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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglian Business Centre, West Carr Road, Attleborough, England, NR17 1AN | Director | 01 September 2019 | Active |
6, Hall Lane, Morley St. Botolph, Wymondham, United Kingdom, NR18 9TB | Director | 05 February 2009 | Active |
Anglian Business Centre, West Carr Road, Attleborough, United Kingdom, NR17 1AN | Director | 01 September 2019 | Active |
Anglian Business Centre, West Carr Road, Attleborough, England, NR17 1AN | Director | 18 August 2020 | Active |
391 Green Lane, New Eltham, London, SE9 3TE | Director | 05 February 2009 | Active |
Anglian Business Centre, West Carr Road, Attleborough, England, NR17 1AN | Director | 18 August 2020 | Active |
Anglian Business Centre, West Carr Road, Attleborough, England, NR17 1AN | Director | 18 August 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type small. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type small. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type small. | Download |
2021-05-12 | Accounts | Change account reference date company previous extended. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Second filing of director appointment with name. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.