UKBizDB.co.uk

ANGLIA FORWARDING LIMITED

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

This company is commonly known as Anglia Forwarding Limited. The company was founded 51 years ago and was given the registration number 01061812. The firm's registered office is in BRAINTREE. You can find them at 700 Avenue West, Great Notley, Braintree, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ANGLIA FORWARDING LIMITED
Company Number:01061812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:700 Avenue West, Great Notley, Braintree, England, CM77 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director01 June 2022Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director31 October 2022Active
10 Bark Burr Road, Chafford Hundred, Grays, RM16 6PL

Secretary-Active
393, Rayleigh Road, Benfleet, England, SS7 3ST

Secretary01 May 2015Active
6 Lincefield, Basildon, SS16 6HS

Director-Active
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director01 June 2018Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director19 July 2022Active
16 Hazell Crescent, Collier Row, Essex, RM5 2AL

Director02 October 2000Active
El Condor The Avenue, Temple Ewell, Dover, CT16 3AW

Director-Active
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director01 June 2018Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director31 October 2022Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director31 October 2018Active
11, Offwell Close, Redditch, United Kingdom, B98 0FJ

Director01 January 1992Active
Little Forest Hall, High Ongar, CM5 9RS

Director-Active
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director01 June 2018Active
Dean Mead Gardiners Lane North, Crays Hill, Billericay, CM11 2XA

Director-Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director02 January 2020Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director19 July 2018Active
377 Moat Road, Oldbury, B68 8EH

Director02 October 2000Active
April Cottage, 26 Chalfont Road, Seer Green, HP9 2YG

Director-Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director01 March 2021Active

People with Significant Control

Xpediator Plc
Notified on:15 December 2021
Status:Active
Country of residence:England
Address:700, Avenue West, Braintree, England, CM77 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Anglia Forwarding Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Anglia Centre, Blackwater Close, Rainham, England, RM13 8UA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type full.

Download
2024-01-04Capital

Capital allotment shares.

Download
2023-12-21Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2023-12-21Capital

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

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-05-09Incorporation

Memorandum articles.

Download
2022-05-09Resolution

Resolution.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.