ANGLIA IMPROVEMENTS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA IMPROVEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06782657

Incorporation date

05/01/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2009)
dot icon16/12/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6AF to 6th Floor 9 Appold Street London EC2A 2AP on 2025-12-16
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Appointment of a voluntary liquidator
dot icon01/04/2025
Statement of affairs
dot icon01/04/2025
Registered office address changed from Latchmore Bank Farmhouse Latchmore Bank Little Hallingbury Bishop's Stortford CM22 7PJ England to 10 Lower Thames Street London EC3R 6AF on 2025-04-01
dot icon11/02/2025
Unaudited abridged accounts made up to 2024-01-31
dot icon12/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon12/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon29/08/2023
Notification of Ben James Millard as a person with significant control on 2016-06-01
dot icon29/01/2023
Unaudited abridged accounts made up to 2022-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon17/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon31/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon06/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon31/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon07/02/2020
Confirmation statement made on 2020-01-05 with updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon18/02/2019
Confirmation statement made on 2019-01-05 with updates
dot icon29/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon28/03/2018
Compulsory strike-off action has been discontinued
dot icon27/03/2018
First Gazette notice for compulsory strike-off
dot icon22/03/2018
Confirmation statement made on 2018-01-05 with updates
dot icon21/03/2018
Director's details changed for Mr Ben Millard on 2018-01-01
dot icon19/03/2018
Director's details changed for Mr Jack Alexander Millard on 2018-01-01
dot icon19/03/2018
Change of details for Mr Jack Millard as a person with significant control on 2017-01-01
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon13/03/2017
Confirmation statement made on 2017-01-05 with updates
dot icon31/10/2016
Registered office address changed from F2 Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to Latchmore Bank Farmhouse Latchmore Bank Little Hallingbury Bishop's Stortford CM22 7PJ on 2016-10-31
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon05/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/05/2014
Compulsory strike-off action has been discontinued
dot icon07/05/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/08/2013
Registered office address changed from the Whalebone Chelmsford Road White Roding Dunmow Essex CM6 1RF United Kingdom on 2013-08-20
dot icon11/03/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon02/11/2012
Appointment of Mr Ben Millard as a director
dot icon15/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Jack Alexander Millard on 2010-01-05
dot icon01/02/2010
Registered office address changed from the Whalebone Dunmow CM6 1RF United Kingdom on 2010-02-01
dot icon05/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
05/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
195.00
-
0.00
129.00
-
2022
2
484.00
-
0.00
128.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millard, Jack Alexander
Director
05/01/2009 - Present
4
Millard, Ben James
Director
01/02/2012 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANGLIA IMPROVEMENTS LIMITED

ANGLIA IMPROVEMENTS LIMITED is an(a) Liquidation company incorporated on 05/01/2009 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. 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 IMPROVEMENTS LIMITED?

toggle

ANGLIA IMPROVEMENTS LIMITED is currently Liquidation. It was registered on 05/01/2009 .

Where is ANGLIA IMPROVEMENTS LIMITED located?

toggle

ANGLIA IMPROVEMENTS LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does ANGLIA IMPROVEMENTS LIMITED do?

toggle

ANGLIA IMPROVEMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANGLIA IMPROVEMENTS LIMITED?

toggle

The latest filing was on 16/12/2025: Registered office address changed from 10 Lower Thames Street London EC3R 6AF to 6th Floor 9 Appold Street London EC2A 2AP on 2025-12-16.