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.
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 | : |
|
Registered Address | : | 700 Avenue West, Great Notley, Braintree, England, CM77 7AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 01 June 2022 | Active |
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 31 October 2022 | Active |
10 Bark Burr Road, Chafford Hundred, Grays, RM16 6PL | Secretary | - | Active |
393, Rayleigh Road, Benfleet, England, SS7 3ST | Secretary | 01 May 2015 | Active |
6 Lincefield, Basildon, SS16 6HS | Director | - | Active |
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 01 June 2018 | Active |
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 19 July 2022 | Active |
16 Hazell Crescent, Collier Row, Essex, RM5 2AL | Director | 02 October 2000 | Active |
El Condor The Avenue, Temple Ewell, Dover, CT16 3AW | Director | - | Active |
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 01 June 2018 | Active |
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 31 October 2022 | Active |
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 31 October 2018 | Active |
11, Offwell Close, Redditch, United Kingdom, B98 0FJ | Director | 01 January 1992 | Active |
Little Forest Hall, High Ongar, CM5 9RS | Director | - | Active |
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 01 June 2018 | Active |
Dean Mead Gardiners Lane North, Crays Hill, Billericay, CM11 2XA | Director | - | Active |
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 02 January 2020 | Active |
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 19 July 2018 | Active |
377 Moat Road, Oldbury, B68 8EH | Director | 02 October 2000 | Active |
April Cottage, 26 Chalfont Road, Seer Green, HP9 2YG | Director | - | Active |
700, Avenue West, Great Notley, Braintree, England, CM77 7AA | Director | 01 March 2021 | Active |
Xpediator Plc | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 700, Avenue West, Braintree, England, CM77 7AA |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type full. | Download |
2024-01-04 | Capital | Capital allotment shares. | Download |
2023-12-21 | Persons with significant control | Elect to keep the persons with significant control register information on the public register. | Download |
2023-12-21 | Capital | Elect to keep the members register information on the public register. | Download |
2023-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Incorporation | Memorandum articles. | Download |
2022-05-09 | Resolution | Resolution. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.