This company is commonly known as Anglian Solar Thermal Limited. The company was founded 30 years ago and was given the registration number 02884255. The firm's registered office is in NORWICH. You can find them at Liberator Road, Liberator Road, Norwich, . This company's SIC code is 74990 - Non-trading company.
Name | : | ANGLIAN SOLAR THERMAL LIMITED |
---|---|---|
Company Number | : | 02884255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1994 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Liberator Road, Liberator Road, Norwich, England, NR6 6EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 07 March 2023 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 25 June 2019 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 30 September 2020 | Active |
PO BOX 65, Anson Road, Norwich, NR6 6EJ | Secretary | 13 September 1996 | Active |
Shalom Brewers Green, Roydon, Diss, IP22 3QR | Secretary | 12 July 1995 | Active |
Shalom Brewers Green, Roydon, Diss, IP22 3QR | Secretary | 11 January 1994 | Active |
53 Lime Tree Avenue, Wymondham, Norwich, NR18 0TQ | Secretary | 21 June 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 January 1994 | Active |
Mile End, Lower Assendon, Henley On Thames, RG9 6AL | Director | 13 September 1996 | Active |
PO BOX 65, Anson Road, Norwich, NR6 6EJ | Director | 27 March 1998 | Active |
Lyng Hall, Hall Lane Wood Norton, Guist, NR20 5BE | Director | 01 September 1994 | Active |
5 Fairfield Road, Norwich, NR2 2NE | Director | 11 January 1994 | Active |
Hazel Grove Farm, Wall Hill Road Corley, Coventry, CV7 8AD | Director | 31 March 1994 | Active |
High Park Barn High Park, Ombersley Road, Droitwich, WR9 0AG | Director | 12 July 1995 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 01 November 2018 | Active |
Hats House, Hatshill Farm, Bickleigh Plymouth, PL6 7AH | Director | 31 March 1994 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 27 September 2017 | Active |
53 Lime Tree Avenue, Wymondham, Norwich, NR18 0TQ | Director | 21 June 1994 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 08 July 2019 | Active |
Windyridge 50 Pinfold Hill, Shenstone, Lichfield, WS14 0JP | Director | 11 January 1994 | Active |
PO BOX 65, Anson Road, Norwich, NR6 6EJ | Director | 19 April 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 January 1994 | Active |
Anglian Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Liberator Road, Liberator Road, Norwich, England, NR6 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
2017-05-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.