UKBizDB.co.uk

ANGLIAN PRECISION LIMITED

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

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.

Company Information

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:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Unit 4 Lanwades Business Pk, Kentford, Newmarket, Suffolk, CB8 7PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Lanwades Business Pk, Kentford, Newmarket, CB8 7PN

Director25 March 2019Active
Unit 4 Lanwades Business Pk, Kentford, Newmarket, CB8 7PN

Director25 March 2019Active
14 Paddocks Drive, Newmarket, CB8 9BE

Secretary26 October 1993Active
106, Beck Road, Isleham, Ely, United Kingdom, CB7 5QP

Secretary01 June 2001Active
106, Beck Road, Isleham, Ely, United Kingdom, CB7 5QP

Director01 June 2001Active
29 Mildenhall Road, Freckenham, IP28 8HT

Director01 June 2001Active
14 Malcolm Way, Newmarket, CB8 7DX

Director26 October 1993Active
Conways, Evergreen Lane, Great Bradley, Newmarket, CB8 9LL

Director26 October 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Capital

Capital statement capital company with date currency figure.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Capital

Legacy.

Download
2018-10-19Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.