited | 2023-10-18 | Cannock |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Jonathan Charles Pritchard | 2016-04-06 | 12/1969 | Cannock Staffordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ANGLESEY_CLASSIC_STORAGE_ - Accounts | 2023-09-29 | 31-12-2022 | £1,220 Cash £582,145 equity |
ANGLESEY_CLASSIC_STORAGE_ - Accounts | 2022-07-07 | 31-12-2021 | £2,218 Cash £598,996 equity |
ANGLESEY_CLASSIC_STORAGE_ - Accounts | 2021-05-29 | 31-12-2020 | £1,299 Cash £607,303 equity |
ANGLESEY_CLASSIC_STORAGE_ - Accounts | 2020-06-11 | 31-12-2019 | £310 Cash £616,646 equity |
ANGLESEY_CLASSIC_STORAGE_ - Accounts | 2019-06-06 | 31-12-2018 | £4,710 Cash £609,502 equity |
ANGLESEY_CLASSIC_STORAGE_ - Accounts | 2018-06-07 | 31-12-2017 | £801 Cash £672,730 equity |
ANGLESEY_CLASSIC_STORAGE_ - Accounts | 2017-06-15 | 31-12-2016 | £2,278 Cash £661,754 equity |