UKBizDB.co.uk

ANGLIA HANDLING SERVICES LIMITED

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

This company is commonly known as Anglia Handling Services Limited. The company was founded 43 years ago and was given the registration number 01545263. The firm's registered office is in BIGGLESWADE. You can find them at Unit 3 Montgomery Way, Stratton Business Park, Biggleswade, Bedfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ANGLIA HANDLING SERVICES LIMITED
Company Number:01545263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3 Montgomery Way, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Montgomery Way, Stratton Business Park, Biggleswade, England, SG18 8QB

Secretary-Active
Unit 3 Montgomery Way, Stratton Business Park, Biggleswade, England, SG18 8QB

Director18 July 2003Active
Unit 3 Montgomery Way, Stratton Business Park, Biggleswade, SG18 8QB

Director16 February 2011Active
Unit 3 Montgomery Way, Stratton Business Park, Biggleswade, England, SG18 8QB

Director-Active
Unit 3 Montgomery Way, Stratton Business Park, Biggleswade, England, SG18 8QB

Director-Active
18 Grovelands Avenue, Hitchin, SG4 0QT

Director-Active
44, Moor Furlong, Stretton, Burton-On-Trent, DE13 0PD

Director-Active
23 Grange Lane, Willingham, Gainsborough, DN21 5LB

Director14 January 1997Active

People with Significant Control

Mr Kenneth James Logue
Notified on:02 November 2021
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:England
Address:Unit 3 Montgomery Way, Stratton Business Park, Biggleswade, England, SG18 8QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gaynor Miriam Hicks
Notified on:23 February 2018
Status:Active
Date of birth:December 1932
Nationality:British
Address:Unit 3 Montgomery Way, Biggleswade, SG18 8QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mid-Anglia Project Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mid-Anglia Project Engineering Limited, Wetmore Road, Burton-On-Trent, England, DE14 1SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John David Glyn Hicks
Notified on:06 April 2016
Status:Active
Date of birth:March 1932
Nationality:British
Country of residence:England
Address:23, Grange Lane, Gainsborough, England, DN21 5LB
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 (8 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
2024-02-19Capital

Capital return purchase own shares.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-10-31Capital

Capital cancellation shares.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-24Officers

Change person secretary company with change date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.