About

Registered Number: 02544285
Date of Incorporation: 28/09/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Anglian Compressors Storeys Bar Road, Eastern Industry, Peterborough, PE1 5YS

 

Based in Peterborough, Anglian Compressors & Equipment Ltd was registered on 28 September 1990, it's status at Companies House is "Active". The organisation is VAT Registered in the UK. Currently we aren't aware of the number of employees at the this organisation. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 26 November 2018
CS01 - N/A 22 October 2018
CH01 - Change of particulars for director 15 October 2018
PSC05 - N/A 15 October 2018
CH01 - Change of particulars for director 15 October 2018
CH01 - Change of particulars for director 15 October 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
MR01 - N/A 21 August 2018
MR04 - N/A 06 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 October 2017
CH01 - Change of particulars for director 03 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 12 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2015
AR01 - Annual Return 22 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2011
MG01 - Particulars of a mortgage or charge 22 August 2011
TM01 - Termination of appointment of director 19 August 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 16 December 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
353 - Register of members 29 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 22 October 1999
AA - Annual Accounts 06 May 1999
RESOLUTIONS - N/A 30 March 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 08 October 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 09 October 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 23 September 1994
288 - N/A 13 March 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 19 October 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 20 March 1992
363b - Annual Return 17 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1991
288 - N/A 16 April 1991
288 - N/A 16 April 1991
395 - Particulars of a mortgage or charge 08 April 1991
395 - Particulars of a mortgage or charge 14 March 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
CERTNM - Change of name certificate 05 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1991
288 - N/A 30 October 1990
288 - N/A 30 October 1990
RESOLUTIONS - N/A 24 October 1990
MEM/ARTS - N/A 24 October 1990
287 - Change in situation or address of Registered Office 24 October 1990
MISC - Miscellaneous document 28 September 1990
NEWINC - New incorporation documents 28 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2018 Outstanding

N/A

All assets debenture 17 August 2011 Fully Satisfied

N/A

Legal charge 02 April 1991 Fully Satisfied

N/A

Mortgage debenture 01 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.