This company is commonly known as Anglia Imports Ltd. The company was founded 30 years ago and was given the registration number 02861374. The firm's registered office is in NORTH WALSHAM. You can find them at Hall Farm, Dilham, North Walsham, Norfolk. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | ANGLIA IMPORTS LTD |
---|---|---|
Company Number | : | 02861374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1993 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hall Farm, Dilham, North Walsham, Norfolk, NR28 9PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dilham Hall, Dilham, North Walsham, United Kingdom, NR28 9PN | Secretary | 01 March 2012 | Active |
Dilham Hall, Dilham, North Walsham, NR28 9PN | Director | 12 October 1993 | Active |
15 Willow Close, North Walsham, NR28 0UR | Secretary | 17 March 1997 | Active |
11 The Street, Dilham, North Walsham, NR28 9PS | Secretary | 31 October 2001 | Active |
82 Norwich Road, North Walsham, NR28 0DX | Secretary | 12 October 1993 | Active |
Watering Farm, Long Lane, Stoke Holy Cross, Norwich, NR14 8ND | Secretary | 23 March 2001 | Active |
24 Waterloo Road, Horsham St. Faiths, Norwich, NR10 3HR | Secretary | 24 March 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 October 1993 | Active |
Warren House, Randell Close, North Walsham, NR28 9AQ | Director | 12 October 1993 | Active |
Dilham Hall, Dilham, North Walsham, NR28 9PN | Director | 04 December 2003 | Active |
11 The Street, Dilham, North Walsham, NR28 9PS | Director | 12 April 2001 | Active |
82 Norwich Road, North Walsham, NR28 0DX | Director | 12 October 1993 | Active |
The Granary, Braydeston, Blofield, Norwich, England, NR13 5AP | Director | 29 April 2010 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 October 1993 | Active |
Franzosenweg 32, Vienna 1100, Austria, FOREIGN | Director | 18 May 1997 | Active |
Mr Alistair John Paterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dilham Hall, Dilham, North Walsham, England, NR28 9PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-24 | Dissolution | Dissolution application strike off company. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Resolution | Resolution. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-16 | Capital | Capital allotment shares. | Download |
2015-01-16 | Resolution | Resolution. | Download |
2014-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-08 | Officers | Termination director company with name termination date. | Download |
2014-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-28 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.