ANGLIA GAS SERVICES (NORWICH) LIMITED

Register to unlock more data on OkredoRegister

ANGLIA GAS SERVICES (NORWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08843158

Incorporation date

13/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 The Close, Norwich NR1 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2014)
dot icon13/03/2026
Appointment of Mrs Rachel Louise Bernard as a director on 2026-02-16
dot icon13/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon02/01/2026
Director's details changed for Mr Jon William Bernard on 2025-12-29
dot icon02/01/2026
Change of details for Mr Jon William Bernard as a person with significant control on 2025-12-29
dot icon06/11/2025
Change of details for Mr Jon William Bernard as a person with significant control on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Jon William Bernard on 2025-11-06
dot icon06/11/2025
Registered office address changed from 10 Well Green Frettenham Norwich NR12 7LS England to 13 the Close Norwich NR1 4DS on 2025-11-06
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon10/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon15/01/2024
Statement of capital following an allotment of shares on 2024-01-08
dot icon08/01/2024
Termination of appointment of Melanie Kay as a director on 2024-01-08
dot icon08/01/2024
Termination of appointment of Katey Bales as a director on 2024-01-08
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon22/08/2023
Director's details changed for Ms Melanie Kay on 2023-03-30
dot icon17/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/10/2022
Cessation of Matthew Thomas Skeet as a person with significant control on 2022-07-26
dot icon27/10/2022
Termination of appointment of Matthew Thomas Skeet as a director on 2022-08-26
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon08/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon08/08/2022
Director's details changed for Miss Katey Bales on 2022-08-08
dot icon08/02/2022
Director's details changed for Mrs Melanie Rodgers on 2022-02-08
dot icon25/11/2021
Director's details changed for Mrs Melanie Rodgers on 2021-11-11
dot icon15/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon04/08/2021
Director's details changed for Mr Matthew Thomas Skeet on 2021-05-18
dot icon03/08/2021
Change of details for Mr Matthew Thomas Skeet as a person with significant control on 2021-05-18
dot icon03/08/2021
Appointment of Mr Matthew Thomas Skeet as a director on 2021-05-18
dot icon03/08/2021
Notification of Jon William Bernard as a person with significant control on 2021-05-18
dot icon29/07/2021
Notification of Matthew Thomas Skeet as a person with significant control on 2021-05-18
dot icon29/07/2021
Appointment of Mr Jon William Bernard as a director on 2021-05-18
dot icon21/07/2021
Cessation of Katey Bales as a person with significant control on 2021-05-18
dot icon16/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/10/2020
Registered office address changed from Park House Vicarage Road Salhouse Norwich Norfolk NR13 6HD to 10 Well Green Frettenham Norwich NR12 7LS on 2020-10-01
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon13/08/2020
Termination of appointment of Melanie Rodgers as a secretary on 2020-08-13
dot icon05/03/2020
Statement of capital following an allotment of shares on 2020-03-03
dot icon04/02/2020
Termination of appointment of Glenn Thomas as a director on 2020-02-02
dot icon04/02/2020
Cessation of Glenn Thomas as a person with significant control on 2020-02-02
dot icon27/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon02/12/2019
Notification of Katey Bales as a person with significant control on 2019-12-02
dot icon02/12/2019
Appointment of Mrs Melanie Rodgers as a director on 2019-12-02
dot icon02/12/2019
Appointment of Miss Katey Bales as a director on 2019-12-02
dot icon04/11/2019
Notification of Glenn Thomas as a person with significant control on 2019-11-01
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Termination of appointment of Nigel Bales as a director on 2017-10-12
dot icon29/10/2019
Cessation of Nigel Bales as a person with significant control on 2019-10-03
dot icon07/10/2019
Appointment of Mrs Melanie Rodgers as a secretary on 2019-10-07
dot icon07/10/2019
Appointment of Mr Glenn Thomas as a director on 2019-10-07
dot icon21/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/01/2018
Notification of Nigel Bales as a person with significant control on 2016-04-06
dot icon18/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Termination of appointment of Matthew Skeet as a director on 2016-04-26
dot icon13/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon27/04/2015
Appointment of Mr Matthew Skeet as a director on 2015-04-01
dot icon26/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon13/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
19.69K
-
0.00
32.11K
-
2022
10
16.27K
-
0.00
20.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Katey Bales
Director
02/12/2019 - 08/01/2024
-
Mr Nigel Bales
Director
13/01/2014 - 12/10/2017
-
Skeet, Matthew
Director
01/04/2015 - 26/04/2016
-
Mr Matthew Thomas Skeet
Director
18/05/2021 - 26/08/2022
-
Bernard, Jon William
Director
18/05/2021 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIA GAS SERVICES (NORWICH) LIMITED

ANGLIA GAS SERVICES (NORWICH) LIMITED is an(a) Active company incorporated on 13/01/2014 with the registered office located at 13 The Close, Norwich NR1 4DS. There are currently 2 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 GAS SERVICES (NORWICH) LIMITED?

toggle

ANGLIA GAS SERVICES (NORWICH) LIMITED is currently Active. It was registered on 13/01/2014 .

Where is ANGLIA GAS SERVICES (NORWICH) LIMITED located?

toggle

ANGLIA GAS SERVICES (NORWICH) LIMITED is registered at 13 The Close, Norwich NR1 4DS.

What does ANGLIA GAS SERVICES (NORWICH) LIMITED do?

toggle

ANGLIA GAS SERVICES (NORWICH) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANGLIA GAS SERVICES (NORWICH) LIMITED?

toggle

The latest filing was on 13/03/2026: Appointment of Mrs Rachel Louise Bernard as a director on 2026-02-16.