Anglo China Sourcing Ltd LANGHAM


Founded in 2005, Anglo China Sourcing, classified under reg no. 05610443 is an active company. Currently registered at Langham Barn Business Centre CO4 5ZS, Langham the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 28th Sep 2007 Anglo China Sourcing Ltd is no longer carrying the name Wagman Primus.

At present there are 2 directors in the the firm, namely Oliver K. and Timothy K.. In addition one secretary - Timothy K. - is with the company. As of 26 April 2024, there were 3 ex directors - Marita K., David H. and others listed below. There were no ex secretaries.

Anglo China Sourcing Ltd Address / Contact

Office Address Langham Barn Business Centre
Office Address2 Langham Lane
Town Langham
Post code CO4 5ZS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05610443
Date of Incorporation Wed, 2nd Nov 2005
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Oliver K.

Position: Director

Appointed: 06 April 2021

Timothy K.

Position: Secretary

Appointed: 02 November 2005

Timothy K.

Position: Director

Appointed: 02 November 2005

Marita K.

Position: Director

Appointed: 30 September 2007

Resigned: 10 December 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2005

Resigned: 02 November 2005

David H.

Position: Director

Appointed: 02 November 2005

Resigned: 30 September 2007

Richard S.

Position: Director

Appointed: 02 November 2005

Resigned: 30 September 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 November 2005

Resigned: 02 November 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Timothy K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Selina K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Marita K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy K.

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

Selina K.

Notified on 10 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Marita K.

Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wagman Primus September 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand120 417191 100160 23671 634102 501178 426
Current Assets571 386393 699323 986119 429183 628338 717
Debtors450 969202 599163 75047 79581 127160 291
Other Debtors1 8937 296151 42624 50579 79039 177
Property Plant Equipment3 0561 5183 33224 89420 4324 209
Other
Amount Specific Advance Or Credit Directors19 7524 861101 4164 2755 342950
Amount Specific Advance Or Credit Made In Period Directors 61 329142 552158 454181 423174 353
Amount Specific Advance Or Credit Repaid In Period Directors 36 71645 997255 595180 356180 645
Accumulated Depreciation Impairment Property Plant Equipment18 3192 9523 82211 73118 6939 116
Average Number Employees During Period443444
Creditors290 549156 02720 00032 777169 246330 073
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 937   11 375
Disposals Property Plant Equipment 16 905   26 000
Increase From Depreciation Charge For Year Property Plant Equipment 5708707 9096 9621 798
Net Current Assets Liabilities280 837237 672303 98686 65214 3828 644
Number Shares Issued Fully Paid 7070353535
Other Creditors78 1088 902 6 09691 367243 362
Other Taxation Social Security Payable26 31728 20417 0464 68215 92228 149
Par Value Share 11111
Property Plant Equipment Gross Cost21 3754 4707 15436 62539 12513 325
Total Assets Less Current Liabilities283 893239 190307 318111 54634 81412 853
Trade Creditors Trade Payables186 124118 9212 95421 99958 34158 562
Trade Debtors Trade Receivables449 076195 30312 32423 2901 337121 114
Bank Borrowings Overdrafts    3 616 
Nominal Value Shares Issued Specific Share Issue   1  
Total Additions Including From Business Combinations Property Plant Equipment  2 68429 4712 500200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements