Anglia Crown LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Gross Profit £4,604,209 -9.20% Trade Debtors £5,293,346 +10.98% Employees £164 -14.64% Operating Profit £43,549 +84.20% Total assets £3,630,977 +61.81%
ANGLIA CROWN CATERING LIMITED
Company type Private Limited Company , Active Company Number 02748422 Record last updated Tuesday, July 7, 2020 9:36:59 AM UTC Official Address 5 Fitzroy Place Floor 8 Mortimer Street West End Postal Code W1T3JJ Sector Manufacture of prepared meals and dishes
Visits Document Type Publication date Download link Registry Mar 9, 2020 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Mar 9, 2020 Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 23, 2020 Appointment of a person as Shareholder (50-75%) Registry Jan 23, 2020 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 2, 2018 Resignation of one Secretary (a man) Registry Jul 2, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Jul 2, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 2, 2018 Two appointments: 2 men Registry Apr 30, 2018 Resignation of one Director (a man) Financials Oct 4, 2017 Annual accounts Registry Sep 20, 2017 Confirmation statement made , with updates Registry May 19, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 28, 2017 Statement of satisfaction of a charge / full / charge no 1 7970247... Registry Apr 28, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 28, 2017 Statement of satisfaction of a charge / full / charge no 1 7970247... Registry Apr 28, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 23, 2017 Registration of a charge / charge code Registry Mar 8, 2017 Incorporation Registry Mar 8, 2017 Resolution Registry Dec 8, 2016 Change of particulars for secretary Registry Dec 8, 2016 Change of particulars for director Registry Dec 8, 2016 Change of particulars for director 2598196... Registry Dec 8, 2016 Change of particulars for director Registry Dec 7, 2016 Change of registered office address Financials Oct 4, 2016 Annual accounts Registry Sep 27, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Mar 1, 2016 Statement of companies objects Registry Mar 1, 2016 Resolution Financials Oct 8, 2015 Annual accounts Registry Sep 23, 2015 Annual return Registry Jul 27, 2015 Change of particulars for director Registry Jul 27, 2015 Change of particulars for director 2595483... Registry Jul 27, 2015 Change of particulars for director Registry Jul 24, 2015 Change of particulars for director 2595465... Registry Jul 23, 2015 Change of registered office address Registry Jul 23, 2015 Change of particulars for director Registry Jul 23, 2015 Change of particulars for director 2595465... Registry Jul 23, 2015 Change of particulars for secretary Registry May 1, 2015 Registration of a charge / charge code Registry Apr 8, 2015 Registration of a charge / charge code 1654652... Registry Oct 13, 2014 Annual return Financials Sep 26, 2014 Annual accounts Registry Jan 17, 2014 Appointment of a person as Director Registry Jan 17, 2014 Appointment of a person as Director 2592534... Registry Jan 17, 2014 Resignation of one Director Registry Jan 17, 2014 Resignation of one Director 2592534... Registry Jan 14, 2014 Two appointments: 2 men Registry Oct 4, 2013 Annual return Registry Jun 19, 2013 Registration of a charge / charge code Registry Jun 18, 2013 Memorandum of association Registry Jun 18, 2013 Resolution Financials Jun 6, 2013 Annual accounts Registry May 30, 2013 Appointment of a person as Secretary Registry May 28, 2013 Appointment of a man as Secretary Registry May 28, 2013 Resignation of one Secretary Registry May 28, 2013 Resignation of one Secretary (a man) Registry Oct 31, 2012 Annual return Financials Jul 10, 2012 Annual accounts Registry Dec 15, 2011 Resignation of one Director Registry Dec 1, 2011 Resignation of one Director (a man) Registry Sep 19, 2011 Annual return Financials Aug 24, 2011 Annual accounts Registry Mar 17, 2011 Appointment of a person as Secretary Registry Mar 17, 2011 Resignation of one Secretary Registry Mar 7, 2011 Appointment of a man as Secretary Registry Mar 7, 2011 Resignation of one Secretary (a man) Registry Feb 18, 2011 Mortgage Registry Nov 3, 2010 Appointment of a person as Secretary Registry Nov 3, 2010 Resignation of one Secretary Registry Oct 29, 2010 Resignation of one Secretary (a woman) Registry Oct 29, 2010 Appointment of a man as Secretary Registry Oct 18, 2010 Annual return Financials Jul 22, 2010 Annual accounts Registry Apr 28, 2010 Four appointments: 4 men Registry Apr 28, 2010 Appointment of a person as Director Registry Apr 28, 2010 Resignation of one Director Registry Apr 28, 2010 Resignation of one Director 2638759... Registry Apr 28, 2010 Appointment of a person as Director Registry Apr 28, 2010 Appointment of a person as Director 2638755... Registry Apr 28, 2010 Appointment of a person as Director Registry Mar 31, 2010 Resignation of one Solicitor and one Secretary (a man) Registry Mar 31, 2010 Appointment of a woman as Secretary Registry Mar 31, 2010 Appointment of a person as Secretary Registry Mar 31, 2010 Resignation of one Secretary Financials Oct 31, 2009 Annual accounts Registry Oct 16, 2009 Annual return Registry Aug 6, 2009 Appointment of a person Registry Aug 6, 2009 Resignation of a person Registry Aug 5, 2009 Appointment of a man as Solicitor and Secretary Registry Aug 5, 2009 Resignation of one Financial Controller and one Secretary (a man) Registry Jul 16, 2009 Resignation of one Financial Controller and one Director (a man) Registry Jul 16, 2009 Resignation of a person Registry Jan 15, 2009 Change in situation or address of registered office Financials Oct 10, 2008 Annual accounts Registry Sep 18, 2008 Annual return Registry Sep 18, 2008 Register of members Registry Sep 18, 2008 Change in situation or address of registered office Registry Nov 23, 2007 Appointment of a person Registry Nov 2, 2007 Appointment of a man as Finance Director and Director