UKBizDB.co.uk

ANGLIA HEATING LIMITED

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

This company is commonly known as Anglia Heating Limited. The company was founded 27 years ago and was given the registration number 03287556. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandlers Ford, Eastleigh, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ANGLIA HEATING LIMITED
Company Number:03287556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 December 1996
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Secretary01 November 2005Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director01 October 2008Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director16 December 1996Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director31 January 2004Active
Watercroft 91 Low Road, Hellesdon, Norwich, NR6 5AG

Secretary16 December 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 December 1996Active
338 Buxton Road, Spixworth, Norwich, NR10 3PN

Director16 December 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 December 1996Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director01 October 2009Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director01 June 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 December 1996Active

People with Significant Control

Mr Barry Lambert
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Highfield Court, Tollgate, Eastleigh, SO53 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Ann Lambert
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Highfield Court, Tollgate, Eastleigh, SO53 3TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2022-09-08Gazette

Gazette dissolved liquidation.

Download
2022-06-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-09-18Insolvency

Liquidation voluntary statement of affairs.

Download
2017-06-26Address

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

Download
2017-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-12Address

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

Download
2017-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-09Resolution

Resolution.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Officers

Termination director company with name termination date.

Download
2014-03-10Accounts

Accounts with accounts type total exemption small.

Download
2013-12-17Officers

Termination director company with name.

Download
2013-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.