ANGLIA (UK) HOLDINGS LIMITED

Anglia Business Centre Anglia Business Centre, Spalding, PE11 3PU, Lincolnshire
StatusACTIVE
Company No.06845570
CategoryPrivate Limited Company
Incorporated12 Mar 2009
Age15 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

ANGLIA (UK) HOLDINGS LIMITED is an active private limited company with number 06845570. It was incorporated 15 years, 2 months, 28 days ago, on 12 March 2009. The company address is Anglia Business Centre Anglia Business Centre, Spalding, PE11 3PU, Lincolnshire.



Company Fillings

Resolution

Date: 07 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Andrew Palmer

Appointment date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-27

Officer name: Lyn Danaher

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital cancellation shares

Date: 31 Dec 2020

Action Date: 11 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-11

Capital : 20,001 GBP

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital return purchase own shares

Date: 30 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 29 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Howard Scotney

Change date: 2018-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-10

Officer name: Ms Lyn Danaher

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2017

Action Date: 19 May 2017

Category: Capital

Type: SH01

Capital : 20,101 GBP

Date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Dann

Termination date: 2017-04-14

Documents

View document PDF

Resolution

Date: 26 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-04

Officer name: Mr Nigel Danns

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Danns

Appointment date: 2015-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2012

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Capital : 20,100 GBP

Date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 19 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Howard Scotney

Change date: 2009-12-20

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerry Anthony Piraino

Documents

View document PDF

Statement of affairs

Date: 23 Apr 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 01/04/09\gbp si 19999@1=19999\gbp ic 1/20000\

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Capital

Type: 123

Description: Gbp nc 50000/90000\01/04/09

Documents

View document PDF

Resolution

Date: 14 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEFTRONICS LIMITED

ST MARGARETS,GLOUCESTER,GL3 4SB

Number:11968089
Status:ACTIVE
Category:Private Limited Company

COXLEY HILL INDUSTRIAL LIMITED

123 SALTERGATE,CHESTERFIELD,S40 1NH

Number:11335356
Status:ACTIVE
Category:Private Limited Company
Number:CE001612
Status:ACTIVE
Category:Charitable Incorporated Organisation

MN PRODUCTIONS LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:07350265
Status:ACTIVE
Category:Private Limited Company

STYLE 1 LIMITED

BURGOYNE HOUSE BROMPTON BARRACKS,CHATHAM,ME4 4XW

Number:07505696
Status:ACTIVE
Category:Private Limited Company

THE OLD MARKET PLACE MANAGEMENT COMPANY LIMITED

BRIGHOUSE COURT BARNETT WAY,GLOUCESTER,GL4 3RT

Number:09719737
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source