About

Registered Number: 03526515
Date of Incorporation: 12/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 94 Fordham Road, Soham, Ely, Cambridgeshire, CB7 5AJ

 

Based in Ely, Cambridgeshire, Anglia Instruments Ltd was established in 1998, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Davis, Philip Charles, Davis, Clare Louise, Davis, Andrew James, Davis, Maureen Jane, Davis, Anthony Herschel Piercy for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Clare Louise 01 October 2013 - 1
DAVIS, Anthony Herschel Piercy 12 March 1998 30 December 2001 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Philip Charles 30 December 2001 - 1
DAVIS, Andrew James 01 March 2000 30 December 2001 1
DAVIS, Maureen Jane 12 March 1998 30 January 2000 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 28 October 2013
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 23 January 2009
287 - Change in situation or address of Registered Office 24 July 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 07 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 June 2006
353 - Register of members 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 14 June 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 07 May 1999
225 - Change of Accounting Reference Date 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
287 - Change in situation or address of Registered Office 01 May 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
287 - Change in situation or address of Registered Office 22 April 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.