Anglotech Solutions Limited DARLINGTON


Anglotech Solutions started in year 2015 as Private Limited Company with registration number 09581690. The Anglotech Solutions company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Darlington at 106-108 North Road. Postal code: DL1 2EQ.

The firm has 2 directors, namely Ross O., Brad P.. Of them, Brad P. has been with the company the longest, being appointed on 10 December 2015 and Ross O. has been with the company for the least time - from 16 October 2019. As of 9 June 2024, there were 7 ex directors - Helen B., Mansel T. and others listed below. There were no ex secretaries.

Anglotech Solutions Limited Address / Contact

Office Address 106-108 North Road
Town Darlington
Post code DL1 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09581690
Date of Incorporation Fri, 8th May 2015
Industry Renting and leasing of office machinery and equipment (including computers)
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Ross O.

Position: Director

Appointed: 16 October 2019

Brad P.

Position: Director

Appointed: 10 December 2015

Helen B.

Position: Director

Appointed: 16 October 2019

Resigned: 27 January 2020

Mansel T.

Position: Director

Appointed: 04 June 2019

Resigned: 07 January 2022

Stephen E.

Position: Director

Appointed: 10 October 2018

Resigned: 29 September 2023

Dylan H.

Position: Director

Appointed: 03 May 2018

Resigned: 29 September 2023

David A.

Position: Director

Appointed: 29 August 2017

Resigned: 12 December 2018

Gary N.

Position: Director

Appointed: 01 July 2016

Resigned: 29 August 2017

Glenn D.

Position: Director

Appointed: 08 May 2015

Resigned: 28 June 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Anglotech Group Holdings Limited from Wellingborough, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Brad P. This PSC owns 75,01-100% shares. Moving on, there is Certus Investments Ltd, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "an england and wales", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Anglotech Group Holdings Limited

103 Sanders Road, Finedon Road Industrial Estate, Wellingborough, NN8 4NL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11881687
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brad P.

Notified on 29 August 2017
Ceased on 2 March 2021
Nature of control: 75,01-100% shares

Certus Investments Ltd

19 Montpelier Avenue, Bexley, DA5 3AP, England

Legal authority Limited
Legal form England And Wales
Country registered England And Wales
Place registered England And Wales
Registration number 08258198
Notified on 1 May 2016
Ceased on 29 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Technocopy Solutions Limited

103 Sanders Road, Finedon Road Industrial Estate, Wellingborough, NN8 4NL, England

Legal authority Limited
Legal form England And Wales
Country registered England
Place registered England And Wales
Registration number 06768232
Notified on 1 June 2016
Ceased on 29 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312021-12-31
Net Worth1007 488     
Balance Sheet
Cash Bank In Hand10045 813     
Cash Bank On Hand 45 81315 32253 72717 84710 6299
Current Assets 69 95952 441241 391270 87624 33821 818
Debtors 24 14637 119181 950241 35013 70921 809
Other Debtors 4 3117 00530 85049 06913 70921 809
Property Plant Equipment   32 54627 453  
Total Inventories   5 71411 679  
Net Assets Liabilities   60 478-155 14621 636 
Net Assets Liabilities Including Pension Asset Liability1007 488     
Reserves/Capital
Called Up Share Capital100100     
Shareholder Funds1007 488     
Profit Loss Account Reserve 7 388     
Other
Amount Specific Advance Or Credit Directors  5 03427 752   
Amount Specific Advance Or Credit Made In Period Directors  5 03474 718   
Amount Specific Advance Or Credit Repaid In Period Directors   52 000   
Accrued Liabilities  39 55917 204   
Accrued Liabilities Deferred Income   33 388   
Accumulated Depreciation Impairment Property Plant Equipment   3 28811 031  
Average Number Employees During Period   5107 
Corporation Tax Payable   15 032   
Creditors 63 16855 613213 459594 4402 802282
Increase From Depreciation Charge For Year Property Plant Equipment   3 2887 7437 760 
Net Current Assets Liabilities 7 388-3 17227 932-323 56421 53621 536
Number Shares Allotted100      
Other Creditors 21 10339 742    
Other Taxation Social Security Payable 2 0003 95713 631   
Par Value Share1   111
Property Plant Equipment Gross Cost   35 83438 484  
Share Capital Allotted Called Up Paid100      
Total Additions Including From Business Combinations Property Plant Equipment   35 8342 6501 161 
Total Assets Less Current Liabilities1007 488-3 17260 478-86 89221 63621 636
Trade Creditors Trade Payables 40 06511 914103 087   
Trade Debtors Trade Receivables 20 53230 114151 100167 850  
Accumulated Amortisation Impairment Intangible Assets    15 268  
Description Financial Commitments Other Than Capital Commitments       
Disposals Decrease In Amortisation Impairment Intangible Assets     15 268 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 791 
Disposals Intangible Assets     199 743 
Disposals Property Plant Equipment     39 645 
Fixed Assets   32 546236 672100 
Intangible Assets    184 475  
Intangible Assets Gross Cost    199 743  
Investments Fixed Assets    24 744100100
Investments In Joint Ventures    24 744100100
Number Shares Issued Fully Paid    100100100
Provisions For Liabilities Balance Sheet Subtotal    68 254  
Called Up Share Capital Not Paid Not Expressed As Current Asset100100     
Creditors Due Within One Year 63 168     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 597     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search