UKBizDB.co.uk

ANGLIAN REWINDS LIMITED

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

This company is commonly known as Anglian Rewinds Limited. The company was founded 26 years ago and was given the registration number 03495879. The firm's registered office is in WICKFORD. You can find them at 1 Sopwith Crescent, , Wickford, Essex. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:ANGLIAN REWINDS LIMITED
Company Number:03495879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:1 Sopwith Crescent, Wickford, Essex, SS11 8YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU

Secretary10 December 1999Active
Grange Farm House, Newton Road, Chilton, Sudbury, England, CO10 0PY

Director22 September 2017Active
22 Sidegate Avenue, Ipswich, IP4 4JJ

Secretary20 January 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary20 January 1998Active
1 Sopwith Crescent, Hurricane Way, Wickford, SS11 8YU

Director10 December 1999Active
1, Sopwith Crescent, Wickford, England, SS11 8YU

Director18 November 2003Active
9 Lincoln Way, Canvey Island, SS8 9SE

Director10 December 1999Active
22 Sidegate Avenue, Ipswich, IP4 4JJ

Director20 January 1998Active
22 Sidegate Avenue, Ipswich, IP4 4JJ

Director20 January 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director20 January 1998Active

People with Significant Control

Mr Christopher John Boreham
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:1, Sopwith Crescent, Wickford, SS11 8YU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-23Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person secretary company with change date.

Download
2021-01-25Officers

Change person secretary company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.