UKBizDB.co.uk

ANGLIA FABRICATION & DESIGN LIMITED

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

This company is commonly known as Anglia Fabrication & Design Limited. The company was founded 54 years ago and was given the registration number 00966059. The firm's registered office is in NEWMARKET. You can find them at 13 Depot Road, , Newmarket, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ANGLIA FABRICATION & DESIGN LIMITED
Company Number:00966059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:13 Depot Road, Newmarket, England, CB8 0AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Church Street, Ashley, Newmarket, CB8 9DU

Director-Active
5, Coach Lane, Cheveley, Newmarket, England, CB8 9ST

Director27 July 1995Active
1, Nowell Lodge, Fordham Road, Newmarket, United Kingdom, CB8 7AQ

Director-Active
48 St Johns Avenue, Newmarket, CB8 8BL

Secretary-Active
106 High Street, Stetchworth, Newmarket, CB8 9TJ

Director26 September 2000Active
4 Falmouth Gardens, Newmarket, CB8 7DL

Director-Active

People with Significant Control

James Michael Nicholas
Notified on:23 September 2023
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:13, Depot Road, Newmarket, England, CB8 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Keith Grainger
Notified on:23 August 2023
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:13, Depot Road, Newmarket, England, CB8 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Nicholas
Notified on:09 August 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:1, Nowell Lodge, Newmarket, United Kingdom, CB8 7AQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Address

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

Download
2020-08-14Address

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

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.