UKBizDB.co.uk

ANGLIA CATHODIC PROTECTION SERVICES LIMITED

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

This company is commonly known as Anglia Cathodic Protection Services Limited. The company was founded 26 years ago and was given the registration number 03388332. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1 Meadow View Industrial Estate Reach Road, Burwell, Cambridge, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:ANGLIA CATHODIC PROTECTION SERVICES LIMITED
Company Number:03388332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 1 Meadow View Industrial Estate Reach Road, Burwell, Cambridge, England, CB25 0GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Meadow View Industrial Estate Reach Road, Burwell, Cambridge, England, CB25 0GH

Secretary17 May 2010Active
Unit 6 Meadow View Industrial Estate Reach Road, Burwell, Cambridge, England, CB25 0GH

Director18 June 1997Active
Hamilton Lodge, 2b High Street, Burwell, CB5 0HB

Secretary18 June 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 June 1997Active
Unit 1 Meadow View Industrial Estate, Reach Road, Burwell, Cambridge, England, CB25 0GH

Director06 April 2010Active
Unit 1 Meadow View Industrial Estate, Reach Road, Burwell, Cambridge, England, CB25 0GH

Director26 January 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 June 1997Active

People with Significant Control

Anglia Cathodic Holding Limited
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:Unit 1, Reach Road, Cambridge, England, CB25 0GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Joy Bailey
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Unit 1 Meadow View Industrial Estate, Reach Road, Cambridge, England, CB25 0GH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Kay Patricia Bailey
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Unit 1 Meadow View Industrial Estate, Reach Road, Cambridge, England, CB25 0GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Edward Bailey
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Unit 6 Meadow View Industrial Estate Reach Road, Burwell, Cambridge, England, CB25 0GH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Address

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

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Capital

Capital allotment shares.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-30Resolution

Resolution.

Download
2020-07-30Capital

Capital name of class of shares.

Download
2020-07-30Capital

Capital variation of rights attached to shares.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.