ANGLIA COMPONENTS PLC

Register to unlock more data on OkredoRegister

ANGLIA COMPONENTS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04233823

Incorporation date

13/06/2001

Size

Full

Contacts

Registered address

Registered address

Sandall Road, ., Wisbech, Cambridgeshire PE13 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2001)
dot icon31/10/2025
Full accounts made up to 2024-12-30
dot icon27/07/2025
Appointment of Mrs Karen Louise Suckling as a director on 2025-07-21
dot icon27/07/2025
Appointment of Mrs Jill Moira Bowie as a director on 2025-07-21
dot icon21/06/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon21/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon30/05/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon16/05/2023
Registered office address changed from Anglia Components Limited Sandall Road Wisbech Cambridgeshire PE13 2PS United Kingdom to Sandall Road . Wisbech Cambridgeshire PE13 2PS on 2023-05-16
dot icon12/05/2023
Full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon27/07/2022
Resolutions
dot icon27/07/2022
Re-registration of Memorandum and Articles
dot icon27/07/2022
Balance Sheet
dot icon27/07/2022
Auditor's report
dot icon27/07/2022
Auditor's statement
dot icon27/07/2022
Certificate of re-registration from Private to Public Limited Company
dot icon27/07/2022
Re-registration from a private company to a public company
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Change of share class name or designation
dot icon18/07/2022
Statement of capital following an allotment of shares on 2022-07-12
dot icon04/07/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon23/07/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Director's details changed for Mr Stephen Gordon Rawlins on 2021-05-11
dot icon11/05/2021
Director's details changed for Mr John Bowman on 2021-05-11
dot icon11/05/2021
Registered office address changed from Sandall Road Sandall Road Wisbech Cambridgeshire PE13 2PS England to Anglia Components Limited Sandall Road Wisbech Cambridgeshire PE13 2PS on 2021-05-11
dot icon11/05/2021
Registered office address changed from Anglia Components Limited Sandall Road Wisbech Cambridgshire PE13 2PS United Kingdom to Sandall Road Sandall Road Wisbech Cambridgeshire PE13 2PS on 2021-05-11
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon06/09/2019
Appointment of Mr Malcolm John Fry as a director on 2019-09-05
dot icon16/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon17/04/2019
Full accounts made up to 2018-12-31
dot icon25/01/2019
Appointment of Mr Malcolm John Fry as a secretary on 2019-01-25
dot icon25/01/2019
Termination of appointment of Keith Ronald Hover as a secretary on 2019-01-24
dot icon15/11/2018
Registered office address changed from Sandall Road Wisbech Cambridgshire PE13 2PS to Anglia Components Limited Sandall Road Wisbech Cambridgshire PE13 2PS on 2018-11-15
dot icon15/11/2018
Director's details changed for Mr John Bowman on 2018-11-15
dot icon15/11/2018
Secretary's details changed for Mr Keith Ronald Hover on 2018-11-15
dot icon15/11/2018
Director's details changed for Mr Stephen Gordon Rawlins on 2018-11-15
dot icon19/06/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon02/03/2018
Termination of appointment of William Eugene Ingram as a director on 2018-02-21
dot icon15/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon26/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/07/2015
Director's details changed for Mr William Eugene Ingram on 2015-07-20
dot icon10/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon24/07/2014
Satisfaction of charge 2 in full
dot icon15/07/2014
Registration of charge 042338230005, created on 2014-07-10
dot icon30/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon28/02/2014
Registration of charge 042338230004
dot icon16/01/2014
Registration of charge 042338230003
dot icon20/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon14/06/2013
Register inspection address has been changed
dot icon14/06/2013
Register(s) moved to registered inspection location
dot icon31/12/2012
Statement by directors
dot icon31/12/2012
Statement of capital on 2012-12-31
dot icon31/12/2012
Solvency statement dated 19/12/12
dot icon31/12/2012
Resolutions
dot icon11/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon11/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/06/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon22/02/2012
Purchase of own shares.
dot icon14/02/2012
Cancellation of shares. Statement of capital on 2012-02-14
dot icon14/02/2012
Resolutions
dot icon14/02/2012
Particulars of variation of rights attached to shares
dot icon14/02/2012
Resolutions
dot icon22/11/2011
Director's details changed for Mr John Bowman on 2011-11-21
dot icon02/11/2011
Resolutions
dot icon02/11/2011
Particulars of variation of rights attached to shares
dot icon12/09/2011
Termination of appointment of John Reyner as a director
dot icon08/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon17/11/2010
Termination of appointment of James Ward as a director
dot icon15/10/2010
Appointment of Mr John Bowman as a director
dot icon13/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr William Eugene Ingram on 2009-10-01
dot icon21/10/2009
Director's details changed for Mr John Neville Reyner on 2009-10-01
dot icon21/10/2009
Director's details changed for Stephen Gordon Rawlins on 2009-10-01
dot icon21/10/2009
Director's details changed for James Antony Ward on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Keith Ronald Hover on 2009-10-01
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/07/2009
Ad 09/07/09\gbp si 2000000@1=2000000\gbp ic 1000/2001000\
dot icon25/07/2009
Div
dot icon25/07/2009
Nc inc already adjusted 09/07/09
dot icon25/07/2009
Resolutions
dot icon13/07/2009
Full accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 13/06/09; full list of members
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 13/06/08; full list of members
dot icon09/07/2008
Director's change of particulars / james ward / 12/04/2007
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 13/06/07; full list of members
dot icon12/07/2007
Director's particulars changed
dot icon17/01/2007
Memorandum and Articles of Association
dot icon20/12/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon12/12/2006
Ad 19/10/06--------- £ si 900@1=900 £ ic 100/1000
dot icon01/12/2006
Memorandum and Articles of Association
dot icon10/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/07/2006
Return made up to 13/06/06; full list of members
dot icon11/07/2006
Director's particulars changed
dot icon17/05/2006
Ad 01/01/06-31/03/06 £ si 99@1=99 £ ic 1/100
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon01/03/2006
Certificate of change of name
dot icon30/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/07/2005
Return made up to 13/06/05; full list of members
dot icon19/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/07/2004
Return made up to 13/06/04; full list of members
dot icon09/07/2003
Return made up to 13/06/03; full list of members
dot icon26/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon29/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
Director resigned
dot icon14/07/2002
Return made up to 13/06/02; full list of members
dot icon01/10/2001
Registered office changed on 01/10/01 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB
dot icon18/09/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon07/09/2001
New secretary appointed
dot icon07/09/2001
New director appointed
dot icon13/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

142
2022
change arrow icon-89.30 % *

* during past year

Cash in Bank

£8,210.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
140
18.92M
-
0.00
76.70K
-
2022
142
24.70M
-
91.93M
8.21K
-
2022
142
24.70M
-
91.93M
8.21K
-

Employees

2022

Employees

142 Ascended1 % *

Net Assets(GBP)

24.70M £Ascended30.60 % *

Total Assets(GBP)

-

Turnover(GBP)

91.93M £Ascended- *

Cash in Bank(GBP)

8.21K £Descended-89.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowman, John
Director
01/10/2010 - Present
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/06/2001 - 13/06/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/06/2001 - 13/06/2001
67500
Rawlins, Stephen Gordon
Director
09/02/2006 - Present
9
Ward, James Antony
Director
09/02/2006 - 16/11/2010
8

Persons with Significant Control

0

No PSC data available.

Similar companies

34
LINCOLNSHIRE FIELD PRODUCTS LIMITEDWool Hall Farm Cross Gate, Wykeham, Spalding, Lincolnshire PE12 6HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01870434

Reg. date:

10/12/1984

Turnover:

-

No. of employees:

101
CMS CEPCOR LIMITED1 Vulcan Way, Coalville, Leicestershire LE67 3AP
Active

Category:

Support activities for other mining and quarrying

Comp. code:

02390549

Reg. date:

31/05/1989

Turnover:

-

No. of employees:

142
CEMCOR LTDL M S New Yard, Castle Foregate, Shrewsbury, Shropshire SY1 2EN
Active

Category:

Other mining and quarrying n.e.c.

Comp. code:

09559778

Reg. date:

24/04/2015

Turnover:

-

No. of employees:

120
CASTLE DAIRIES LIMITED36 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly CF83 3HU
Active

Category:

Butter and cheese production

Comp. code:

02028054

Reg. date:

13/06/1986

Turnover:

-

No. of employees:

117
CORVEDALE FRESH LIMITEDEuro House Dale Street, Craven Arms, Shropshire SY7 9PA
Active

Category:

Processing and preserving of meat

Comp. code:

02707639

Reg. date:

16/04/1992

Turnover:

-

No. of employees:

107

Description

copy info iconCopy

About ANGLIA COMPONENTS PLC

ANGLIA COMPONENTS PLC is an(a) Active company incorporated on 13/06/2001 with the registered office located at Sandall Road, ., Wisbech, Cambridgeshire PE13 2PS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 142 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA COMPONENTS PLC?

toggle

ANGLIA COMPONENTS PLC is currently Active. It was registered on 13/06/2001 .

Where is ANGLIA COMPONENTS PLC located?

toggle

ANGLIA COMPONENTS PLC is registered at Sandall Road, ., Wisbech, Cambridgeshire PE13 2PS.

What does ANGLIA COMPONENTS PLC do?

toggle

ANGLIA COMPONENTS PLC operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does ANGLIA COMPONENTS PLC have?

toggle

ANGLIA COMPONENTS PLC had 142 employees in 2022.

What is the latest filing for ANGLIA COMPONENTS PLC?

toggle

The latest filing was on 31/10/2025: Full accounts made up to 2024-12-30.