ANGLIA INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01215776

Incorporation date

12/06/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglia House 13 Stonehill, Stukeley Meadows Ind Estate, Huntingdon, Cambridgeshire PE29 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon13/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-16 with updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Appointment of Mr Peter Leonard John Bird as a director on 2024-04-29
dot icon12/04/2024
Confirmation statement made on 2024-02-16 with updates
dot icon26/10/2023
Resolutions
dot icon26/10/2023
Solvency Statement dated 15/06/23
dot icon26/10/2023
Statement by Directors
dot icon26/10/2023
Statement of capital on 2023-10-26
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon20/10/2023
Resolutions
dot icon20/10/2023
Memorandum and Articles of Association
dot icon16/10/2023
Cancellation of shares. Statement of capital on 2023-06-15
dot icon16/10/2023
Statement of company's objects
dot icon13/10/2023
Notification of Arrvic Holdings Limited as a person with significant control on 2023-06-15
dot icon13/10/2023
Cessation of Arron Peter John Bird as a person with significant control on 2023-06-15
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Appointment of Mrs Victoria Bird as a director on 2023-07-18
dot icon19/07/2023
Termination of appointment of Peter Leonard John Bird as a director on 2023-07-19
dot icon19/07/2023
Appointment of Mrs Victoria Bird as a secretary on 2023-07-18
dot icon19/07/2023
Termination of appointment of Peter Leonard John Bird as a secretary on 2023-07-19
dot icon22/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/02/2021
Cancellation of shares. Statement of capital on 2020-12-22
dot icon19/02/2021
Purchase of own shares.
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon16/02/2021
Change of details for Mr Arron Peter John Bird as a person with significant control on 2020-12-28
dot icon16/02/2021
Cessation of Peter Leonard John Bird as a person with significant control on 2020-12-28
dot icon16/02/2021
Register inspection address has been changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England to 4a Church Street Market Harborough Leicestershire LE16 7AA
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2020
Secretary's details changed for Mr Peter Leonard John Bird on 2020-10-16
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon23/02/2018
Director's details changed for Mr Peter Leonard John Bird on 2018-02-23
dot icon22/02/2018
Change of details for Mr Peter Leonard John Bird as a person with significant control on 2018-02-22
dot icon22/02/2018
Director's details changed for Mr Peter Leonard John Bird on 2018-02-22
dot icon21/02/2018
Director's details changed for Mr Peter Leonard John Bird on 2018-02-21
dot icon21/02/2018
Director's details changed for Mr Arron Peter John Bird on 2018-02-21
dot icon21/02/2018
Change of details for Mr Peter Leonard John Bird as a person with significant control on 2018-02-21
dot icon28/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Director's details changed for Mr Arron Peter John Bird on 2017-06-28
dot icon28/06/2017
Change of details for Mr Arron Peter John Bird as a person with significant control on 2017-06-28
dot icon28/06/2017
Change of details for Peter Leonard John Bird as a person with significant control on 2017-06-08
dot icon28/06/2017
Change of details for Mr Arron Peter John Bird as a person with significant control on 2017-04-19
dot icon08/06/2017
Secretary's details changed for Peter Leonard John Bird on 2017-06-08
dot icon08/06/2017
Director's details changed for Peter Leonard John Bird on 2017-06-08
dot icon19/04/2017
Director's details changed for Mr Arron Peter John Bird on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Arron Peter John Bird on 2017-04-19
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Registered office address changed from Anglia House 13 Stonehill Stukeley Meadows Ind Estate Huntingdon Cambridgeshire PE29 6ED to Anglia House 13 Stonehill Stukeley Meadows Ind Estate Huntingdon Cambridgeshire PE29 6ED on 2015-04-08
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/04/2014
Annual return made up to 2014-03-31
dot icon25/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2013
Annual return made up to 2013-03-31
dot icon27/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2011
Secretary's details changed for Peter Leonard John Bird on 2011-08-15
dot icon30/08/2011
Director's details changed for Peter Leonard John Bird on 2011-08-15
dot icon27/04/2011
Statement of capital following an allotment of shares on 2011-04-11
dot icon26/04/2011
Statement of capital following an allotment of shares on 2011-04-11
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/04/2011
Register(s) moved to registered inspection location
dot icon01/04/2011
Register inspection address has been changed from C/O Collett Hulance 40 Kimbolton Road Bedford NK40 2NR United Kingdom
dot icon03/03/2011
Statement of capital following an allotment of shares on 2010-10-19
dot icon03/03/2011
Statement of capital following an allotment of shares on 2010-10-19
dot icon03/09/2010
Termination of appointment of Jason Bird as a director
dot icon01/09/2010
Purchase of own shares.
dot icon18/08/2010
Resolutions
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/04/2010
Register(s) moved to registered inspection location
dot icon16/04/2010
Register inspection address has been changed
dot icon16/04/2010
Director's details changed for Arron Peter John Bird on 2010-03-31
dot icon16/04/2010
Director's details changed for Jason Leonard Richard Bird on 2010-03-31
dot icon16/04/2010
Director's details changed for Peter Leonard John Bird on 2010-03-31
dot icon29/01/2010
Director's details changed for Jason Leonard Richard Bird on 2010-01-05
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon15/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 31/03/05; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-12-31
dot icon17/04/2004
Return made up to 31/03/04; full list of members
dot icon12/09/2003
Accounts for a small company made up to 2002-12-31
dot icon08/04/2003
Return made up to 31/03/03; full list of members
dot icon18/02/2003
Particulars of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon14/08/2002
New director appointed
dot icon26/06/2002
Accounts for a small company made up to 2001-12-31
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2000-12-31
dot icon26/04/2001
Return made up to 31/03/01; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-12-31
dot icon11/04/2000
Return made up to 31/03/00; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1998-12-31
dot icon01/04/1999
Return made up to 31/03/99; full list of members
dot icon04/11/1998
Registered office changed on 04/11/98 from: unit 2 5 st margarets way stukeley meadows industrial est. Huntingdon,cambs PE18 6EB
dot icon09/06/1998
Accounts for a small company made up to 1997-12-31
dot icon11/05/1998
Return made up to 31/03/98; no change of members
dot icon16/07/1997
Accounts for a small company made up to 1996-12-31
dot icon12/06/1997
Director's particulars changed
dot icon12/06/1997
Return made up to 31/03/97; full list of members
dot icon06/09/1996
Accounts for a small company made up to 1995-12-31
dot icon21/08/1996
New director appointed
dot icon31/07/1996
Return made up to 31/03/96; full list of members
dot icon09/06/1995
Accounts for a small company made up to 1994-12-31
dot icon09/06/1995
Return made up to 31/03/95; no change of members
dot icon25/07/1994
Accounts for a small company made up to 1993-12-31
dot icon09/05/1994
Return made up to 31/03/94; no change of members
dot icon19/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/08/1993
Director resigned
dot icon01/04/1993
Return made up to 31/03/93; full list of members
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon29/07/1992
Registered office changed on 29/07/92 from: the green great north road eaton socon st. Neots huntingdon cambs. PE19 3EL
dot icon25/06/1992
Return made up to 31/03/92; no change of members
dot icon24/07/1991
Accounts for a small company made up to 1990-12-31
dot icon12/04/1991
Return made up to 31/03/91; no change of members
dot icon30/07/1990
Accounts for a small company made up to 1989-12-31
dot icon18/07/1990
Return made up to 31/03/90; full list of members
dot icon04/04/1990
Director resigned;new director appointed
dot icon11/09/1989
Accounts for a small company made up to 1988-12-31
dot icon11/09/1989
Return made up to 11/08/89; full list of members
dot icon23/03/1989
Accounts for a small company made up to 1987-12-31
dot icon23/03/1989
Return made up to 17/06/88; full list of members
dot icon01/02/1988
Return made up to 20/12/87; full list of members
dot icon01/02/1988
Return made up to 17/11/86; full list of members
dot icon06/01/1988
Accounts for a small company made up to 1986-12-31
dot icon10/06/1986
New director appointed
dot icon01/05/1986
Accounts for a small company made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

6
2022
change arrow icon-36.44 % *

* during past year

Cash in Bank

£83,872.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
114.18K
-
0.00
131.96K
-
2022
6
120.72K
-
0.00
83.87K
-
2022
6
120.72K
-
0.00
83.87K
-

Employees

2022

Employees

6 Descended-33 % *

Net Assets(GBP)

120.72K £Ascended5.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.87K £Descended-36.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Victoria Bird
Director
18/07/2023 - Present
3
Bird, Peter Leonard John
Director
29/04/2024 - Present
1
Bird, Victoria
Secretary
18/07/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANGLIA INTERIORS LIMITED

ANGLIA INTERIORS LIMITED is an(a) Active company incorporated on 12/06/1975 with the registered office located at Anglia House 13 Stonehill, Stukeley Meadows Ind Estate, Huntingdon, Cambridgeshire PE29 6ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA INTERIORS LIMITED?

toggle

ANGLIA INTERIORS LIMITED is currently Active. It was registered on 12/06/1975 .

Where is ANGLIA INTERIORS LIMITED located?

toggle

ANGLIA INTERIORS LIMITED is registered at Anglia House 13 Stonehill, Stukeley Meadows Ind Estate, Huntingdon, Cambridgeshire PE29 6ED.

What does ANGLIA INTERIORS LIMITED do?

toggle

ANGLIA INTERIORS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ANGLIA INTERIORS LIMITED have?

toggle

ANGLIA INTERIORS LIMITED had 6 employees in 2022.

What is the latest filing for ANGLIA INTERIORS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-16 with updates.