About

Registered Number: 03888062
Date of Incorporation: 03/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 96 High Street, Wicklewood, Wymondham, Norfolk, NR18 9QA

 

Anglia Garage Equipment Ltd was founded on 03 December 1999 and are based in Wymondham, it's status is listed as "Active". Beckham, Elizabeth May, Snelling, Kevin Terrence, Patmore, Lesley Jayne, Snelling, Shirley Primrose are listed as the directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELLING, Kevin Terrence 03 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BECKHAM, Elizabeth May 30 October 2008 - 1
PATMORE, Lesley Jayne 01 November 2001 30 October 2008 1
SNELLING, Shirley Primrose 03 December 1999 01 November 2001 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 January 2011
AAMD - Amended Accounts 12 November 2010
AAMD - Amended Accounts 12 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288a - Notice of appointment of directors or secretaries 02 November 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
AAMD - Amended Accounts 23 July 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 16 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 01 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2002
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 05 February 2001
288b - Notice of resignation of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.