UKBizDB.co.uk

ANGLIAN ENVIRONMENTAL LIMITED

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

This company is commonly known as Anglian Environmental Limited. The company was founded 15 years ago and was given the registration number 06642695. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:ANGLIAN ENVIRONMENTAL LIMITED
Company Number:06642695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Director01 January 2024Active
The New House, Coggeshall Road, Bradwell, Braintree, England, CM77 8EU

Director04 April 2017Active
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Director01 January 2024Active
Newlands, Drakes Lane, Little Waltham, Chelmsford, England, CM3 3ND

Director04 April 2017Active
Newlands, Drakes Lane Little Waltham, Chelmsford, CM3 3ND

Secretary10 July 2008Active
Newlands, Drakes Lane, Little Waltham, Chelmsford, England, CM3 3ND

Secretary31 October 2016Active
39, Julien Court Road, Braintree, England, CM7 9BN

Director31 October 2016Active
The New House, Coggeshall Road, Bradwell, Braintree, CM77 8EU

Director10 July 2008Active
Newlands, Drakes Lane Little Waltham, Chelmsford, CM3 3ND

Director10 July 2008Active
Newlands, Drakes Lane, Little Watham, Chelmsford, England, CM3 3ND

Director31 October 2016Active
41, Chalton Street, London, England, NW1 1JD

Director10 July 2008Active

People with Significant Control

Mrs Patricia Harvey
Notified on:30 June 2022
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Harris
Notified on:30 June 2022
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Harris
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:The New House, Coggeshall Road, Braintree, England, CM77 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Harvey
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Newlands, Drakes Lane, Chelmsford, England, CM3 3ND
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 (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
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-08-29Accounts

Change account reference date company previous extended.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-21Persons with significant control

Notification of a person with significant control.

Download
2022-08-21Persons with significant control

Notification of a person with significant control.

Download
2022-08-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-20Officers

Termination director company with name termination date.

Download
2022-08-20Officers

Termination director company with name termination date.

Download
2022-08-20Officers

Termination secretary company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Accounts

Change account reference date company previous shortened.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-02-16Address

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

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Capital

Capital name of class of shares.

Download
2020-01-31Resolution

Resolution.

Download
2019-08-06Address

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

Download

Copyright © 2024. All rights reserved.