Anopol Group Limited BIRMINGHAM


Anopol Group started in year 2013 as Private Limited Company with registration number 08532527. The Anopol Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Birmingham at 70 Bordesley Street. Postal code: B5 5QA.

The company has 2 directors, namely David C., Philip S.. Of them, David C., Philip S. have been with the company the longest, being appointed on 16 May 2013. Currenlty, the company lists one former director, whose name is Adrian D. and who left the the company on 8 November 2021. In addition, there is one former secretary - Adrian D. who worked with the the company until 8 November 2021.

Anopol Group Limited Address / Contact

Office Address 70 Bordesley Street
Town Birmingham
Post code B5 5QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08532527
Date of Incorporation Thu, 16th May 2013
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

David C.

Position: Director

Appointed: 16 May 2013

Philip S.

Position: Director

Appointed: 16 May 2013

Adrian D.

Position: Director

Appointed: 16 May 2013

Resigned: 08 November 2021

Adrian D.

Position: Secretary

Appointed: 16 May 2013

Resigned: 08 November 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is David C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Philip S. This PSC owns 25-50% shares. Moving on, there is Adrian D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

David C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Philip S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Adrian D.

Notified on 6 April 2016
Ceased on 3 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand505050100 050140 050139 836
Net Assets Liabilities375 102675 102    
Current Assets    336 850139 836
Debtors    196 800 
Other
Amounts Owed To Group Undertakings1 004 950905 950663 200463 200  
Creditors117 2501 103 200663 200463 200  
Investments Fixed Assets1 778 2521 778 2521 778 2521 778 2521 778 2521 778 252
Investments In Group Undertakings1 778 2521 778 2521 778 2521 778 2521 778 2521 778 252
Net Current Assets Liabilities-1 285 900-1 103 150-663 150-363 150336 850139 836
Other Creditors117 250197 250    
Total Assets Less Current Liabilities492 352675 1021 115 1021 415 1022 115 1021 918 088
Amounts Owed By Group Undertakings    196 800 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-01-16 director's details were changed
filed on: 16th, January 2024
Free Download (2 pages)

Company search

Advertisements