UKBizDB.co.uk

ANGLIA INTERIORS LIMITED

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

This company is commonly known as Anglia Interiors Limited. The company was founded 48 years ago and was given the registration number 01215776. The firm's registered office is in HUNTINGDON. You can find them at Anglia House 13 Stonehill, Stukeley Meadows Ind Estate, Huntingdon, Cambridgeshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ANGLIA INTERIORS LIMITED
Company Number:01215776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Anglia House 13 Stonehill, Stukeley Meadows Ind Estate, Huntingdon, Cambridgeshire, United Kingdom, PE29 6ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House, 13 Stonehill, Stukeley Meadows Ind Estate, Huntingdon, United Kingdom, PE29 6ED

Secretary18 July 2023Active
Anglia House, 13 Stonehill, Stukeley Meadows Ind Estate, Huntingdon, United Kingdom, PE29 6ED

Director-Active
Anglia House, 13 Stonehill, Stukeley Meadows Ind Estate, Huntingdon, United Kingdom, PE29 6ED

Director18 July 2023Active
Anglia House, 13 Stonehill, Stukeley Meadows Ind Estate, Huntingdon, United Kingdom, PE29 6ED

Secretary-Active
The Barn, Pheasants Nest, Weston Underwood, Olney, MK46 5LA

Director06 August 2002Active
21 Meadow Close, Ringstead, Kettering, NN14 4TZ

Director26 July 1996Active
Anglia House, 13 Stonehill, Stukeley Meadows Ind Estate, Huntingdon, United Kingdom, PE29 6ED

Director-Active

People with Significant Control

Arrvic Holdings Limited
Notified on:15 June 2023
Status:Active
Country of residence:United Kingdom
Address:13, Anglia House, Huntingdon, United Kingdom, PE29 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arron Peter John Bird
Notified on:08 March 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Anglia House, 13 Stonehill, Huntingdon, United Kingdom, PE29 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Leonard John Bird
Notified on:08 March 2017
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:United Kingdom
Address:Anglia House, 13 Stonehill, Huntingdon, United Kingdom, PE29 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-26Capital

Capital statement capital company with date currency figure.

Download
2023-10-26Capital

Legacy.

Download
2023-10-26Insolvency

Legacy.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-10-20Incorporation

Memorandum articles.

Download
2023-10-20Resolution

Resolution.

Download
2023-10-16Change of constitution

Statement of companys objects.

Download
2023-10-16Capital

Capital cancellation shares.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Officers

Termination secretary company with name termination date.

Download
2023-07-19Officers

Appoint person secretary company with name date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Capital

Capital cancellation shares.

Download
2021-02-19Capital

Capital return purchase own shares.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.