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.
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 | : |
|
Registered Address | : | 7 The Close, Norwich, Norfolk, England, NR1 4DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, Rouen Road, Norwich, United Kingdom, NR1 1RE | Director | 02 September 2019 | Active |
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB | Secretary | 16 May 2011 | Active |
Chestnut Barn, Southburgh, Thetford, IP25 7TJ | Secretary | 05 June 2007 | Active |
15 Chapel Lane, Wymondham, NR18 0DQ | Secretary | - | Active |
15 Chapel Lane, Wymondham, NR18 0DQ | Secretary | 01 September 2002 | Active |
7, The Close, Norwich, England, NR1 4DJ | Director | 02 September 2019 | Active |
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB | Director | 07 August 2012 | Active |
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB | Director | 01 June 2006 | Active |
Chestnut Barn, Southburgh, Thetford, IP25 7TJ | Director | 01 June 2006 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-29 | Insolvency | Liquidation disclaimer notice. | Download |
2022-07-29 | Insolvency | Liquidation disclaimer notice. | Download |
2022-07-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.