This company is commonly known as Anglian Bespoke Corrugated And Packaging Ltd. The company was founded 12 years ago and was given the registration number 07974056. The firm's registered office is in NORWICH. You can find them at Hornbeam House Bidwell Road, Rackheath, Norwich, Norfolk. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | ANGLIAN BESPOKE CORRUGATED AND PACKAGING LTD |
---|---|---|
Company Number | : | 07974056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hornbeam House Bidwell Road, Rackheath, Norwich, Norfolk, NR13 6PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 Home Farm, Norwich Road, Norwich, United Kingdom, NR10 5PQ | Director | 01 April 2019 | Active |
32, Primrose Way, Horsford, Norwich, United Kingdom, NR10 3SA | Director | 01 August 2012 | Active |
32, Primrose Way, Horsford, Norwich, United Kingdom, NR10 3SA | Director | 01 August 2012 | Active |
Hornbeam House, Bidwell Road, Rackheath, Norwich, United Kingdom, NR13 6PT | Director | 02 March 2012 | Active |
12, Laburnum Close, Horsford, Norwich, United Kingdom, NR10 3EP | Director | 01 August 2012 | Active |
Anglian Bespoke Holdings Limited | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8 Home Farm, Norwich Road, Norwich, England, NR10 5PQ |
Nature of control | : |
|
Mr Paul Robson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Shepherds Business Park, Norwich Road, Norwich, England, NR9 5SG |
Nature of control | : |
|
Mr Malcolm Stuart Broome | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Shepherds Business Park, Norwich Road, Norwich, England, NR9 5SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Change of constitution | Statement of companys objects. | Download |
2021-12-09 | Incorporation | Memorandum articles. | Download |
2021-12-09 | Resolution | Resolution. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.