UKBizDB.co.uk

ANGLIAN WINDOWS LIMITED

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

This company is commonly known as Anglian Windows Limited. The company was founded 33 years ago and was given the registration number 02540020. The firm's registered office is in NORWICH. You can find them at Liberator Road, Liberator Road, Norwich, . This company's SIC code is 43342 - Glazing.

Company Information

Name:ANGLIAN WINDOWS LIMITED
Company Number:02540020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1990
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Liberator Road, Liberator Road, Norwich, England, NR6 6EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Secretary01 June 2021Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director07 March 2023Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director08 September 2020Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director27 July 2021Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director31 July 2015Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director30 September 2020Active
PO BOX 65 Anson Road, Norwich, Norfolk, NR6 6EJ

Secretary21 May 1997Active
Shalom Brewers Green, Roydon, Diss, IP22 3QR

Secretary-Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Secretary25 June 2019Active
Mile End, Lower Assendon, Henley On Thames, RG9 6AL

Director08 May 1996Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director23 May 2017Active
Green Gingers 3 Kingfisher Close, Hutton, Brentwood, CM13 2NB

Director-Active
The Byres 5 Barn Close Lingwood, Norwich, Norwich, NR13 4RS

Director01 March 1994Active
Riverway, 42 Staitheway Road, Wroxham, Norwich, NR12 8TH

Director07 February 1996Active
Lyng Hall, Hall Lane Wood Norton, Guist, NR20 5BE

Director-Active
St James Old Farm 20 The Street, St James Coltishall, Norwich, NR12 7AP

Director24 April 2002Active
Bradbourne Vale House, Bradbourne Road, Sevenoaks, TN13 3QB

Director-Active
Corbally,Beech Road, Wroxham, Norwich, NR12 8TW

Director14 September 1992Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director23 May 2017Active
Field Barn, Cockthorpe Road, Langham, Holt, NR25 7BP

Director03 April 1996Active
Grange Farm, Belaugh Wroxham, Norwich, NR12 3XA

Director-Active
PO BOX 65 Anson Road, Norwich, Norfolk, NR6 6EJ

Director05 July 1999Active
Old Rectory Anchor Street, Coltishall, Norwich, NR12 7AQ

Director-Active
5 Fairfield Road, Norwich, NR2 2NE

Director-Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director25 March 2021Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director15 March 2019Active
PO BOX 65 Anson Road, Norwich, Norfolk, NR6 6EJ

Director27 April 2015Active
Liberator Road, Liberator Road, Norwich, England, NR6 6EU

Director15 September 2015Active
5 Ardbeg Lane, Thorntonhall, East Kilbride, G74 5DA

Director02 May 2006Active
Boldre Wood 16 Cranley Road, Burwood Park, Walton On Thames, KT12 5BP

Director29 September 1992Active
May Place South Green, Southwold, IP18 6ER

Director-Active
PO BOX 65 Anson Road, Norwich, Norfolk, NR6 6EJ

Director09 June 2008Active
Cleves House, Cleves Lane Upton Grey, Basingstoke, RG25 2RG

Director-Active
PO BOX 65 Anson Road, Norwich, Norfolk, NR6 6EJ

Director01 November 2004Active
Old Coach House Ellingham Road, Scoulton, Norwich, NR9 4NT

Director-Active

People with Significant Control

Anglian Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Liberator Road, Liberator Road, Norwich, England, NR6 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-04Accounts

Accounts with accounts type full.

Download
2024-01-03Change of name

Certificate change of name company.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Appoint person secretary company with name date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-04Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.