UKBizDB.co.uk

ANGLIAN BESPOKE CORRUGATED AND PACKAGING LTD

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Hornbeam House Bidwell Road, Rackheath, Norwich, Norfolk, NR13 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Home Farm, Norwich Road, Norwich, United Kingdom, NR10 5PQ

Director01 April 2019Active
32, Primrose Way, Horsford, Norwich, United Kingdom, NR10 3SA

Director01 August 2012Active
32, Primrose Way, Horsford, Norwich, United Kingdom, NR10 3SA

Director01 August 2012Active
Hornbeam House, Bidwell Road, Rackheath, Norwich, United Kingdom, NR13 6PT

Director02 March 2012Active
12, Laburnum Close, Horsford, Norwich, United Kingdom, NR10 3EP

Director01 August 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-04Address

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

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Change of constitution

Statement of companys objects.

Download
2021-12-09Incorporation

Memorandum articles.

Download
2021-12-09Resolution

Resolution.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.