ANGLIA COMPONENTS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA COMPONENTS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08045482

Incorporation date

25/04/2012

Size

Group

Contacts

Registered address

Registered address

26 Sandall Road 26 Sandall Road, Wisbech, Cambs PE13 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2012)
dot icon12/04/2026
Group of companies' accounts made up to 2024-12-30
dot icon23/03/2026
Termination of appointment of Gbac Limited as a secretary on 2026-03-23
dot icon23/03/2026
Appointment of Mr Malcolm John Fry as a secretary on 2026-03-23
dot icon12/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon21/06/2025
Termination of appointment of Michaela Senior as a director on 2025-05-29
dot icon09/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon22/01/2025
Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to 26 Sandall Road 26 Sandall Road Wisbech Cambs PE13 2PS on 2025-01-22
dot icon29/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon02/05/2024
Director's details changed for Jaqui Fretwell on 2024-04-24
dot icon02/05/2024
Director's details changed for Claire Joyce on 2024-04-24
dot icon20/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon04/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon14/09/2021
Memorandum and Articles of Association
dot icon14/09/2021
Resolutions
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-08-18
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-08-18
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-08-18
dot icon22/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon15/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon17/04/2020
Resolutions
dot icon23/03/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon06/09/2019
Appointment of Mr Malcolm John Fry as a director on 2019-09-05
dot icon06/09/2019
Termination of appointment of Keith Ronald Hover as a director on 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon17/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/04/2019
Change of details for Mr Rawlins Stephen Gordon as a person with significant control on 2019-04-15
dot icon19/03/2019
Purchase of own shares.
dot icon06/03/2019
Particulars of variation of rights attached to shares
dot icon20/02/2019
Change of share class name or designation
dot icon20/02/2019
Resolutions
dot icon20/02/2019
Cancellation of shares. Statement of capital on 2018-11-01
dot icon20/02/2019
Resolutions
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-11-01
dot icon07/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon17/07/2017
Change of details for Mr Rawlins Stephen Gordon as a person with significant control on 2016-04-06
dot icon18/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Resolutions
dot icon09/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon09/12/2015
Termination of appointment of Graham Bridger as a director on 2015-12-03
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Director's details changed for Mr Stephen Gordon Rawlings on 2012-04-25
dot icon26/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon26/04/2013
Director's details changed for Mr Stephen Gordon Rawlings on 2013-04-25
dot icon08/08/2012
Appointment of Mr Keith Ronald Hover as a director
dot icon08/08/2012
Appointment of Mr John Bowman as a director
dot icon08/08/2012
Appointment of Karen Suckling as a director
dot icon08/08/2012
Appointment of Jill Bowie as a director
dot icon08/08/2012
Appointment of Mr Graham Bridger as a director
dot icon08/08/2012
Appointment of Mr David Pearson as a director
dot icon08/08/2012
Appointment of Claire Joyce as a director
dot icon08/08/2012
Appointment of Jaqui Fretwell as a director
dot icon08/08/2012
Appointment of Michaela Senior as a director
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-07-12
dot icon24/07/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon24/07/2012
Appointment of Gbac Limited as a secretary
dot icon24/07/2012
Memorandum and Articles of Association
dot icon24/07/2012
Resolutions
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon29/05/2012
Resolutions
dot icon25/04/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,360.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
12/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
-
-
0.00
1.36K
-
2021
9
-
-
0.00
1.36K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowman, John
Director
26/07/2012 - Present
4
GBAC LIMITED
Corporate Secretary
12/07/2012 - 23/03/2026
20
Rawlins, Stephen Gordon
Director
25/04/2012 - Present
8
Fry, Malcolm John
Director
05/09/2019 - Present
4
Pearson, David
Director
26/07/2012 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANGLIA COMPONENTS INVESTMENTS LIMITED

ANGLIA COMPONENTS INVESTMENTS LIMITED is an(a) Active company incorporated on 25/04/2012 with the registered office located at 26 Sandall Road 26 Sandall Road, Wisbech, Cambs PE13 2PS. There are currently 9 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA COMPONENTS INVESTMENTS LIMITED?

toggle

ANGLIA COMPONENTS INVESTMENTS LIMITED is currently Active. It was registered on 25/04/2012 .

Where is ANGLIA COMPONENTS INVESTMENTS LIMITED located?

toggle

ANGLIA COMPONENTS INVESTMENTS LIMITED is registered at 26 Sandall Road 26 Sandall Road, Wisbech, Cambs PE13 2PS.

What does ANGLIA COMPONENTS INVESTMENTS LIMITED do?

toggle

ANGLIA COMPONENTS INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ANGLIA COMPONENTS INVESTMENTS LIMITED have?

toggle

ANGLIA COMPONENTS INVESTMENTS LIMITED had 9 employees in 2021.

What is the latest filing for ANGLIA COMPONENTS INVESTMENTS LIMITED?

toggle

The latest filing was on 12/04/2026: Group of companies' accounts made up to 2024-12-30.