UKBizDB.co.uk

ANGLIAN COMMERCIAL LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Liberator Road, Norwich, England, NR6 6EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liberator Road, Norwich, England, NR6 6EU

Director07 March 2023Active
Liberator Road, Norwich, England, NR6 6EU

Director25 June 2019Active
Liberator Road, Norwich, England, NR6 6EU

Director30 September 2020Active
PO BOX 65, Anson Road, Norwich Norfolk, NR6 6EJ

Secretary11 September 1996Active
18 Anton Road, Andover, SP10 2EN

Secretary-Active
7 Evingar Road, Whitchurch, RG28 7EY

Secretary08 January 1996Active
Oakdale Pound Close, Bramley, Basingstoke, RG26 5BL

Secretary24 February 1994Active
Mile End, Lower Assendon, Henley On Thames, RG9 6AL

Director04 December 1996Active
Furzedown Lodge,Fox Farm, Amport, Andover, SP11 8JA

Director-Active
St James Old Farm 20 The Street, St James Coltishall, Norwich, NR12 7AP

Director02 May 2006Active
18 Anton Road, Andover, SP10 2EN

Director-Active
Liberator Road, Norwich, England, NR6 6EU

Director01 November 2018Active
Liberator Road, Norwich, England, NR6 6EU

Director27 September 2017Active
Liberator Road, Norwich, England, NR6 6EU

Director08 July 2019Active
Woodside 51 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SL

Director26 March 1993Active
Oakdale Pound Close, Bramley, Basingstoke, RG26 5BL

Director24 February 1994Active
PO BOX 65, Anson Road, Norwich Norfolk, NR6 6EJ

Director19 April 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type dormant.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2017-12-14Accounts

Accounts with accounts type dormant.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Officers

Termination secretary company with name termination date.

Download
2017-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.