UKBizDB.co.uk

ANGLIAN GREEN POWER LIMITED

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

This company is commonly known as Anglian Green Power Limited. The company was founded 29 years ago and was given the registration number 02970983. The firm's registered office is in NORWICH. You can find them at Liberator Road, Liberator Road, Norwich, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ANGLIAN GREEN POWER LIMITED
Company Number:02970983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1994
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

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

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

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

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

Secretary21 May 1997Active
Shalom Brewers Green, Roydon, Diss, IP22 3QR

Secretary10 October 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1994Active
Mile End, Lower Assendon, Henley On Thames, RG9 6AL

Director22 May 1996Active
PO BOX 65, Anson Road, Norwich, NR6 6EJ

Director02 May 2006Active
5 Fairfield Road, Norwich, NR2 2NE

Director10 October 1994Active
PO BOX 65, Anson Road, Norwich, NR6 6EJ

Director02 March 2015Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

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

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

Director08 July 2019Active
PO BOX 65, Anson Road, Norwich, NR6 6EJ

Director19 April 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 September 1994Active

People with Significant Control

Anglian Decorative Glass Ltd
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
  • Right to appoint and remove directors
  • 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
2023-10-19Confirmation 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
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation 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
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation 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
2018-09-24Confirmation 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
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Officers

Appoint person director company with name date.

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.