Anglo Offshore Limited TIVERTON


Anglo Offshore started in year 1991 as Private Limited Company with registration number 02637437. The Anglo Offshore company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Tiverton at The Great House. Postal code: EX16 6NE.

The company has 3 directors, namely Rosemary W., Jacqueline W. and Jonathan S.. Of them, Jonathan S. has been with the company the longest, being appointed on 15 August 1991 and Rosemary W. has been with the company for the least time - from 26 February 1998. As of 28 May 2024, there were 2 ex secretaries - Susan S., Jonathan S. and others listed below. There were no ex directors.

Anglo Offshore Limited Address / Contact

Office Address The Great House
Office Address2 1 St. Peter Street
Town Tiverton
Post code EX16 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02637437
Date of Incorporation Tue, 13th Aug 1991
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Rosemary W.

Position: Director

Appointed: 26 February 1998

Jacqueline W.

Position: Director

Appointed: 01 January 1998

Jonathan S.

Position: Director

Appointed: 15 August 1991

Susan S.

Position: Secretary

Appointed: 26 February 1998

Resigned: 30 October 2019

Susan S.

Position: Nominee Director

Appointed: 15 August 1991

Resigned: 26 February 1998

Jonathan S.

Position: Secretary

Appointed: 15 August 1991

Resigned: 26 February 1998

Albany Managers Limited

Position: Corporate Nominee Director

Appointed: 13 August 1991

Resigned: 15 August 1991

Homeric Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1991

Resigned: 15 August 1991

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Hawksdale Services Ltd from Carlisle, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hawksdale Services Ltd

Hawksdale Hall Dalston, Carlisle, Devon, CA5 7BX, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth413 604415 002407 005390 654379 769        
Balance Sheet
Cash Bank In Hand5 62143 27029 53726 41715 188        
Current Assets440 672452 721427 616413 166         
Debtors430 761405 00039 87429 46737 211        
Net Assets Liabilities     344 867349 358335 651336 081360 028369 550359 198344 177
Net Assets Liabilities Including Pension Asset Liability413 604415 002           
Other Debtors386 78024 23826 4429 4239 423        
Stocks Inventory4 2904 4514 5083 5853 177        
Tangible Fixed Assets6 2765 0044 4352 7523 981        
Trade Debtors43 98127 06513 43220 04427 788        
Reserves/Capital
Called Up Share Capital33333        
Profit Loss Account Reserve413 601414 999407 002390 651379 766        
Shareholder Funds413 604415 002407 005390 654379 769        
Other
Average Number Employees During Period           54
Creditors     -27 799-40 896-37 169-40 630-38 707-41 689-29 056-28 324
Creditors Due Within One Year 42 72325 04625 26433 485        
Creditors Due Within One Year Total Current Liabilities33 34442 723           
Debtors Due After One Year 353 697353 697353 697353 697        
Fixed Assets6 2765 004           
Fixtures Fittings Tools Equipment2 0621 750           
Fixtures Fittings Tools Equipment Cost Or Valuation28 34028 340           
Fixtures Fittings Tools Equipment Depreciation26 27826 590           
Fixtures Fittings Tools Equipment Depreciation Charge For Period 312           
Fixtures Fittings Tools Equipment Depreciation Disposals 0           
Land Buildings715608           
Land Buildings Cost Or Valuation2 6202 620           
Land Buildings Depreciation1 9052 012           
Land Buildings Depreciation Charge For Period 107           
Land Buildings Depreciation Disposals 0           
Net Current Assets Liabilities407 328409 998402 570387 902375 788-27 799347 006333 921334 388358 720368 036358 108343 218
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 333         
Number Shares Allotted  333        
Other Creditors Due Within One Year2 94020 591           
Par Value Share  111        
Share Capital Allotted Called Up Paid 3333        
Tangible Fixed Assets Additions 32483742 947        
Tangible Fixed Assets Cost Or Valuation49 45749 48949 97250 046         
Tangible Fixed Assets Depreciation43 18144 48545 53747 29449 012        
Tangible Fixed Assets Depreciation Charged In Period  6659601 470        
Tangible Fixed Assets Depreciation Charge For Period 1 304           
Taxation Social Security Due Within One Year5 5986 150           
Total Assets Less Current Liabilities413 604415 002407 005390 654379 769344 867349 358335 651336 081360 028369 830359 478344 268
Trade Creditors Within One Year24 80615 982           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 24th, April 2023
Free Download (2 pages)

Company search