ANGLIA HOME IMPROVEMENTS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA HOME IMPROVEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03812130

Incorporation date

22/07/1999

Size

Dormant

Contacts

Registered address

Registered address

Liberator Road, Liberator Road, Norwich NR6 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1999)
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon11/04/2025
Accounts for a dormant company made up to 2025-03-29
dot icon27/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon22/07/2024
Accounts for a dormant company made up to 2024-03-30
dot icon08/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon20/05/2023
Accounts for a dormant company made up to 2023-04-01
dot icon13/03/2023
Appointment of Mr Benjamin William Dack as a director on 2023-03-07
dot icon15/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2022-04-02
dot icon02/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2021-03-28
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-28
dot icon30/09/2020
Appointment of Mr Philip Stanley Tweedie as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Stephen John Stone as a director on 2020-09-30
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-30
dot icon23/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon09/07/2019
Appointment of Mr Stephen John Stone as a director on 2019-07-08
dot icon09/07/2019
Termination of appointment of Nicholas Andrew Roberts as a director on 2019-06-28
dot icon01/07/2019
Appointment of Mrs Rachael Emma Munby as a director on 2019-06-25
dot icon12/11/2018
Appointment of Mr Nicholas Andrew Roberts as a director on 2018-11-01
dot icon12/11/2018
Termination of appointment of Martyn Sandford as a director on 2018-11-01
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon18/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/12/2017
Accounts for a dormant company made up to 2017-04-01
dot icon27/09/2017
Appointment of Mr Martyn Sandford as a director on 2017-09-27
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon30/05/2017
Termination of appointment of Barry John Chappell as a secretary on 2017-03-22
dot icon30/05/2017
Termination of appointment of Barry John Chappell as a director on 2017-03-22
dot icon30/05/2017
Termination of appointment of Barry John Chappell as a director on 2017-03-22
dot icon30/05/2017
Termination of appointment of Barry John Chappell as a director on 2017-03-22
dot icon30/05/2017
Termination of appointment of Barry John Chappell as a director on 2017-03-22
dot icon29/03/2017
Termination of appointment of Philip Stanley Tweedie as a director on 2017-03-15
dot icon18/12/2016
Accounts for a dormant company made up to 2016-04-02
dot icon04/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon07/03/2016
Registered office address changed from PO Box 65 Anson Road Norwich Norfolk NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 2016-03-07
dot icon13/01/2016
Accounts for a dormant company made up to 2015-03-28
dot icon12/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon04/06/2015
Accounts for a dormant company made up to 2014-03-29
dot icon14/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-30
dot icon16/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon02/07/2013
Statement of company's objects
dot icon02/07/2013
Resolutions
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2011-03-27
dot icon05/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2010-03-27
dot icon28/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon07/10/2009
Director's details changed for Barry John Chappell on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Barry John Chappell on 2009-10-01
dot icon07/10/2009
Director's details changed for Philip Stanley Tweedie on 2009-10-01
dot icon08/08/2009
Return made up to 22/07/09; no change of members
dot icon27/07/2009
Accounts for a dormant company made up to 2009-03-28
dot icon29/01/2009
Accounts for a dormant company made up to 2008-03-29
dot icon11/08/2008
Return made up to 22/07/08; full list of members
dot icon27/05/2008
Certificate of change of name
dot icon05/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/08/2007
Return made up to 22/07/07; no change of members
dot icon11/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon04/08/2006
Return made up to 22/07/06; full list of members
dot icon29/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon04/08/2005
Return made up to 22/07/05; full list of members
dot icon04/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon06/08/2004
Return made up to 22/07/04; full list of members
dot icon10/09/2003
Secretary's particulars changed;director's particulars changed
dot icon22/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/08/2003
Return made up to 22/07/03; full list of members
dot icon15/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon15/08/2002
Return made up to 22/07/02; full list of members
dot icon30/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon20/08/2001
Return made up to 22/07/01; full list of members
dot icon08/06/2001
Director resigned
dot icon03/05/2001
New director appointed
dot icon27/03/2001
Accounts for a dormant company made up to 2000-03-31
dot icon27/03/2001
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon01/09/2000
Return made up to 22/07/00; full list of members
dot icon01/09/2000
New director appointed
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon23/07/1999
Secretary resigned
dot icon22/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tweedie, Philip Stanley
Director
28/03/2001 - 14/03/2017
66
Tweedie, Philip Stanley
Director
30/09/2020 - Present
66
Dack, Benjamin William
Director
07/03/2023 - Present
51
Sandford, Martyn
Director
26/09/2017 - 31/10/2018
8
Stone, Stephen John
Director
07/07/2019 - 29/09/2020
100

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

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 HOME IMPROVEMENTS LIMITED

ANGLIA HOME IMPROVEMENTS LIMITED is an(a) Active company incorporated on 22/07/1999 with the registered office located at Liberator Road, Liberator Road, Norwich NR6 6EU. There are currently 3 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 HOME IMPROVEMENTS LIMITED?

toggle

ANGLIA HOME IMPROVEMENTS LIMITED is currently Active. It was registered on 22/07/1999 .

Where is ANGLIA HOME IMPROVEMENTS LIMITED located?

toggle

ANGLIA HOME IMPROVEMENTS LIMITED is registered at Liberator Road, Liberator Road, Norwich NR6 6EU.

What does ANGLIA HOME IMPROVEMENTS LIMITED do?

toggle

ANGLIA HOME IMPROVEMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANGLIA HOME IMPROVEMENTS LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-21 with no updates.