UKBizDB.co.uk

ANGLIAN HOME IMPROVEMENTS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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

Director07 March 2023Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director25 June 2019Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director30 September 2020Active
PO BOX 65 Anson Road, Norwich, NR6 6EJ

Secretary29 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 September 1998Active
Mile End, Lower Assendon, Henley On Thames, RG9 6AL

Director29 September 1998Active
St James Old Farm 20 The Street, St James Coltishall, Norwich, NR12 7AP

Director02 May 2006Active
PO BOX 65, Anson Road, Norwich, NR6 6EJ

Director08 December 2009Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director18 December 2015Active
PO BOX 65 Anson Road, Norwich, NR6 6EJ

Director12 June 2009Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director28 November 2018Active
1, Lawrence Close, Raunds, NN9 6RF

Director29 September 2009Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director08 July 2019Active
PO BOX 65, Anson Road, Norwich, England, NR6 6EJ

Director16 October 2009Active
PO BOX 65 Anson Road, Norwich, NR6 6EJ

Director19 April 2001Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2023-10-19Confirmation 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
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.