UKBizDB.co.uk

ANGLIAN GROUP (INVESTMENTS) LIMITED

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

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.

Company Information

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:
  • 70221 - Financial management

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

Secretary01 June 2021Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

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

Director15 March 2019Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director30 September 2020Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary01 March 2001Active
PO BOX 65, Anson Road, Norwich, NR6 6EJ

Secretary20 April 2001Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Secretary25 June 2019Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director23 May 2017Active
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX

Director05 March 2001Active
1 Elm Grove, Thorpe Bay, Southend On Sea, SS1 3EY

Director05 March 2001Active
254 Old Church Road, Chingford, London, E4 8BT

Director01 March 2001Active
Lyng Hall, Hall Lane Wood Norton, Guist, NR20 5BE

Director20 April 2001Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director23 May 2017Active
Field Barn, Cockthorpe Road, Langham, Holt, NR25 7BP

Director20 April 2001Active
PO BOX 65, Anson Road, Norwich, NR6 6EJ

Director20 April 2001Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director25 March 2021Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director15 March 2019Active
Strobiside House, Drumclog, Strathaven, ML10 6QL

Director20 April 2001Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director15 September 2015Active
5 Ardbeg Lane, Thorntonhall, East Kilbride, G74 5DA

Director01 March 2006Active
PO BOX 65, Anson Road, Norwich, NR6 6EJ

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

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

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

Director20 April 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Capital

Capital allotment shares.

Download
2024-03-04Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-06-03Officers

Appoint person secretary company with name date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-04Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.