Anglo-nordic Burner Products Limited OXFORD


Founded in 1971, Anglo-nordic Burner Products, classified under reg no. 01017422 is an active company. Currently registered at 2 Chawley Park OX2 9GG, Oxford the company has been in the business for fifty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Ian M., Gerhard V. and Graham M.. Of them, Graham M. has been with the company the longest, being appointed on 11 July 2016 and Ian M. has been with the company for the least time - from 15 November 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anglo-nordic Burner Products Limited Address / Contact

Office Address 2 Chawley Park
Office Address2 Cumnor Hill
Town Oxford
Post code OX2 9GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01017422
Date of Incorporation Tue, 13th Jul 1971
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Ian M.

Position: Director

Appointed: 15 November 2019

Gerhard V.

Position: Director

Appointed: 29 August 2017

Graham M.

Position: Director

Appointed: 11 July 2016

David P.

Position: Secretary

Resigned: 30 September 1993

Nicola S.

Position: Director

Appointed: 14 January 2022

Resigned: 15 September 2022

Martin R.

Position: Director

Appointed: 17 April 2020

Resigned: 14 January 2022

Nicola S.

Position: Director

Appointed: 29 August 2017

Resigned: 24 March 2020

Carl C.

Position: Director

Appointed: 29 June 2017

Resigned: 29 August 2017

Steven W.

Position: Director

Appointed: 11 July 2016

Resigned: 29 June 2017

Andrew C.

Position: Director

Appointed: 11 July 2016

Resigned: 02 November 2018

Steven W.

Position: Secretary

Appointed: 11 July 2016

Resigned: 29 June 2017

Kevin A.

Position: Secretary

Appointed: 31 December 2013

Resigned: 11 July 2016

Graham N.

Position: Director

Appointed: 12 March 2010

Resigned: 11 July 2016

Kevin A.

Position: Director

Appointed: 12 March 2010

Resigned: 31 December 2016

Brian L.

Position: Secretary

Appointed: 11 March 2010

Resigned: 31 December 2013

John P.

Position: Director

Appointed: 24 May 2002

Resigned: 11 March 2010

John P.

Position: Secretary

Appointed: 15 July 1999

Resigned: 11 March 2010

Richard B.

Position: Director

Appointed: 13 May 1997

Resigned: 15 July 1999

Brian L.

Position: Director

Appointed: 08 May 1996

Resigned: 31 December 2013

Richard B.

Position: Secretary

Appointed: 04 August 1995

Resigned: 15 July 1999

Steven S.

Position: Secretary

Appointed: 30 September 1993

Resigned: 21 July 1995

William S.

Position: Director

Appointed: 14 December 1990

Resigned: 19 August 1997

David P.

Position: Director

Appointed: 14 December 1990

Resigned: 09 May 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Hytek (Gb) Limited from Oxford, England. This PSC is classified as "a private company limited by shares", 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.

Hytek (Gb) Limited

2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

Legal authority English
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registered Office
Registration number 01915382
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 15th, September 2023
Free Download (17 pages)

Company search

Advertisements