ANGLIA CIRCUITS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA CIRCUITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02144526

Incorporation date

03/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1987)
dot icon18/02/2025
Final Gazette dissolved following liquidation
dot icon18/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon15/06/2024
Liquidators' statement of receipts and payments to 2024-04-07
dot icon09/06/2023
Liquidators' statement of receipts and payments to 2023-04-07
dot icon08/06/2022
Liquidators' statement of receipts and payments to 2022-04-07
dot icon14/06/2021
Liquidators' statement of receipts and payments to 2021-04-07
dot icon25/04/2020
Statement of affairs
dot icon25/04/2020
Appointment of a voluntary liquidator
dot icon25/04/2020
Resolutions
dot icon03/04/2020
Registered office address changed from Tidemill Yacht Harbour Tidemill Way Woodbridge Suffolk IP12 1BP England to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2020-04-03
dot icon10/03/2020
Appointment of Mr John Robin Marsh as a director on 2020-03-01
dot icon10/03/2020
Termination of appointment of Matthew William Kember as a director on 2020-03-09
dot icon03/03/2020
Termination of appointment of Matthew William Kember as a secretary on 2020-03-01
dot icon27/02/2020
Termination of appointment of Darren Jason Watson as a director on 2018-04-20
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/01/2020
Registered office address changed from 20 Burrel Road St Ives Cambridgeshire PE27 3LB to Tidemill Yacht Harbour Tidemill Way Woodbridge Suffolk IP12 1BP on 2020-01-13
dot icon03/01/2020
Change of details for Anglia Circuits (Holdings) Ltd as a person with significant control on 2019-11-19
dot icon05/06/2019
Satisfaction of charge 021445260004 in full
dot icon05/06/2019
Satisfaction of charge 1 in full
dot icon05/06/2019
Satisfaction of charge 2 in full
dot icon05/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/11/2017
Director's details changed for Matthew William Kember on 2017-11-09
dot icon09/11/2017
Secretary's details changed for Matthew William Kember on 2017-11-09
dot icon20/09/2017
Satisfaction of charge 3 in full
dot icon11/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2016
Registration of charge 021445260004, created on 2016-02-03
dot icon09/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/01/2016
Termination of appointment of Audrey Kember as a director on 2015-08-23
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Nigel Kember as a director
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Patricia Moss as a director
dot icon08/01/2013
Termination of appointment of Patricia Moss as a director
dot icon07/01/2013
Termination of appointment of Patricia Moss as a director
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Patricia Moss on 2010-01-01
dot icon27/01/2010
Director's details changed for Mrs Audrey Kember on 2010-01-01
dot icon15/12/2009
Appointment of Mr Darren Jason Watson as a director
dot icon15/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2006
Registered office changed on 31/01/06 from: somersham road ind.est burrel road st ives cambridgeshire PE27 3LB
dot icon31/01/2006
Location of debenture register
dot icon31/01/2006
Location of register of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon26/10/2003
Full accounts made up to 2003-06-30
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon20/11/2002
Full accounts made up to 2002-06-30
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon19/12/2001
Full accounts made up to 2001-06-30
dot icon20/01/2001
Director resigned
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon03/01/2001
Full accounts made up to 2000-06-30
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon07/12/1999
Full accounts made up to 1999-06-30
dot icon08/04/1999
Full accounts made up to 1998-06-30
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon05/06/1998
Director resigned
dot icon23/01/1998
Return made up to 31/12/97; no change of members
dot icon09/09/1997
Full accounts made up to 1997-06-30
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon16/10/1996
Full accounts made up to 1996-06-30
dot icon18/12/1995
Return made up to 31/12/95; no change of members
dot icon12/12/1995
New director appointed
dot icon07/11/1995
Full accounts made up to 1995-06-30
dot icon31/05/1995
Secretary resigned;new secretary appointed
dot icon06/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-06-30
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon21/12/1993
Particulars of mortgage/charge
dot icon14/10/1993
Full accounts made up to 1993-06-30
dot icon17/07/1993
Particulars of mortgage/charge
dot icon24/02/1993
Full accounts made up to 1992-06-30
dot icon14/02/1993
Return made up to 31/12/92; no change of members
dot icon31/01/1992
Return made up to 31/12/91; full list of members
dot icon10/12/1991
Full accounts made up to 1991-06-30
dot icon06/09/1991
Registered office changed on 06/09/91 from: burrel road, somersham road industrial estate st.ives,huntingdon, cambridge PE17 4LQ
dot icon09/05/1991
Full accounts made up to 1990-06-30
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon04/05/1990
Memorandum and Articles of Association
dot icon09/04/1990
Director resigned
dot icon09/04/1990
Return made up to 31/12/89; full list of members
dot icon04/04/1990
Full accounts made up to 1989-06-30
dot icon29/03/1990
Resolutions
dot icon24/01/1989
Secretary resigned;new secretary appointed
dot icon24/01/1989
Return made up to 31/12/88; full list of members
dot icon13/01/1989
Full accounts made up to 1988-06-30
dot icon29/09/1988
New director appointed
dot icon05/01/1988
Registered office changed on 05/01/88 from: beech house 4A newmarket road cambridge CB5 8DT
dot icon14/12/1987
Particulars of mortgage/charge
dot icon19/10/1987
Certificate of change of name
dot icon10/08/1987
Accounting reference date notified as 30/06
dot icon30/07/1987
Registered office changed on 30/07/87 from: 124-128 city road london EC1V 2NJ
dot icon30/07/1987
New director appointed
dot icon30/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
31/12/2020
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIA CIRCUITS LIMITED

ANGLIA CIRCUITS LIMITED is an(a) Dissolved company incorporated on 03/07/1987 with the registered office located at Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA CIRCUITS LIMITED?

toggle

ANGLIA CIRCUITS LIMITED is currently Dissolved. It was registered on 03/07/1987 and dissolved on 18/02/2025.

Where is ANGLIA CIRCUITS LIMITED located?

toggle

ANGLIA CIRCUITS LIMITED is registered at Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does ANGLIA CIRCUITS LIMITED do?

toggle

ANGLIA CIRCUITS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for ANGLIA CIRCUITS LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved following liquidation.