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.
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 | : |
|
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 | Secretary | 01 June 2021 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 07 March 2023 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 08 September 2020 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 27 July 2021 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 31 July 2015 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 30 September 2020 | Active |
PO BOX 65 Anson Road, Norwich, Norfolk, NR6 6EJ | Secretary | 21 May 1997 | Active |
Shalom Brewers Green, Roydon, Diss, IP22 3QR | Secretary | - | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Secretary | 25 June 2019 | Active |
Mile End, Lower Assendon, Henley On Thames, RG9 6AL | Director | 08 May 1996 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 23 May 2017 | Active |
Green Gingers 3 Kingfisher Close, Hutton, Brentwood, CM13 2NB | Director | - | Active |
The Byres 5 Barn Close Lingwood, Norwich, Norwich, NR13 4RS | Director | 01 March 1994 | Active |
Riverway, 42 Staitheway Road, Wroxham, Norwich, NR12 8TH | Director | 07 February 1996 | Active |
Lyng Hall, Hall Lane Wood Norton, Guist, NR20 5BE | Director | - | Active |
St James Old Farm 20 The Street, St James Coltishall, Norwich, NR12 7AP | Director | 24 April 2002 | Active |
Bradbourne Vale House, Bradbourne Road, Sevenoaks, TN13 3QB | Director | - | Active |
Corbally,Beech Road, Wroxham, Norwich, NR12 8TW | Director | 14 September 1992 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 23 May 2017 | Active |
Field Barn, Cockthorpe Road, Langham, Holt, NR25 7BP | Director | 03 April 1996 | Active |
Grange Farm, Belaugh Wroxham, Norwich, NR12 3XA | Director | - | Active |
PO BOX 65 Anson Road, Norwich, Norfolk, NR6 6EJ | Director | 05 July 1999 | Active |
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 | Director | 25 March 2021 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 15 March 2019 | Active |
PO BOX 65 Anson Road, Norwich, Norfolk, NR6 6EJ | Director | 27 April 2015 | Active |
Liberator Road, Liberator Road, Norwich, England, NR6 6EU | Director | 15 September 2015 | Active |
5 Ardbeg Lane, Thorntonhall, East Kilbride, G74 5DA | Director | 02 May 2006 | Active |
Boldre Wood 16 Cranley Road, Burwood Park, Walton On Thames, KT12 5BP | Director | 29 September 1992 | Active |
May Place South Green, Southwold, IP18 6ER | Director | - | Active |
PO BOX 65 Anson Road, Norwich, Norfolk, NR6 6EJ | Director | 09 June 2008 | Active |
Cleves House, Cleves Lane Upton Grey, Basingstoke, RG25 2RG | Director | - | Active |
PO BOX 65 Anson Road, Norwich, Norfolk, NR6 6EJ | Director | 01 November 2004 | Active |
Old Coach House Ellingham Road, Scoulton, Norwich, NR9 4NT | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type full. | Download |
2024-01-03 | Change of name | Certificate change of name company. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Appoint person secretary company with name date. | Download |
2021-06-03 | Officers | Termination secretary company with name termination date. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-04 | Officers | Appoint person director company with name 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 |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-12 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.