UKBizDB.co.uk

ANGLIAN PLANT & RECYCLING LIMITED

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

This company is commonly known as Anglian Plant & Recycling Limited. The company was founded 15 years ago and was given the registration number 06810638. The firm's registered office is in ATTLEBOROUGH. You can find them at Anglian Business Centre, West Carr Road, Attleborough, Norfolk. This company's SIC code is 43110 - Demolition.

Company Information

Name:ANGLIAN PLANT & RECYCLING LIMITED
Company Number:06810638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:Anglian Business Centre, West Carr Road, Attleborough, Norfolk, England, NR17 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglian Business Centre, West Carr Road, Attleborough, England, NR17 1AN

Director01 September 2019Active
6, Hall Lane, Morley St. Botolph, Wymondham, United Kingdom, NR18 9TB

Director05 February 2009Active
Anglian Business Centre, West Carr Road, Attleborough, United Kingdom, NR17 1AN

Director01 September 2019Active
Anglian Business Centre, West Carr Road, Attleborough, England, NR17 1AN

Director18 August 2020Active
391 Green Lane, New Eltham, London, SE9 3TE

Director05 February 2009Active
Anglian Business Centre, West Carr Road, Attleborough, England, NR17 1AN

Director18 August 2020Active
Anglian Business Centre, West Carr Road, Attleborough, England, NR17 1AN

Director18 August 2020Active

People with Significant Control

Anglian Waste Recycling Group Limited
Notified on:18 August 2020
Status:Active
Country of residence:England
Address:Anglian Business Centre, West Carr Road, Attleborough, England, NR17 1AN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Lee Martin Storer
Notified on:31 May 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Anglian Business Centre, West Carr Road, Attleborough, England, NR17 1AN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Charles Fowler
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Anglian Business Centre, West Carr Road, Attleborough, England, NR17 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type small.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-05-12Accounts

Change account reference date company previous extended.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Second filing of director appointment with name.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.