Ail Anglia Limited WARRINGTON


Founded in 1996, Ail Anglia, classified under reg no. 03281916 is an active company. Currently registered at Stretton Green Distribution Park Langford Way WA4 4TQ, Warrington the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 5th September 2015 Ail Anglia Limited is no longer carrying the name Autologic Investments.

The firm has 4 directors, namely William S., Thomas M. and Christian P. and others. Of them, David P. has been with the company the longest, being appointed on 1 January 2015 and William S. has been with the company for the least time - from 3 August 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ail Anglia Limited Address / Contact

Office Address Stretton Green Distribution Park Langford Way
Office Address2 Appleton
Town Warrington
Post code WA4 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03281916
Date of Incorporation Thu, 21st Nov 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

William S.

Position: Director

Appointed: 03 August 2021

Thomas M.

Position: Director

Appointed: 01 July 2021

Christian P.

Position: Director

Appointed: 01 July 2021

David P.

Position: Director

Appointed: 01 January 2015

Brian C.

Position: Director

Appointed: 10 April 2020

Resigned: 01 July 2021

Sebastien D.

Position: Director

Appointed: 20 September 2019

Resigned: 16 December 2019

John C.

Position: Director

Appointed: 18 December 2018

Resigned: 10 April 2020

Alexander L.

Position: Director

Appointed: 18 December 2018

Resigned: 22 August 2019

Elaine W.

Position: Secretary

Appointed: 25 October 2017

Resigned: 23 April 2020

Rupert N.

Position: Director

Appointed: 12 April 2017

Resigned: 16 March 2020

David M.

Position: Director

Appointed: 01 January 2015

Resigned: 06 September 2019

Rupert N.

Position: Secretary

Appointed: 01 January 2015

Resigned: 25 October 2017

David H.

Position: Director

Appointed: 03 June 2013

Resigned: 14 November 2013

William S.

Position: Director

Appointed: 03 June 2013

Resigned: 20 April 2017

Timothy L.

Position: Director

Appointed: 21 November 2012

Resigned: 31 December 2014

David H.

Position: Secretary

Appointed: 30 April 2008

Resigned: 31 December 2014

Avril P.

Position: Director

Appointed: 31 December 2007

Resigned: 03 June 2013

Andy S.

Position: Director

Appointed: 31 December 2007

Resigned: 13 November 2012

John L.

Position: Director

Appointed: 31 December 2007

Resigned: 03 June 2013

Philippa A.

Position: Secretary

Appointed: 31 March 2007

Resigned: 30 April 2008

Russell B.

Position: Director

Appointed: 01 March 2006

Resigned: 16 April 2008

Gilles G.

Position: Director

Appointed: 29 October 2003

Resigned: 01 March 2006

Colin A.

Position: Secretary

Appointed: 01 August 2001

Resigned: 31 March 2007

Sarah W.

Position: Director

Appointed: 22 March 2001

Resigned: 25 October 2004

Stephen W.

Position: Director

Appointed: 13 February 1997

Resigned: 18 November 1997

Philip N.

Position: Director

Appointed: 30 January 1997

Resigned: 29 June 2006

John M.

Position: Director

Appointed: 30 January 1997

Resigned: 31 December 2007

John L.

Position: Secretary

Appointed: 30 January 1997

Resigned: 01 August 2001

David R.

Position: Director

Appointed: 12 December 1996

Resigned: 30 January 1997

Nicholas W.

Position: Secretary

Appointed: 12 December 1996

Resigned: 30 January 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 November 1996

Resigned: 12 December 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1996

Resigned: 12 December 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Ahl Anglia Limited from Warrington, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ahl Anglia Limited

C/O Eddie Stobart Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 3252504
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Autologic Investments September 5, 2015
Walon Nominees October 5, 2000
Signestate December 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, September 2023
Free Download (5 pages)

Company search

Advertisements