UKBizDB.co.uk

ANGLIA SQUARE CARS LIMITED

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

This company is commonly known as Anglia Square Cars Limited. The company was founded 11 years ago and was given the registration number 08235324. The firm's registered office is in NORWICH. You can find them at The Cottage, 87 Yarmouth Road, Norwich, Norfolk. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ANGLIA SQUARE CARS LIMITED
Company Number:08235324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:The Cottage, 87 Yarmouth Road, Norwich, Norfolk, England, NR7 0HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF

Director13 December 2018Active
The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF

Director01 October 2012Active
The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF

Director01 May 2013Active

People with Significant Control

Mrs Shirley Janet Mary Bone
Notified on:12 February 2021
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie John Bone
Notified on:01 November 2020
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shirley Janet Mary Bone
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:47, Grove Avenue, Norwich, England, NR5 0JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Anthony Bone
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Change of name

Certificate change of name company.

Download
2023-01-18Change of name

Change of name notice.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Officers

Change person director company with change date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Address

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

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.