Warning: file_put_contents(c/97f44fac23810baa3857a3a89c85a5c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Anglia Bulk Haulage Limited, NR35 1BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANGLIA BULK HAULAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anglia Bulk Haulage Limited. The company was founded 23 years ago and was given the registration number 04180550. The firm's registered office is in BUNGAY. You can find them at 12 Upper Olland Street, , Bungay, Suffolk. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ANGLIA BULK HAULAGE LIMITED
Company Number:04180550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12 Upper Olland Street, Bungay, Suffolk, NR35 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Wherry Road, Bungay, NR35 1LG

Secretary31 March 2002Active
Santareen House, Norwich Road, Long Stratton, NR15 2PX

Director15 March 2001Active
10 Wherry Road, Bungay, NR35 1LG

Director15 March 2001Active
10 Wherry Road, Bungay, NR35 1LG

Director01 January 2002Active
48 Saint Marys Street, Bungay, NR35 1AX

Corporate Secretary15 March 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary15 March 2001Active
Santareen House, Norwich Road, Long Straton, NR15 2PX

Director01 January 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director15 March 2001Active

People with Significant Control

Mr Peter David Alexander
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Santareen House, Norwich Road, Norwich, England, NR15 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Jane Alexander
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Santareen House, Norwich Road, Norwich, England, NR15 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Dale
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:10, Wherry Road, Bungay, England, NR35 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Dawn Dale
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:10, Wherry Road, Bungay, England, NR35 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-14Dissolution

Dissolution application strike off company.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Address

Change registered office address company with date old address new address.

Download
2014-10-22Address

Change registered office address company with date old address new address.

Download
2014-07-17Accounts

Accounts with accounts type total exemption small.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.