This company is commonly known as Anglian Commercial Limited. The company was founded 42 years ago and was given the registration number 01582344. The firm's registered office is in NORWICH. You can find them at Liberator Road, , Norwich, . This company's SIC code is 74990 - Non-trading company.
Name | : | ANGLIAN COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 01582344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1981 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Liberator Road, Norwich, England, NR6 6EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Liberator Road, Norwich, England, NR6 6EU | Director | 07 March 2023 | Active |
Liberator Road, Norwich, England, NR6 6EU | Director | 25 June 2019 | Active |
Liberator Road, Norwich, England, NR6 6EU | Director | 30 September 2020 | Active |
PO BOX 65, Anson Road, Norwich Norfolk, NR6 6EJ | Secretary | 11 September 1996 | Active |
18 Anton Road, Andover, SP10 2EN | Secretary | - | Active |
7 Evingar Road, Whitchurch, RG28 7EY | Secretary | 08 January 1996 | Active |
Oakdale Pound Close, Bramley, Basingstoke, RG26 5BL | Secretary | 24 February 1994 | Active |
Mile End, Lower Assendon, Henley On Thames, RG9 6AL | Director | 04 December 1996 | Active |
Furzedown Lodge,Fox Farm, Amport, Andover, SP11 8JA | Director | - | Active |
St James Old Farm 20 The Street, St James Coltishall, Norwich, NR12 7AP | Director | 02 May 2006 | Active |
18 Anton Road, Andover, SP10 2EN | Director | - | Active |
Liberator Road, Norwich, England, NR6 6EU | Director | 01 November 2018 | Active |
Liberator Road, Norwich, England, NR6 6EU | Director | 27 September 2017 | Active |
Liberator Road, Norwich, England, NR6 6EU | Director | 08 July 2019 | Active |
Woodside 51 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SL | Director | 26 March 1993 | Active |
Oakdale Pound Close, Bramley, Basingstoke, RG26 5BL | Director | 24 February 1994 | Active |
PO BOX 65, Anson Road, Norwich Norfolk, NR6 6EJ | Director | 19 April 2001 | Active |
New England Windows Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Liberator Road, Liberator Road, Norwich, England, NR6 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Officers | Termination secretary company with name termination date. | Download |
2017-03-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.