Company NameAnglo Screws Limited
DirectorsHayley Margaret Sykes and Michael Arthur Roy Sykes
Company StatusActive
Company Number02041625
CategoryPrivate Limited Company
Incorporation Date29 July 1986(37 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Hayley Margaret Sykes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameMr Michael Arthur Roy Sykes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleFastener Distributor
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Secretary NameMiss Hayley Margaret Sykes
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameMr Harry Roy Sykes
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 14 September 2014)
RoleFastener Distributor
Country of ResidenceUnited Kingdom
Correspondence Address25 Alkrington Green
Middleton
Manchester
Lancashire
M24 1ED

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hayley Margaret Sykes
50.00%
Ordinary
1 at £1Michael Arthur Roy Sykes
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 July 2017Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 28 July 2017 (1 page)
28 July 2017Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 28 July 2017 (1 page)
30 March 2017Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA on 30 March 2017 (1 page)
30 March 2017Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA on 30 March 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Director's details changed for Michael Arthur Roy Sykes on 31 December 2015 (2 pages)
27 January 2016Secretary's details changed for Miss Hayley Margaret Sykes on 31 December 2015 (1 page)
27 January 2016Secretary's details changed for Miss Hayley Margaret Sykes on 31 December 2015 (1 page)
27 January 2016Director's details changed for Miss Hayley Margaret Sykes on 31 December 2015 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Director's details changed for Miss Hayley Margaret Sykes on 31 December 2015 (2 pages)
27 January 2016Director's details changed for Michael Arthur Roy Sykes on 31 December 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Termination of appointment of Harry Roy Sykes as a director on 14 September 2014 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Termination of appointment of Harry Roy Sykes as a director on 14 September 2014 (1 page)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
8 January 2014Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Block E. Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Block E. Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 8 January 2014 (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
8 January 2014Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Block E. Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 8 January 2014 (1 page)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Registered office address changed from C/O Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE England on 8 January 2013 (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Director's details changed for Miss Hayley Margaret Sykes on 4 January 2010 (2 pages)
12 January 2010Director's details changed for Michael Arthur Roy Sykes on 4 January 2010 (2 pages)
12 January 2010Director's details changed for Miss Hayley Margaret Sykes on 4 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Harry Roy Sykes on 4 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Harry Roy Sykes on 4 January 2010 (2 pages)
12 January 2010Director's details changed for Michael Arthur Roy Sykes on 4 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Michael Arthur Roy Sykes on 4 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Harry Roy Sykes on 4 January 2010 (2 pages)
12 January 2010Director's details changed for Miss Hayley Margaret Sykes on 4 January 2010 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Registered office changed on 13/01/2009 from c/o edwards veeder brunswick sq union st oldham OL1 1DE (1 page)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Registered office changed on 13/01/2009 from c/o edwards veeder brunswick sq union st oldham OL1 1DE (1 page)
21 January 2008Return made up to 31/12/07; full list of members (7 pages)
21 January 2008Return made up to 31/12/07; full list of members (7 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 March 2007Return made up to 31/12/06; full list of members (7 pages)
14 March 2007Return made up to 31/12/06; full list of members (7 pages)
14 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)