Anglo-overseas Consultants Limited TUNBRIDGE WELLS


Anglo-overseas Consultants started in year 1993 as Private Limited Company with registration number 02810141. The Anglo-overseas Consultants company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Tunbridge Wells at Little Oakfield. Postal code: TN2 4TG.

There is a single director in the firm at the moment - Michael E., appointed on 4 March 2002. In addition, a secretary was appointed - Carole H., appointed on 1 April 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher B. who worked with the the firm until 30 March 2013.

Anglo-overseas Consultants Limited Address / Contact

Office Address Little Oakfield
Office Address2 5 Camden Hill
Town Tunbridge Wells
Post code TN2 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02810141
Date of Incorporation Mon, 19th Apr 1993
Industry Architectural activities
End of financial Year 27th March
Company age 31 years old
Account next due date Wed, 27th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Carole H.

Position: Secretary

Appointed: 01 April 2013

Michael E.

Position: Director

Appointed: 04 March 2002

Christopher B.

Position: Director

Appointed: 13 May 1993

Resigned: 31 March 2013

Peter D.

Position: Director

Appointed: 13 May 1993

Resigned: 11 March 1998

Christopher B.

Position: Secretary

Appointed: 13 May 1993

Resigned: 30 March 2013

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1993

Resigned: 13 May 1992

First Directors Limited

Position: Corporate Nominee Director

Appointed: 19 April 1993

Resigned: 13 May 1993

Norman E.

Position: Director

Appointed: 13 April 1993

Resigned: 30 April 2004

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Christopher B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael E. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

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

Michael E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand     4 7226 878 
Current Assets49 74952 30431 44234 84451 45656 72648 01645 281
Debtors     52 00441 138 
Net Assets Liabilities     -35 289-51 101 
Other Debtors     1 4691 469 
Property Plant Equipment     1 128827 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 5004 9163 8082 5002 5002 5002 500
Accumulated Depreciation Impairment Property Plant Equipment     3 9192 262 
Average Number Employees During Period   22222
Bank Borrowings Overdrafts     514  
Creditors 56 25366 39273 78585 68193 14397 444106 651
Depreciation Amortisation Impairment Expense   136    
Depreciation Rate Used For Property Plant Equipment      25 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 958 
Disposals Property Plant Equipment      1 958 
Fixed Assets590363136  1 128827527
Increase From Depreciation Charge For Year Property Plant Equipment      301 
Net Current Assets Liabilities19 69221 007-34 950-38 941-34 225-36 417-51 928-61 370
Other Creditors     17 56318 753 
Other Operating Income Format1    2   
Other Taxation Social Security Payable     75 06681 191 
Profit Loss   -3 0196 024   
Property Plant Equipment Gross Cost     5 0473 089 
Raw Materials Consumables Used    7 517   
Staff Costs Employee Benefits Expense   36 73641 440   
Total Assets Less Current Liabilities19 10220 644-34 814-38 941-34 225-35 289-51 101-60 843
Trade Debtors Trade Receivables     50 53539 669 
Turnover Revenue   65 03197 354   
Accruals Deferred Income2 5002 500      
Capital Reserves27 52625 715      
Creditors Due After One Year5 9242 571      
Creditors Due Within One Year69 44173 311      
Net Assets Liability Excluding Pension Asset Liability27 52625 715      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, March 2023
Free Download (6 pages)

Company search