This company is commonly known as Anglian Group (investments) Limited. The company was founded 23 years ago and was given the registration number 04170924. The firm's registered office is in NORWICH. You can find them at Liberator Road, Liberator Road, Norwich, . This company's SIC code is 70221 - Financial management.
Name | : | ANGLIAN GROUP (INVESTMENTS) LIMITED |
---|---|---|
Company Number | : | 04170924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2001 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Liberator Road, 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, Liberator Road, Norwich, England, NR6 6EU | Secretary | 01 June 2021 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 07 March 2023 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 15 March 2019 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 30 September 2020 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Secretary | 01 March 2001 | Active |
PO BOX 65, Anson Road, Norwich, NR6 6EJ | Secretary | 20 April 2001 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Secretary | 25 June 2019 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 23 May 2017 | Active |
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX | Director | 05 March 2001 | Active |
1 Elm Grove, Thorpe Bay, Southend On Sea, SS1 3EY | Director | 05 March 2001 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 01 March 2001 | Active |
Lyng Hall, Hall Lane Wood Norton, Guist, NR20 5BE | Director | 20 April 2001 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 23 May 2017 | Active |
Field Barn, Cockthorpe Road, Langham, Holt, NR25 7BP | Director | 20 April 2001 | Active |
PO BOX 65, Anson Road, Norwich, NR6 6EJ | Director | 20 April 2001 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 25 March 2021 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 15 March 2019 | Active |
Strobiside House, Drumclog, Strathaven, ML10 6QL | Director | 20 April 2001 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 15 September 2015 | Active |
5 Ardbeg Lane, Thorntonhall, East Kilbride, G74 5DA | Director | 01 March 2006 | Active |
PO BOX 65, Anson Road, Norwich, NR6 6EJ | Director | 02 March 2015 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 01 January 2018 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 08 July 2019 | Active |
PO BOX 65, Anson Road, Norwich, NR6 6EJ | Director | 20 April 2001 | Active |
Anglian Home Improvements Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 117, Liberator Road, Norwich, England, NR6 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Capital | Capital allotment shares. | Download |
2024-03-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Officers | Appoint person secretary company with name date. | Download |
2021-06-03 | Officers | Termination secretary company with name termination date. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-04 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type full. | 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 |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.