About

Registered Number: 04233823
Date of Incorporation: 13/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Anglia Components Limited Sandall Road, Wisbech, Cambridgshire, PE13 2PS,

 

Anglia Components Ltd was registered on 13 June 2001 and has its registered office in Cambridgshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Anglia Components Ltd is registered for VAT. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, John 01 October 2010 - 1
FRY, Malcolm John 05 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
FRY, Malcolm John 25 January 2019 - 1
HOVER, Keith Ronald 13 June 2001 24 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 12 May 2020
AP01 - Appointment of director 06 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 17 April 2019
AP03 - Appointment of secretary 25 January 2019
TM02 - Termination of appointment of secretary 25 January 2019
AD01 - Change of registered office address 15 November 2018
CH01 - Change of particulars for director 15 November 2018
CH03 - Change of particulars for secretary 15 November 2018
CH01 - Change of particulars for director 15 November 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 18 May 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 26 August 2015
CH01 - Change of particulars for director 20 July 2015
AR01 - Annual Return 10 July 2015
MR04 - N/A 24 July 2014
MR01 - N/A 15 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 June 2014
MR01 - N/A 28 February 2014
MR01 - N/A 16 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 14 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2013
RESOLUTIONS - N/A 31 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2012
SH19 - Statement of capital 31 December 2012
CAP-SS - N/A 31 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 11 June 2012
AA01 - Change of accounting reference date 01 June 2012
SH03 - Return of purchase of own shares 22 February 2012
RESOLUTIONS - N/A 14 February 2012
RESOLUTIONS - N/A 14 February 2012
SH06 - Notice of cancellation of shares 14 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 14 February 2012
CH01 - Change of particulars for director 22 November 2011
RESOLUTIONS - N/A 02 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 02 November 2011
TM01 - Termination of appointment of director 12 September 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 08 July 2011
TM01 - Termination of appointment of director 17 November 2010
AP01 - Appointment of director 15 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
RESOLUTIONS - N/A 25 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 2009
123 - Notice of increase in nominal capital 25 July 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
395 - Particulars of a mortgage or charge 08 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
MEM/ARTS - N/A 17 January 2007
225 - Change of Accounting Reference Date 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
MEM/ARTS - N/A 01 December 2006
395 - Particulars of a mortgage or charge 10 November 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
CERTNM - Change of name certificate 01 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 13 July 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 26 June 2003
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 14 July 2002
287 - Change in situation or address of Registered Office 01 October 2001
225 - Change of Accounting Reference Date 18 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2014 Outstanding

N/A

A registered charge 27 February 2014 Outstanding

N/A

A registered charge 15 January 2014 Outstanding

N/A

Debenture 01 May 2008 Fully Satisfied

N/A

Debenture 07 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.