This company is commonly known as Anglian Architectural Limited. The company was founded 22 years ago and was given the registration number 04346652. The firm's registered office is in NORFOLK. You can find them at Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | ANGLIAN ARCHITECTURAL LIMITED |
---|---|---|
Company Number | : | 04346652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT | Director | 03 January 2002 | Active |
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT | Director | 01 June 2016 | Active |
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT | Director | 31 December 2011 | Active |
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT | Secretary | 01 August 2014 | Active |
35 New Road, Stokenchurch, HP14 3RT | Secretary | 31 March 2003 | Active |
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT | Secretary | 02 June 2005 | Active |
42 Shadwell Close, Weeting, Brandon, IP27 0RH | Secretary | 23 December 2004 | Active |
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT | Secretary | 01 October 2012 | Active |
1 The Birches, Troston Road, Great Livermere, IP31 1JL | Secretary | 19 July 2004 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 03 January 2002 | Active |
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT | Director | 07 January 2008 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 03 January 2002 | Active |
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT | Director | 01 September 2022 | Active |
1 The Birches, Troston Road, Great Livermere, IP31 1JL | Director | 19 July 2004 | Active |
Aluminium & Glass Envelopes Ltd | ||
Notified on | : | 05 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Mill Lane, Waterford Industrial Estate, King's Lynn, United Kingdom, PE32 2HT |
Nature of control | : |
|
Mr Trevor John Edward Kirby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Unit 1 Mill Lane, Waterford Ind, Norfolk, PE32 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Capital | Capital allotment shares. | Download |
2023-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Capital | Capital statement capital company with date currency figure. | Download |
2023-10-05 | Capital | Legacy. | Download |
2023-10-05 | Insolvency | Legacy. | Download |
2023-10-05 | Resolution | Resolution. | Download |
2023-10-05 | Capital | Capital allotment shares. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Officers | Termination secretary company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.