UKBizDB.co.uk

ANGLIAN WATER SERVICES FINANCING PLC

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

This company is commonly known as Anglian Water Services Financing Plc. The company was founded 22 years ago and was given the registration number 04330322. The firm's registered office is in HUNTINGDON. You can find them at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANGLIAN WATER SERVICES FINANCING PLC
Company Number:04330322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Secretary24 August 2005Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU

Director01 November 2022Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU

Director14 May 2018Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director01 April 2015Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU

Director23 November 2023Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU

Director26 March 2024Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director31 March 2023Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU

Director31 October 2018Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU

Director23 November 2022Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU

Director21 November 2023Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU

Director18 November 2004Active
The Cottage, High Street, Ellington Huntingdon, PE28 0AB

Secretary21 January 2005Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary09 January 2002Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary28 November 2001Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
Whitwell House, Offord Cluny, Cambridge, Uk, PE19 5RT

Secretary14 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 November 2001Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU

Director26 November 2014Active
114 Brooke Grove, Ely, CB6 3WT

Director09 January 2002Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director01 August 2019Active
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ

Director29 January 2004Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director01 December 2006Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director01 April 2015Active
12 Crescent Road, Wimbledon, London, SW20 8EX

Director17 April 2003Active
Arden House, Houghton Road, St Ives, PE27 6RN

Director14 February 2002Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director01 April 2015Active
Dades Farm, Barnham Broom, Norwich, NR9 4BT

Director14 February 2002Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director18 November 2004Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director23 November 2022Active
Redoaks, Redoaks Hill, Ashdon, CB10 2LY

Director14 February 2002Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ

Director29 January 2010Active
C/O The Company Secretary, Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ

Director14 February 2002Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director24 September 2004Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director28 November 2001Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU

Director11 August 2018Active

People with Significant Control

Anglian Water Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lancaster House, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-03Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-04-06Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.