ANGLIA TELEPHONES LTD

Register to unlock more data on OkredoRegister

ANGLIA TELEPHONES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04587705

Incorporation date

12/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

71 Lowestoft Road, Gorleston, Great Yarmouth NR31 6SHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon23/10/2025
Register(s) moved to registered office address 71 Lowestoft Road Gorleston Great Yarmouth NR31 6SH
dot icon23/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon11/09/2025
Registered office address changed from Beacon Innovation Centre Camelot Road Beacon Park, Gorleston Great Yarmouth Norfolk NR31 7RA to 71 Lowestoft Road Gorleston Great Yarmouth NR31 6SH on 2025-09-11
dot icon11/09/2025
Director's details changed for Mr Simon Andrew Mcgee on 2025-09-01
dot icon11/09/2025
Director's details changed for Mrs Tracey Mcgee on 2025-09-01
dot icon11/09/2025
Register(s) moved to registered office address 71 Lowestoft Road Gorleston Great Yarmouth NR31 6SH
dot icon11/09/2025
Register(s) moved to registered office address 71 Lowestoft Road Gorleston Great Yarmouth NR31 6SH
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon27/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon14/05/2024
Appointment of Mrs Tracey Mcgee as a director on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr Simon Andrew Mcgee on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr Simon Andrew Mcgee on 2024-05-14
dot icon31/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon26/10/2022
Micro company accounts made up to 2022-01-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon01/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon30/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-01-31
dot icon04/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon26/10/2018
Micro company accounts made up to 2018-01-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon27/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon28/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon31/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/08/2014
Register inspection address has been changed from C/O Mr Simon a Mcgee 243 Lowestoft Road Gorleston Great Yarmouth Norfolk NR31 6JJ United Kingdom to 1 Cliff Lane Gorleston Great Yarmouth Norfolk NR31 6JY
dot icon22/08/2014
Register(s) moved to registered inspection location 1 Cliff Lane Gorleston Great Yarmouth Norfolk NR31 6JY
dot icon22/08/2014
Director's details changed for Mr Simon Andrew Mcgee on 2014-07-04
dot icon25/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon16/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/01/2011
Total exemption full accounts made up to 2010-01-31
dot icon08/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon08/11/2010
Register inspection address has been changed
dot icon08/11/2010
Director's details changed for Mr Simon Andrew Mcgee on 2009-07-15
dot icon04/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon23/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon23/10/2009
Director's details changed for Mr Simon Andrew Mcgee on 2009-10-01
dot icon23/10/2009
Director's details changed for Simon Andrew Mcgee on 2009-10-01
dot icon23/10/2009
Termination of appointment of Stuart Mcgee as a secretary
dot icon20/07/2009
Registered office changed on 20/07/2009 from 182A beccles road, gorleston great yarmouth norfolk NR31 8AE
dot icon28/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon21/11/2008
Return made up to 22/10/08; full list of members
dot icon01/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon23/11/2007
Return made up to 22/10/07; full list of members
dot icon08/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon30/10/2006
Return made up to 22/10/06; full list of members
dot icon08/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon26/10/2005
Return made up to 22/10/05; full list of members
dot icon22/10/2004
Return made up to 22/10/04; full list of members
dot icon15/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon03/11/2003
Return made up to 24/10/03; full list of members
dot icon11/09/2003
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Secretary resigned
dot icon10/06/2003
New secretary appointed
dot icon10/06/2003
New director appointed
dot icon04/06/2003
Ad 22/05/03--------- £ si 999@1=999 £ ic 1/1000
dot icon12/11/2002
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
31/01/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
74.58K
-
0.00
-
-
2022
6
82.82K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgee, Simon Andrew
Director
12/11/2002 - Present
2
Mcgee, Tracey
Director
14/05/2024 - Present
-

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 TELEPHONES LTD

ANGLIA TELEPHONES LTD is an(a) Active company incorporated on 12/11/2002 with the registered office located at 71 Lowestoft Road, Gorleston, Great Yarmouth NR31 6SH. 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 TELEPHONES LTD?

toggle

ANGLIA TELEPHONES LTD is currently Active. It was registered on 12/11/2002 .

Where is ANGLIA TELEPHONES LTD located?

toggle

ANGLIA TELEPHONES LTD is registered at 71 Lowestoft Road, Gorleston, Great Yarmouth NR31 6SH.

What does ANGLIA TELEPHONES LTD do?

toggle

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

What is the latest filing for ANGLIA TELEPHONES LTD?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2025-01-31.