UKBizDB.co.uk

ANGLIA HOLLAND INVESTMENTS LTD

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

This company is commonly known as Anglia Holland Investments Ltd. The company was founded 6 years ago and was given the registration number 10841021. The firm's registered office is in CLACTON ON SEA. You can find them at 35 Cambridge Road, , Clacton On Sea, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ANGLIA HOLLAND INVESTMENTS LTD
Company Number:10841021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:35 Cambridge Road, Clacton On Sea, Essex, United Kingdom, CO15 3QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Holland Park, Clacton On Sea, England, CO15 6LS

Director01 August 2022Active
35, Cambridge Road, Clacton On Sea, United Kingdom, CO15 3QL

Director28 June 2017Active
15 Rosebank Court, Marine Parade East, Clacton On Sea, England, CO15 6AD

Director28 June 2017Active
35, Cambridge Road, Clacton On Sea, United Kingdom, CO15 3QL

Director28 June 2017Active

People with Significant Control

Mr Aaron Henry Smith
Notified on:01 August 2022
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:7 Holland Park, Clacton On Sea, England, CO15 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joel French
Notified on:28 June 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Sechelt, Gaston Street, East Bergholt, England, CO7 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Noel Stuart Stephenson
Notified on:28 June 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:15 Rosebank Court, Marine Parade East, Clacton On Sea, England, CO15 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor John Smith
Notified on:28 June 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:30, Southcliff Park, Clacton On Sea, England, CO15 6HT
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 (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
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-05-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-12Dissolution

Dissolution application strike off company.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Officers

Change person director company with change date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.