Anglo Chartering Limited LONDON


Founded in 1985, Anglo Chartering, classified under reg no. 01947013 is an active company. Currently registered at 91 Sunnyhill Road SW16 2UG, London the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Nathaniel D., Marco M.. Of them, Marco M. has been with the company the longest, being appointed on 8 July 2011 and Nathaniel D. has been with the company for the least time - from 25 October 2016. 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.

Anglo Chartering Limited Address / Contact

Office Address 91 Sunnyhill Road
Town London
Post code SW16 2UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01947013
Date of Incorporation Fri, 13th Sep 1985
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Nathaniel D.

Position: Director

Appointed: 25 October 2016

Marco M.

Position: Director

Appointed: 08 July 2011

George W.

Position: Director

Resigned: 25 October 2021

Luiz F.

Position: Director

Appointed: 09 March 2009

Resigned: 11 July 2011

Phillip S.

Position: Director

Appointed: 17 September 2001

Resigned: 26 December 2006

Phillip S.

Position: Secretary

Appointed: 17 September 2001

Resigned: 26 December 2006

Dennis S.

Position: Director

Appointed: 31 January 1995

Resigned: 25 October 2016

Larry C.

Position: Secretary

Appointed: 08 June 1994

Resigned: 17 September 2001

Steve D.

Position: Secretary

Appointed: 25 October 1991

Resigned: 08 June 1994

Kenneth W.

Position: Director

Appointed: 25 October 1991

Resigned: 31 May 2011

Johannes M.

Position: Director

Appointed: 25 October 1991

Resigned: 31 January 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is George W. This PSC.

George W.

Notified on 25 October 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth1 178 6951 242 8171 317 225
Balance Sheet
Cash Bank In Hand40 00040 00030 000
Current Assets1 197 5821 291 2341 354 833
Debtors1 157 5821 251 2341 324 833
Net Assets Liabilities Including Pension Asset Liability1 178 6951 242 8171 317 225
Reserves/Capital
Called Up Share Capital10 00010 00010 000
Profit Loss Account Reserve1 168 6951 232 8171 307 225
Shareholder Funds1 178 6951 242 8171 317 225
Other
Creditors Due Within One Year18 88748 41737 608
Net Current Assets Liabilities1 178 6951 242 8171 317 225
Number Shares Allotted 10 00010 000
Share Capital Allotted Called Up Paid10 00010 00010 000
Total Assets Less Current Liabilities1 178 6951 242 8171 317 225
Value Shares Allotted 11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
Free Download (6 pages)

Company search

Advertisements