UKBizDB.co.uk

ANGLIAN ROOFING SUPPLIES LIMITED

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

This company is commonly known as Anglian Roofing Supplies Limited. The company was founded 17 years ago and was given the registration number 05963251. The firm's registered office is in IPSWICH. You can find them at Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:ANGLIAN ROOFING SUPPLIES LIMITED
Company Number:05963251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ

Director01 January 2008Active
35 Wood Avens Way, Wymondham, NR18 0XP

Director11 October 2006Active
271, Belstead Road, Ipswich, United Kingdom, IP2 9DY

Director11 October 2006Active
53 Nightingale Close, Stowmarket, IP14 5QT

Secretary11 October 2006Active
Gwenhurst, Heathfield Road, Holbrook, IP9 2QB

Director11 October 2006Active
Brookwood House Lewis Lane, Stutton, Ipswich, IP9 2TF

Director11 October 2006Active
53 Nightingale Close, Stowmarket, IP14 5QT

Director11 October 2006Active

People with Significant Control

Anglian Roofing Supplies (Holdings) Limited
Notified on:04 May 2017
Status:Active
Country of residence:United Kingdom
Address:Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, United Kingdom, IP10 0BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mathew Simon Speed
Notified on:11 October 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:35, Wood Avens Way, Wymondham, United Kingdom, NR18 0XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Sumner
Notified on:11 October 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:271, Belstead Road, Ipswich, United Kingdom, IP2 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Leonard Gant
Notified on:11 October 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Gwenhurst, Heathfield Road, Holbrook, United Kingdom, IP9 2QB
Nature of control:
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-10-26Address

Change registered office address company with date old address new address.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.