UKBizDB.co.uk

ANGLIAN HEATING COMPONENTS LIMITED

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

This company is commonly known as Anglian Heating Components Limited. The company was founded 40 years ago and was given the registration number 01783187. The firm's registered office is in NORWICH. You can find them at 7 The Close, , Norwich, Norfolk. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:ANGLIAN HEATING COMPONENTS LIMITED
Company Number:01783187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1984
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:7 The Close, Norwich, Norfolk, England, NR1 4DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Rouen Road, Norwich, United Kingdom, NR1 1RE

Director02 September 2019Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Secretary16 May 2011Active
Chestnut Barn, Southburgh, Thetford, IP25 7TJ

Secretary05 June 2007Active
15 Chapel Lane, Wymondham, NR18 0DQ

Secretary-Active
15 Chapel Lane, Wymondham, NR18 0DQ

Secretary01 September 2002Active
7, The Close, Norwich, England, NR1 4DJ

Director02 September 2019Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director07 August 2012Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director01 June 2006Active
Chestnut Barn, Southburgh, Thetford, IP25 7TJ

Director01 June 2006Active
2 Scraley Road, Heybridge, Maldon, CM9 4BL

Director-Active
15 Chapel Lane, Wymondham, NR18 0DQ

Director-Active
15 Chapel Lane, Wymondham, NR18 0DQ

Director-Active

People with Significant Control

Heat Spares Anglia Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, The Close, Norwich, England, NR1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-29Insolvency

Liquidation disclaimer notice.

Download
2022-07-29Insolvency

Liquidation disclaimer notice.

Download
2022-07-29Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-26Address

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

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Address

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

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.