UKBizDB.co.uk

EXPRESS RADIATORS (EAST ANGLIA) LIMITED

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

This company is commonly known as Express Radiators (east Anglia) Limited. The company was founded 26 years ago and was given the registration number 03566690. The firm's registered office is in WISBECH. You can find them at 3 Boleness Road, , Wisbech, Cambridgeshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:EXPRESS RADIATORS (EAST ANGLIA) LIMITED
Company Number:03566690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:3 Boleness Road, Wisbech, Cambridgeshire, England, PE13 2RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Boleness Road, Wisbech, England, PE13 2RB

Director01 November 2016Active
3, Boleness Road, Wisbech, England, PE13 2RB

Director01 November 2016Active
25a Priestgate, Peterborough, PE1 1JL

Nominee Secretary19 May 1998Active
14 Broadhurst Road, Norwich, NR4 6RD

Secretary21 July 2005Active
58 Colney Lane, Cringleford, Norwich, NR4 7RF

Secretary13 April 2006Active
58 Colney Lane, Cringleford, Norwich, NR4 7RF

Secretary19 May 1998Active
3 Gunner Close, Norwich, NR7 0YR

Director20 July 1998Active
3, Boleness Road, Wisbech, England, PE13 2RB

Director01 November 2016Active
58 Colney Lane, Cringleford, Norwich, NR4 7RF

Director19 May 1998Active
58 Colney Lane, Cringleford, Norwich, NR4 7RF

Director19 May 1998Active
6 Cardiff Road, Norwich, NR2 3HS

Director20 July 1998Active
25a Priestgate, Peterborough, PE1 1JL

Corporate Director19 May 1998Active

People with Significant Control

Kett Autopaints (Anglia) Limited
Notified on:01 November 2016
Status:Active
Country of residence:United Kingdom
Address:3 Boleness Road, Wisbech, United Kingdom, PE13 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Capital

Capital statement capital company with date currency figure.

Download
2023-04-25Insolvency

Legacy.

Download
2023-04-25Resolution

Resolution.

Download
2023-04-25Capital

Legacy.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Change account reference date company previous extended.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Address

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

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.