This company is commonly known as Anglian Window Centres Limited. The company was founded 33 years ago and was given the registration number 02559052. The firm's registered office is in NORWICH. You can find them at Liberator Road, Liberator Road, Norwich, . This company's SIC code is 99999 - Dormant Company.
Name | : | ANGLIAN WINDOW CENTRES LIMITED |
---|---|---|
Company Number | : | 02559052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1990 |
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 | 21 May 1997 | Active |
Shalom Brewers Green, Roydon, Diss, IP22 3QR | Secretary | - | Active |
Mile End, Lower Assendon, Henley On Thames, RG9 6AL | Director | 22 May 1996 | Active |
St James Old Farm 20 The Street, St James Coltishall, Norwich, NR12 7AP | Director | 31 October 2000 | Active |
Irmingland Hall, Corpusty, Norwich, NR11 6QF | Director | - | Active |
PO BOX 65, Anson Road, Norwich, NR6 6EJ | Director | 16 October 2008 | Active |
5 Fairfield Road, Norwich, NR2 2NE | Director | - | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 18 December 2015 | Active |
PO BOX 65, Anson Road, Norwich, NR6 6EJ | Director | 02 March 2015 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 28 November 2018 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 08 July 2019 | Active |
Woodside 51 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SL | Director | 14 July 1994 | Active |
PO BOX 65, Anson Road, Norwich, NR6 6EJ | Director | 19 April 2001 | 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 | |
---|---|---|---|
2023-11-30 | 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 |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | 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 |
2020-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge part. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.