This company is commonly known as Anglian Home Improvements Limited. The company was founded 25 years ago and was given the registration number 03643277. The firm's registered office is in NORWICH. You can find them at Liberator Road, Liberator Road, Norwich, . This company's SIC code is 74990 - Non-trading company.
Name | : | ANGLIAN HOME IMPROVEMENTS LIMITED |
---|---|---|
Company Number | : | 03643277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1998 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Liberator Road, Liberator Road, Norwich, England, NR6 6EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 07 March 2023 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 25 June 2019 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 30 September 2020 | Active |
PO BOX 65 Anson Road, Norwich, NR6 6EJ | Secretary | 29 September 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 September 1998 | Active |
Mile End, Lower Assendon, Henley On Thames, RG9 6AL | Director | 29 September 1998 | Active |
St James Old Farm 20 The Street, St James Coltishall, Norwich, NR12 7AP | Director | 02 May 2006 | Active |
PO BOX 65, Anson Road, Norwich, NR6 6EJ | Director | 08 December 2009 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 18 December 2015 | Active |
PO BOX 65 Anson Road, Norwich, NR6 6EJ | Director | 12 June 2009 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 28 November 2018 | Active |
1, Lawrence Close, Raunds, NN9 6RF | Director | 29 September 2009 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 08 July 2019 | Active |
PO BOX 65, Anson Road, Norwich, England, NR6 6EJ | Director | 16 October 2009 | Active |
PO BOX 65 Anson Road, Norwich, NR6 6EJ | Director | 19 April 2001 | Active |
Anglian Windows Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Liberator Road, Liberator Road, Norwich, England, NR6 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.