UKBizDB.co.uk

ANGLIAN HOME IMPROVEMENTS GROUP LIMITED

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

This company is commonly known as Anglian Home Improvements Group Limited. The company was founded 8 years ago and was given the registration number 09905204. The firm's registered office is in NORWICH. You can find them at Liberator Road, Liberator Road, Norwich, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANGLIAN HOME IMPROVEMENTS GROUP LIMITED
Company Number:09905204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2015
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director28 July 2022Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director29 January 2019Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director30 September 2020Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Secretary04 February 2016Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

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

Director04 February 2016Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director03 April 2018Active
21, Palmer Street, London, England, SW1H 0AD

Director08 September 2020Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director07 December 2015Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director07 December 2015Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director21 December 2015Active
PO BOX 65, Anson Road, Norwich, NR6 6EJ

Director21 December 2015Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director21 December 2015Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

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

Director08 July 2019Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director21 December 2015Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director29 January 2019Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director27 September 2016Active

People with Significant Control

Alchemy Special Opportunities Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Bedford Street, London, England, WC2E 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control

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
2024-04-10Incorporation

Memorandum articles.

Download
2024-04-10Resolution

Resolution.

Download
2024-04-08Capital

Capital allotment shares.

Download
2024-03-04Accounts

Accounts with accounts type group.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type group.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-06-03Officers

Appoint person secretary company with name date.

Download
2021-04-30Accounts

Accounts with accounts type group.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-22Capital

Capital allotment shares.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

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
2020-02-10Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.