UKBizDB.co.uk

ANGLIAN HOME IMPROVEMENTS GREEN POWER LIMITED

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

This company is commonly known as Anglian Home Improvements Green Power Limited. The company was founded 32 years ago and was given the registration number SC132106. The firm's registered office is in EAST KILBRIDE. You can find them at Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ANGLIAN HOME IMPROVEMENTS GREEN POWER LIMITED
Company Number:SC132106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1991
End of financial year:01 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride, G75 0QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride, G75 0QX

Director07 March 2023Active
Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride, G75 0QX

Director25 June 2019Active
Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride, G75 0QX

Director30 September 2020Active
Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride, G75 0QX

Secretary30 September 1996Active
Shalom Brewers Green, Roydon, Diss, IP22 3QR

Secretary27 April 1994Active
Borland House, Borland, Kilmarnock, KA3 6BW

Secretary27 January 1994Active
5 Fairways, Stewarton, Kilmarnock, KA3 5DA

Secretary30 March 1995Active
37 St Meddans St, Troon, KA10 6NL

Secretary30 May 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 May 1991Active
Mile End, Lower Assendon, Henley On Thames, RG9 6AL

Director11 February 2000Active
The Firs, 5 Ardenbrook Rise Chelford Road, Prestbury, SK10 4GD

Director27 April 1994Active
Lyng Hall, Hall Lane Wood Norton, Guist, NR20 5BE

Director27 April 1994Active
St James Old Farm 20 The Street, St James Coltishall, Norwich, NR12 7AP

Director01 March 2006Active
Viewfield Mansheugh Road, Fenwick, Kilmarnock, KA3 6AN

Director03 April 1992Active
5 Fairfield Road, Norwich, NR2 2NE

Director27 April 1994Active
Borland House, Borland, Kilmarnock, KA3 6BW

Director30 May 1991Active
5 Fairways, Stewarton, Kilmarnock, KA3 5DA

Director30 March 1995Active
37 St Meddans St, Troon, KA10 6NL

Director03 April 1992Active
Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride, G75 0QX

Director01 November 2018Active
Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride, G75 0QX

Director27 September 2017Active
1 Beech Drive, Strumpshaw, Norwich, NR13 4AF

Director27 April 1994Active
Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride, G75 0QX

Director08 July 2019Active
Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride, G75 0QX

Director19 April 2001Active

People with Significant Control

Anglian Home Improvements Solar Thermal Limited
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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Confirmation 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
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

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
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

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
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type dormant.

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.