Company Information for ANGLIAN INTUMESCENT LTD
UNIT 5 THE MALTINGS MILLFIELD, COTTENHAM, CAMBRIDGE, CB24 8RE,
|
Company Registration Number
04885804
Private Limited Company
Active |
Company Name | |
---|---|
ANGLIAN INTUMESCENT LTD | |
Legal Registered Office | |
UNIT 5 THE MALTINGS MILLFIELD COTTENHAM CAMBRIDGE CB24 8RE Other companies in SG19 | |
Company Number | 04885804 | |
---|---|---|
Company ID Number | 04885804 | |
Date formed | 2003-09-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB827867184 |
Last Datalog update: | 2023-10-08 06:09:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH CLAIRE HULL |
||
DEBORAH CLAIRE HULL |
||
JENNIFER HAZEL HULL |
||
MICHAEL JOHN HULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (COMPANY SERVICES) LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR DEBORAH CLAIRE HULL on 2023-02-02 | ||
Change of details for Jennifer Hazel Hull as a person with significant control on 2023-02-02 | ||
Change of details for Michael John Hull as a person with significant control on 2023-02-02 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES | |
TM02 | Termination of appointment of Deborah Claire Hull on 2016-06-22 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM Unit 14 st George's Tower Hatley St George Sandy Bedfordshire SG19 3SH United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES | |
PSC04 | Change of details for Jennifer Hazel Hull as a person with significant control on 2016-04-06 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/09/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/16 FROM 1st Floor Offices, Unit 30 Green End Industrial Estate Gamlingay Sandy Bedfordshire SG19 3LF | |
AP03 | Appointment of Deborah Claire Hull as company secretary on 2016-06-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JENNIFER HAZEL HULL on 2016-06-10 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/14 FROM Ground Floor Offices Unit 30 Green End Gamlingay Sandy Beds SG19 3LF | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HULL / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HAZEL HULL / 01/09/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JENNIFER HAZEL HULL on 2013-09-01 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-09-03 | |
ANNOTATION | Clarification | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HULL / 03/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HAZEL HULL / 03/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: GROUND FLOOR OFFICES, UNIT 30 GREEN END GAMUNGAY, SANDY, BEDS SG19 3LF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 26 BENET CLOSE, MILTON, CAMBRIDGESHIRE, CB4 6AL | |
363s | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 10 STUDLAND ROAD, KINGSTON UPON THAMES, SURREY KT2 5HJ | |
88(2)R | AD 03/09/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLIAN INTUMESCENT LTD
ANGLIAN INTUMESCENT LTD owns 1 domain names.
anglianintumescent.co.uk
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ANGLIAN INTUMESCENT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |