UKBizDB.co.uk

ANNASBROOK SUPPLY COMPANY LIMITED

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

This company is commonly known as Annasbrook Supply Company Limited. The company was founded 52 years ago and was given the registration number 01054245. The firm's registered office is in GORLESTON. You can find them at Units 15 & 16 Blackfriars Court Excalibur Road, Beacon Park, Gorleston, Great Yarmouth. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ANNASBROOK SUPPLY COMPANY LIMITED
Company Number:01054245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1972
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Units 15 & 16 Blackfriars Court Excalibur Road, Beacon Park, Gorleston, Great Yarmouth, United Kingdom, NR31 7RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peterseat Drive, Altens, Aberdeen, United Kingdom, AB12 3HT

Secretary25 May 2018Active
Peterseat Drive, Altens, Aberdeen, United Kingdom, AB12 3HT

Director12 December 2017Active
9 Addison Road, Gorleston, Great Yarmouth, NR31 0PA

Secretary-Active
Peterseat Drive, Altens, Aberdeen, United Kingdom, AB12 3HT

Secretary25 June 2015Active
Merchants House, Gapton Hall Road, Great Yarmouth, United Kingdom, NR31 0NL

Corporate Secretary30 December 2013Active
Gapton Hall Road, Great Yarmouth, NR31 0HX

Corporate Secretary31 July 2001Active
39 Victoria Road, Gorleston, Great Yarmouth, NR31 6ED

Director-Active
Merchants House, Gapton Hall Road, Great Yarmouth, NR31 0NL

Director20 February 2015Active
13, Addison Road, Gorleston On Sea, United Kingdom, NR31 0PA

Director-Active
Peterseat Drive, Altens, Aberdeen, United Kingdom, AB12 3HT

Director12 December 2017Active
Merchants House, Gapton Hall Road, Great Yarmouth, NR31 0NL

Director20 February 2015Active
3, The Shires, Corton, Lowestoft, United Kingdom, NR32 5EX

Director30 December 2013Active
42 Warren Road, Gorleston, Great Yarmouth, NR31 6JT

Director-Active
Gooiland 12, 1948 Rc, Beverwijk, Netherlands,

Director04 June 2015Active

People with Significant Control

Maclean Electrical Group Limited
Notified on:20 May 2020
Status:Active
Country of residence:United Kingdom
Address:Peterseat Drive, Altens, Aberdeen, United Kingdom, AB12 3HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dnow Uk Limited
Notified on:03 August 2016
Status:Active
Country of residence:United Kingdom
Address:Peterseat Drive, Altens, Aberdeen, United Kingdom, AB12 3HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oaasis Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Merchants House, Gapton Hall Road, Norfolk, England, NR31 0NL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-19Dissolution

Dissolution application strike off company.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type dormant.

Download
2018-06-06Officers

Appoint person secretary company with name date.

Download
2018-06-06Officers

Termination secretary company with name termination date.

Download
2018-03-20Officers

Change person secretary company with change date.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-20Persons with significant control

Change to a person with significant control.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-10-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.