Active
Company Information for NEW ANGLIA CAPITAL LTD
1 ST JAMES COURT, NORWICH, NR3 1RU,
|
Company Registration Number
08512619
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
NEW ANGLIA CAPITAL LTD | |
Legal Registered Office | |
1 ST JAMES COURT NORWICH NR3 1RU Other companies in NR3 | |
Company Number | 08512619 | |
---|---|---|
Company ID Number | 08512619 | |
Date formed | 2013-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-07 13:25:58 |
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 |
---|---|---|
KEITH PAUL SPANTON |
||
JOHN CHARLES FULLER |
||
KEVIN MICHAEL HORNE |
||
WILLIAM JONES |
||
STEVE OLIVER |
||
ANDREW JAMES PROCTOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVINA LOUISE TANNER |
Director | ||
HARRY BERRY |
Director | ||
JOHN DEREK HUNTER IRVING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSFORD REACH LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active - Proposal to Strike off | |
CONISFORD COURT LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
CIRCLET MANAGEMENT LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active - Proposal to Strike off | |
WELSOMER LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active | |
CIRCLET HOMES LIMITED | Director | 2012-11-23 | CURRENT | 2012-11-23 | Active | |
SENTRY LIMITED | Director | 2011-07-19 | CURRENT | 1999-08-24 | Active | |
AGRI-TEK SALES & SERVICE LIMITED | Director | 2011-03-24 | CURRENT | 1982-03-31 | Dissolved 2014-02-19 | |
NITRAFLOW PROPERTIES & HANDLING LIMITED | Director | 2011-01-25 | CURRENT | 2011-01-25 | Active | |
BRINEFLOW LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
BEACON PROPERTY INVESTMENTS LIMITED | Director | 2015-02-17 | CURRENT | 1922-07-29 | Active - Proposal to Strike off | |
PLATFORM 4B LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
THE NORFOLK EDUCATION BUSINESS EXCHANGE LIMITED | Director | 2009-01-26 | CURRENT | 2001-02-19 | Dissolved 2014-10-14 | |
MEDTECH ACCELERATOR LIMITED | Director | 2016-10-11 | CURRENT | 2016-06-24 | Active | |
I.P.21 LIMITED | Director | 2000-11-21 | CURRENT | 2000-11-21 | Active | |
NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED | Director | 2016-06-21 | CURRENT | 2011-06-28 | Active | |
NORSE ENVIRONMENTAL WASTE SERVICES LIMITED | Director | 2014-08-06 | CURRENT | 2013-10-02 | Active | |
BROADLAND GROWTH LIMITED | Director | 2014-03-04 | CURRENT | 2013-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PROCTOR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS KATHERINE SUSAN ATKINSON | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MARK LUCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE OLIVER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Keith Paul Spanton on 2020-03-31 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PROCTOR / 23/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HORNE / 23/05/2018 | |
RES01 | ADOPT ARTICLES 03/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/17 TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR STEVE OLIVER | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES PROCTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVINA LOUISE TANNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O New Anglia Lep , the Walpole Suite Ketteringham Hall Wymondham Norfolk NR18 9RS United Kingdom to Centrum Norwich Research Park, Colney Lane Colney Norwich NR4 7UG | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Keith Paul Spanton as company secretary | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 01/05/14 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DAVINA LOUISE TANNER / 01/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JONES / 01/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DAVINA LOUISE TANNER / 01/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JONES / 01/05/2014 | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY BERRY | |
AP01 | DIRECTOR APPOINTED MR JOHN FULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN IRVING | |
AP01 | DIRECTOR APPOINTED WILLIAM JONES | |
AP01 | DIRECTOR APPOINTED MS DAVINA LOUISE TANNER | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL HORNE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as NEW ANGLIA CAPITAL 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. |