Anglia Examination Syndicate Limited WEST SUSSEX


Anglia Examination Syndicate started in year 1986 as Private Limited Company with registration number 02046325. The Anglia Examination Syndicate company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in West Sussex at Westgate Fields. Postal code: PO19 1SB.

At the moment there are 2 directors in the the firm, namely Andrew G. and Paul W.. In addition one secretary - Catherine V. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David S. who worked with the the firm until 30 April 2011.

Anglia Examination Syndicate Limited Address / Contact

Office Address Westgate Fields
Office Address2 Chichester
Town West Sussex
Post code PO19 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02046325
Date of Incorporation Wed, 13th Aug 1986
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Andrew G.

Position: Director

Appointed: 16 November 2021

Paul W.

Position: Director

Appointed: 10 December 2014

Catherine V.

Position: Secretary

Appointed: 01 May 2011

Julie K.

Position: Director

Appointed: 25 March 2019

Resigned: 06 April 2022

Martyn B.

Position: Director

Appointed: 25 March 2019

Resigned: 14 July 2023

Christopher C.

Position: Director

Appointed: 10 December 2014

Resigned: 19 January 2017

Paul H.

Position: Director

Appointed: 12 December 2012

Resigned: 01 August 2016

David G.

Position: Director

Appointed: 12 December 2012

Resigned: 01 August 2014

John G.

Position: Director

Appointed: 01 May 2011

Resigned: 01 August 2014

David H.

Position: Director

Appointed: 01 August 2008

Resigned: 31 July 2012

Frances R.

Position: Director

Appointed: 01 August 2004

Resigned: 31 July 2012

Ian F.

Position: Director

Appointed: 03 December 2003

Resigned: 01 August 2008

Shelagh L.

Position: Director

Appointed: 02 May 2003

Resigned: 16 November 2021

Richard P.

Position: Director

Appointed: 01 April 1998

Resigned: 01 September 2010

John M.

Position: Director

Appointed: 01 April 1998

Resigned: 31 July 2004

David C.

Position: Director

Appointed: 24 November 1994

Resigned: 01 April 1998

Thomas P.

Position: Director

Appointed: 31 January 1994

Resigned: 26 November 2003

David C.

Position: Director

Appointed: 31 January 1994

Resigned: 02 May 2003

James G.

Position: Director

Appointed: 25 November 1993

Resigned: 01 April 1998

David S.

Position: Secretary

Appointed: 25 November 1993

Resigned: 30 April 2011

David S.

Position: Director

Appointed: 25 November 1993

Resigned: 30 April 2011

Ralph R.

Position: Director

Appointed: 26 August 1991

Resigned: 25 November 1993

Tulo R.

Position: Director

Appointed: 26 August 1991

Resigned: 25 November 1993

Kevin R.

Position: Director

Appointed: 26 August 1991

Resigned: 25 November 1993

Reinhild R.

Position: Director

Appointed: 20 June 1991

Resigned: 25 November 1993

Brian R.

Position: Director

Appointed: 20 June 1991

Resigned: 25 November 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Chichester College Corporation from Chichester, England. This PSC is classified as "a fe college" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Chichester College Corporation

Chichester College Avenue De Chartres, Chichester, PO19 1SB, England

Legal authority Further And Higher Education Act 1992
Legal form Fe College
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-31
Balance Sheet
Cash Bank On Hand661 949145 398
Current Assets1 028 786493 404
Debtors342 782319 227
Net Assets Liabilities110 329241 528
Total Inventories24 05528 779
Other
Accumulated Amortisation Impairment Intangible Assets 3 810
Creditors929 887276 596
Fixed Assets11 43024 720
Increase From Amortisation Charge For Year Intangible Assets 3 810
Intangible Assets11 43024 720
Intangible Assets Gross Cost11 43028 530
Net Current Assets Liabilities98 899216 808
Total Additions Including From Business Combinations Intangible Assets 17 100
Total Assets Less Current Liabilities110 329241 528

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st July 2023
filed on: 10th, January 2024
Free Download (17 pages)

Company search

Advertisements