UKBizDB.co.uk

ANGLIAN ARCHITECTURAL LIMITED

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

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.

Company Information

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:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT

Director03 January 2002Active
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT

Director01 June 2016Active
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT

Director31 December 2011Active
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT

Secretary01 August 2014Active
35 New Road, Stokenchurch, HP14 3RT

Secretary31 March 2003Active
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT

Secretary02 June 2005Active
42 Shadwell Close, Weeting, Brandon, IP27 0RH

Secretary23 December 2004Active
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT

Secretary01 October 2012Active
1 The Birches, Troston Road, Great Livermere, IP31 1JL

Secretary19 July 2004Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary03 January 2002Active
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT

Director07 January 2008Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director03 January 2002Active
Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT

Director01 September 2022Active
1 The Birches, Troston Road, Great Livermere, IP31 1JL

Director19 July 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Capital

Capital allotment shares.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Capital

Capital statement capital company with date currency figure.

Download
2023-10-05Capital

Legacy.

Download
2023-10-05Insolvency

Legacy.

Download
2023-10-05Resolution

Resolution.

Download
2023-10-05Capital

Capital allotment shares.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.