About

Registered Number: 01124430
Date of Incorporation: 24/07/1973 (51 years and 9 months ago)
Company Status: Active
Registered Address: 20 Burrel Road, St. Ives, Cambridgeshire, PE27 3LE

 

Anglia Cnc Engineering Ltd was established in 1973. Fenn, Jeanette, Fenn, Graham David, Loveday, Deborah Claire Louise, Loveday, Gillian Kathleen Anne, Kember, Nigel Barrington, Loveday, Rock Ian, Pilbeam, Brenda Irene, Pilbeam, John Douglas, Shaw, Alan are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENN, Graham David 31 March 2008 - 1
KEMBER, Nigel Barrington N/A 29 April 2002 1
LOVEDAY, Rock Ian 03 May 2002 31 March 2008 1
PILBEAM, Brenda Irene N/A 03 August 2006 1
PILBEAM, John Douglas N/A 03 August 2006 1
SHAW, Alan 31 March 2008 24 December 2015 1
Secretary Name Appointed Resigned Total Appointments
FENN, Jeanette 24 December 2015 - 1
LOVEDAY, Deborah Claire Louise 03 August 2006 31 March 2008 1
LOVEDAY, Gillian Kathleen Anne 03 May 2002 07 February 2005 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
MR05 - N/A 01 May 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 30 March 2016
MR01 - N/A 04 March 2016
MR04 - N/A 14 January 2016
MR04 - N/A 07 January 2016
MR04 - N/A 05 January 2016
AP03 - Appointment of secretary 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM02 - Termination of appointment of secretary 24 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 19 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 23 September 2010
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 15 March 2010
AA01 - Change of accounting reference date 17 February 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
AR01 - Annual Return 26 October 2009
CERTNM - Change of name certificate 09 July 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 26 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
RESOLUTIONS - N/A 14 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2008
MEM/ARTS - N/A 14 April 2008
123 - Notice of increase in nominal capital 14 April 2008
AUD - Auditor's letter of resignation 14 April 2008
AUD - Auditor's letter of resignation 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 13 September 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 02 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2003
395 - Particulars of a mortgage or charge 25 September 2003
363s - Annual Return 14 September 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 04 October 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
RESOLUTIONS - N/A 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 May 2002
395 - Particulars of a mortgage or charge 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
169 - Return by a company purchasing its own shares 16 May 2002
395 - Particulars of a mortgage or charge 11 May 2002
RESOLUTIONS - N/A 10 May 2002
RESOLUTIONS - N/A 10 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 28 September 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 06 September 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 03 September 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 15 September 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 16 September 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 24 October 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 07 October 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 15 September 1993
AA - Annual Accounts 08 September 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 07 October 1991
363a - Annual Return 24 September 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
363 - Annual Return 25 October 1986
AA - Annual Accounts 23 September 1986
AA - Annual Accounts 27 September 1984
AA - Annual Accounts 22 September 1982
NEWINC - New incorporation documents 24 July 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 February 2016 Outstanding

N/A

All assets debenture 05 November 2009 Fully Satisfied

N/A

Debenture 31 March 2008 Fully Satisfied

N/A

Debenture 31 March 2008 Fully Satisfied

N/A

Debenture 18 September 2003 Fully Satisfied

N/A

Chattel mortgage 14 May 2002 Fully Satisfied

N/A

Fixed and floating charge 03 May 2002 Fully Satisfied

N/A

Debenture 27 June 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.