About

Registered Number: 04532387
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Ambleside Station Road, Pulham St Mary, Diss, Norfolk, IP21 4QT,

 

Anglia Engineering - Norwich Agency Ltd was registered on 11 September 2002 and has its registered office in Diss in Norfolk, it has a status of "Active". The companies directors are listed as Sadd, Trevor Gregory, Sadd, Trevor Gregory, Sadd, Betty Joan, Sadd, Roland George in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADD, Trevor Gregory 25 October 2002 - 1
SADD, Betty Joan 11 September 2002 11 June 2014 1
SADD, Roland George 11 September 2002 11 June 2014 1
Secretary Name Appointed Resigned Total Appointments
SADD, Trevor Gregory 11 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 24 September 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 16 September 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 25 May 2017
CH01 - Change of particulars for director 25 May 2017
AD01 - Change of registered office address 25 May 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 04 August 2014
AA - Annual Accounts 04 August 2014
TM02 - Termination of appointment of secretary 09 July 2014
AP03 - Appointment of secretary 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 29 September 2003
RESOLUTIONS - N/A 30 October 2002
RESOLUTIONS - N/A 30 October 2002
RESOLUTIONS - N/A 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
225 - Change of Accounting Reference Date 30 October 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.