UKBizDB.co.uk

ANGLIA IMPORTS LTD

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

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Hall Farm, Dilham, North Walsham, Norfolk, NR28 9PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dilham Hall, Dilham, North Walsham, United Kingdom, NR28 9PN

Secretary01 March 2012Active
Dilham Hall, Dilham, North Walsham, NR28 9PN

Director12 October 1993Active
15 Willow Close, North Walsham, NR28 0UR

Secretary17 March 1997Active
11 The Street, Dilham, North Walsham, NR28 9PS

Secretary31 October 2001Active
82 Norwich Road, North Walsham, NR28 0DX

Secretary12 October 1993Active
Watering Farm, Long Lane, Stoke Holy Cross, Norwich, NR14 8ND

Secretary23 March 2001Active
24 Waterloo Road, Horsham St. Faiths, Norwich, NR10 3HR

Secretary24 March 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 October 1993Active
Warren House, Randell Close, North Walsham, NR28 9AQ

Director12 October 1993Active
Dilham Hall, Dilham, North Walsham, NR28 9PN

Director04 December 2003Active
11 The Street, Dilham, North Walsham, NR28 9PS

Director12 April 2001Active
82 Norwich Road, North Walsham, NR28 0DX

Director12 October 1993Active
The Granary, Braydeston, Blofield, Norwich, England, NR13 5AP

Director29 April 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 October 1993Active
Franzosenweg 32, Vienna 1100, Austria, FOREIGN

Director18 May 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-24Dissolution

Dissolution application strike off company.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Resolution

Resolution.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type micro entity.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Capital

Capital allotment shares.

Download
2015-01-16Resolution

Resolution.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Officers

Termination director company with name termination date.

Download
2014-04-11Accounts

Accounts with accounts type total exemption small.

Download
2013-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-28Accounts

Accounts with accounts type total exemption small.

Download
2012-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-28Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.