UKBizDB.co.uk

ANGLIA ROOFING LIMITED

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

This company is commonly known as Anglia Roofing Limited. The company was founded 24 years ago and was given the registration number 03871726. The firm's registered office is in ILKESTON. You can find them at 22 Main Street, Stanton-by-dale, Ilkeston, Derbyshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:ANGLIA ROOFING LIMITED
Company Number:03871726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1999
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:22 Main Street, Stanton-by-dale, Ilkeston, Derbyshire, England, DE7 4QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Russley Road, Bramcote, Nottingham, England, NG9 3JF

Secretary23 September 2013Active
3, Russley Road, Bramcote, Nottingham, England, NG9 3JF

Director01 March 2020Active
3, Russley Road, Bramcote, Nottingham, England, NG9 3JF

Director04 November 1999Active
29 Lime Grove, Stapleford, Nottingham, NG9 7GF

Secretary04 November 1999Active
3 Brunswick Drive, Stapleford, Nottingham, NG9 7JL

Secretary15 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 November 1999Active
29 Lime Grove, Stapleford, Nottingham, NG9 7GF

Director04 November 1999Active
22, Main Street, Stanton-By-Dale, Ilkeston, England, DE7 4QH

Director23 September 2013Active
3 Brunswick Drive, Stapleford, Nottingham, NG9 7JL

Director15 February 2002Active

People with Significant Control

Mr Richard Jowett
Notified on:01 March 2020
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:3, Russley Road, Nottingham, England, NG9 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Woodward
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:22, Main Street, Ilkeston, England, DE7 4QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Phillip John Woodward
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:3, Russley Road, Nottingham, England, NG9 3JF
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
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Accounts

Change account reference date company previous shortened.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-01-18Address

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

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Address

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

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.