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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peterseat Drive, Altens, Aberdeen, United Kingdom, AB12 3HT | Secretary | 25 May 2018 | Active |
Peterseat Drive, Altens, Aberdeen, United Kingdom, AB12 3HT | Director | 12 December 2017 | Active |
9 Addison Road, Gorleston, Great Yarmouth, NR31 0PA | Secretary | - | Active |
Peterseat Drive, Altens, Aberdeen, United Kingdom, AB12 3HT | Secretary | 25 June 2015 | Active |
Merchants House, Gapton Hall Road, Great Yarmouth, United Kingdom, NR31 0NL | Corporate Secretary | 30 December 2013 | Active |
Gapton Hall Road, Great Yarmouth, NR31 0HX | Corporate Secretary | 31 July 2001 | Active |
39 Victoria Road, Gorleston, Great Yarmouth, NR31 6ED | Director | - | Active |
Merchants House, Gapton Hall Road, Great Yarmouth, NR31 0NL | Director | 20 February 2015 | Active |
13, Addison Road, Gorleston On Sea, United Kingdom, NR31 0PA | Director | - | Active |
Peterseat Drive, Altens, Aberdeen, United Kingdom, AB12 3HT | Director | 12 December 2017 | Active |
Merchants House, Gapton Hall Road, Great Yarmouth, NR31 0NL | Director | 20 February 2015 | Active |
3, The Shires, Corton, Lowestoft, United Kingdom, NR32 5EX | Director | 30 December 2013 | Active |
42 Warren Road, Gorleston, Great Yarmouth, NR31 6JT | Director | - | Active |
Gooiland 12, 1948 Rc, Beverwijk, Netherlands, | Director | 04 June 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-27 | Gazette | Gazette notice voluntary. | Download |
2021-04-19 | Dissolution | Dissolution application strike off company. | Download |
2021-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-06 | Officers | Appoint person secretary company with name date. | Download |
2018-06-06 | Officers | Termination secretary company with name termination date. | Download |
2018-03-20 | Officers | Change person secretary company with change date. | Download |
2018-03-20 | Officers | Change person director company with change date. | Download |
2018-03-20 | Officers | Change person director company with change date. | Download |
2018-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-10-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.