Anglesey Sidings Limited WOLVERHAMPTON


Anglesey Sidings started in year 2001 as Private Limited Company with registration number 04257097. The Anglesey Sidings company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Wolverhampton at Hatherton Marina Kings Road. Postal code: WV10 7DU. Since 2002/06/07 Anglesey Sidings Limited is no longer carrying the name Worley Court One.

Currently there are 2 directors in the the firm, namely Sally M. and June B.. In addition one secretary - Paul S. - is with the company. Currently 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.

Anglesey Sidings Limited Address / Contact

Office Address Hatherton Marina Kings Road
Office Address2 Calf Heath
Town Wolverhampton
Post code WV10 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04257097
Date of Incorporation Mon, 23rd Jul 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Paul S.

Position: Secretary

Appointed: 02 November 2022

Sally M.

Position: Director

Appointed: 02 November 2022

June B.

Position: Director

Appointed: 17 January 2018

Thelma M.

Position: Director

Appointed: 08 May 2003

Resigned: 02 November 2022

Brian B.

Position: Director

Appointed: 08 May 2003

Resigned: 27 December 2017

Paul S.

Position: Director

Appointed: 09 May 2002

Resigned: 08 May 2003

Midlands Secretarial Management Limited

Position: Corporate Secretary

Appointed: 29 January 2002

Resigned: 08 February 2019

Paul S.

Position: Secretary

Appointed: 11 January 2002

Resigned: 29 January 2002

Alan M.

Position: Director

Appointed: 11 January 2002

Resigned: 13 May 2002

Christopher R.

Position: Director

Appointed: 23 July 2001

Resigned: 11 January 2002

Charles H.

Position: Secretary

Appointed: 23 July 2001

Resigned: 11 January 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Longford Investments (Cannock) Limited from Cannock, England. The abovementioned PSC is classified 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.

Longford Investments (Cannock) Limited

Vine House Walkmill Lane, Cannock, Staffordshire, WS11 0LN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01604564
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Worley Court One June 7, 2002
Mace & Jones 2001 (105) January 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth662 908721 808
Balance Sheet
Cash Bank In Hand1284
Current Assets6 22816 625
Debtors6 21616 541
Tangible Fixed Assets163122
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve226 776285 676
Shareholder Funds662 908721 808
Other
Creditors Due Within One Year89 62840 899
Deferred Tax Liability3 8554 040
Fixed Assets750 163750 122
Net Assets Liability Excluding Pension Asset Liability662 908721 808
Net Current Assets Liabilities-83 400-24 274
Number Shares Allotted 100
Par Value Share 1
Revaluation Reserve Investment Properties436 032436 032
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Cost Or Valuation 48 572
Tangible Fixed Assets Depreciation48 40948 450
Tangible Fixed Assets Depreciation Charged In Period 41
Total Assets Less Current Liabilities666 763725 848

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 21st, December 2023
Free Download (10 pages)

Company search