UKBizDB.co.uk

ANGLIAN AGGREGATE BAGGING CO. LTD.

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

This company is commonly known as Anglian Aggregate Bagging Co. Ltd.. The company was founded 8 years ago and was given the registration number 09793465. The firm's registered office is in STEVENAGE. You can find them at Unit 9a Meadway Court, Rutherford Close, Stevenage, Hertfordshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:ANGLIAN AGGREGATE BAGGING CO. LTD.
Company Number:09793465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Unit 9a Meadway Court, Rutherford Close, Stevenage, Hertfordshire, United Kingdom, SG1 2EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP

Director24 September 2015Active
Unit 9a Meadway Court, Rutherford Close, Stevenage, United Kingdom, SG1 2EF

Secretary24 September 2015Active
Unit 9a Meadway Court, Rutherford Close, Stevenage, United Kingdom, SG1 2EF

Director24 September 2015Active
Unit 9a Meadway Court, Rutherford Close, Stevenage, United Kingdom, SG1 2EF

Director24 September 2015Active
Unit 9a Meadway Court, Rutherford Close, Stevenage, United Kingdom, SG1 2EF

Director24 September 2015Active

People with Significant Control

Mr Paul Alexander Ewen
Notified on:26 May 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Unit 11 Gateway 1000, Arlington Business Park, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Stephen Paul Attwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 9a Meadway Court, Rutherford Close, Stevenage, United Kingdom, SG1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ricky James Faulkner
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 9a Meadway Court, Rutherford Close, Stevenage, United Kingdom, SG1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Aabc Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 9a, Meadway Court, Stevenage, England, SG1 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

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

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-19Accounts

Accounts with accounts type dormant.

Download
2017-06-09Accounts

Change account reference date company previous extended.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.