UKBizDB.co.uk

ANGLIA FACTORS (IPSWICH) LIMITED

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

This company is commonly known as Anglia Factors (ipswich) Limited. The company was founded 35 years ago and was given the registration number 02326575. The firm's registered office is in IPSWICH. You can find them at 34 Gloster Road, Martlesham Heath, Ipswich, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ANGLIA FACTORS (IPSWICH) LIMITED
Company Number:02326575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:34 Gloster Road, Martlesham Heath, Ipswich, IP5 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Brook Lane, Felixstowe, IP11 7LG

Director-Active
10, Fairway Lakes Village, Fritton, Great Yarmouth, United Kingdom, NR31 9EY

Secretary-Active
10, Fairway Lakes Village, Beccles Road Fritton, Great Yarmouth, United Kingdom, NR31 9EX

Director-Active
18 Arthurton Road, Spixworth, Norwich,

Director01 January 1994Active

People with Significant Control

Barr Holdings Ltd
Notified on:31 December 2022
Status:Active
Country of residence:United Kingdom
Address:21 The Vision Centre, 5 Eastern Way, Bury St Edmunds, United Kingdom, IP32 7AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Royston George Barr
Notified on:06 April 2016
Status:Active
Date of birth:April 1935
Nationality:British
Country of residence:England
Address:10, Fairway Lakes Village, Great Yarmouth, England, NR31 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christina Mary Barr
Notified on:06 April 2016
Status:Active
Date of birth:April 1935
Nationality:British
Country of residence:England
Address:10, Fairway Lakes Village, Great Yarmouth, England, NR31 9EY
Nature of control:
  • Ownership of shares 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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2016-07-25Officers

Elect to keep the secretaries register information on the public register.

Download
2016-07-25Officers

Elect to keep the directors residential address register information on the public register.

Download
2016-07-25Officers

Elect to keep the directors register information on the public register.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.