This company is commonly known as Anglian Precision Limited. The company was founded 30 years ago and was given the registration number 02866160. The firm's registered office is in NEWMARKET. You can find them at Unit 4 Lanwades Business Pk, Kentford, Newmarket, Suffolk. This company's SIC code is 25730 - Manufacture of tools.
Name | : | ANGLIAN PRECISION LIMITED |
---|---|---|
Company Number | : | 02866160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1993 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Lanwades Business Pk, Kentford, Newmarket, Suffolk, CB8 7PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Lanwades Business Pk, Kentford, Newmarket, CB8 7PN | Director | 25 March 2019 | Active |
Unit 4 Lanwades Business Pk, Kentford, Newmarket, CB8 7PN | Director | 25 March 2019 | Active |
14 Paddocks Drive, Newmarket, CB8 9BE | Secretary | 26 October 1993 | Active |
106, Beck Road, Isleham, Ely, United Kingdom, CB7 5QP | Secretary | 01 June 2001 | Active |
106, Beck Road, Isleham, Ely, United Kingdom, CB7 5QP | Director | 01 June 2001 | Active |
29 Mildenhall Road, Freckenham, IP28 8HT | Director | 01 June 2001 | Active |
14 Malcolm Way, Newmarket, CB8 7DX | Director | 26 October 1993 | Active |
Conways, Evergreen Lane, Great Bradley, Newmarket, CB8 9LL | Director | 26 October 1993 | Active |
Mr Shane Dunbavin | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | British |
Address | : | Unit 4 Lanwades Business Pk, Newmarket, CB8 7PN |
Nature of control | : |
|
Mr Stuart Rowlands | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | Unit 4 Lanwades Business Pk, Newmarket, CB8 7PN |
Nature of control | : |
|
Mr Roy Andrew David Larner | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | Unit 4 Lanwades Business Pk, Newmarket, CB8 7PN |
Nature of control | : |
|
Mr William Stewart Wallace | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | Unit 4 Lanwades Business Pk, Newmarket, CB8 7PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-12 | Capital | Capital statement capital company with date currency figure. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Capital | Legacy. | Download |
2018-10-19 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.