ANGLIA TRANSFORMERS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA TRANSFORMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00833248

Incorporation date

05/01/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 High Street, Bordon GU35 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1987)
dot icon13/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/04/2024
Appointment of Mr Jamie Saunders as a director on 2024-04-12
dot icon26/02/2024
Registered office address changed from Grange Road, Tongham Farnham Surrey GU10 1DJ to Unit 14 High Street Bordon GU35 0AX on 2024-02-26
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/12/2022
Cessation of Louise Veronica Stewart as a person with significant control on 2022-11-30
dot icon02/12/2022
Notification of Annicom Limited as a person with significant control on 2022-11-30
dot icon02/12/2022
Cessation of Wendy Victoria Edmondson as a person with significant control on 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/05/2016
Termination of appointment of Linda Ann Leggett as a director on 2016-04-26
dot icon11/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon20/09/2014
Termination of appointment of Samantha Joann Cathline Scholz as a director on 2014-08-22
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon25/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/01/2011
Appointment of Mrs Samantha Joann Cathline Scholz as a director
dot icon08/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Mr Nigel Garrett on 2010-01-18
dot icon08/02/2010
Director's details changed for Linda Ann Leggett on 2010-01-18
dot icon08/02/2010
Director's details changed for Mr Nigel Garrett on 2010-01-18
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon18/12/2009
Annual return made up to 2009-01-20 with full list of shareholders
dot icon26/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/01/2009
Return made up to 19/01/09; full list of members
dot icon11/02/2008
Return made up to 19/01/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon17/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Director resigned
dot icon09/03/2007
Return made up to 19/01/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/01/2006
Return made up to 19/01/06; full list of members
dot icon20/01/2006
Registered office changed on 20/01/06 from: the kilns grange road tongham farnham surrey GU10 1DJ
dot icon21/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/03/2005
Return made up to 19/01/05; full list of members
dot icon30/01/2004
Return made up to 19/01/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/03/2003
Registered office changed on 19/03/03 from: 247 high street aldershot hants GU12 4NQ
dot icon28/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/01/2003
Return made up to 19/01/03; full list of members
dot icon26/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/02/2002
Return made up to 19/01/02; full list of members
dot icon27/02/2001
Memorandum and Articles of Association
dot icon27/02/2001
Resolutions
dot icon12/02/2001
Return made up to 19/01/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-09-30
dot icon26/01/2000
Return made up to 19/01/00; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-09-30
dot icon03/03/1999
Accounts for a small company made up to 1998-09-30
dot icon22/01/1999
Return made up to 19/01/99; no change of members
dot icon23/02/1998
Accounts for a small company made up to 1997-09-30
dot icon26/01/1998
Return made up to 19/01/98; no change of members
dot icon17/02/1997
Accounts for a small company made up to 1996-09-30
dot icon24/01/1997
Return made up to 19/01/97; full list of members
dot icon19/03/1996
Accounts for a small company made up to 1995-09-30
dot icon23/01/1996
Return made up to 19/01/96; no change of members
dot icon08/02/1995
Accounts for a small company made up to 1994-09-30
dot icon08/02/1995
Return made up to 19/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Accounts for a small company made up to 1993-09-30
dot icon07/02/1994
Return made up to 19/01/94; full list of members
dot icon01/03/1993
Registered office changed on 01/03/93 from: 58 st james street london SW1A 1LD
dot icon27/01/1993
Return made up to 19/01/93; no change of members
dot icon22/01/1993
Accounts made up to 1992-09-30
dot icon28/01/1992
Return made up to 19/01/92; no change of members
dot icon28/01/1992
Accounts made up to 1991-09-30
dot icon09/04/1991
Accounts made up to 1990-09-30
dot icon09/04/1991
Return made up to 22/02/91; full list of members
dot icon14/02/1990
Accounts made up to 1989-09-30
dot icon14/02/1990
Return made up to 19/01/90; no change of members
dot icon08/02/1989
Accounts made up to 1988-09-30
dot icon08/02/1989
Return made up to 20/01/89; no change of members
dot icon30/06/1988
Accounts made up to 1987-09-30
dot icon22/02/1988
Return made up to 29/01/88; full list of members
dot icon26/03/1987
Return made up to 20/02/87; full list of members
dot icon17/03/1987
Accounts made up to 1986-09-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+8.46 % *

* during past year

Cash in Bank

£37,450.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
104.19K
-
0.00
34.53K
-
2022
9
95.39K
-
0.00
37.45K
-
2022
9
95.39K
-
0.00
37.45K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

95.39K £Descended-8.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.45K £Ascended8.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Jamie
Director
12/04/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANGLIA TRANSFORMERS LIMITED

ANGLIA TRANSFORMERS LIMITED is an(a) Active company incorporated on 05/01/1965 with the registered office located at Unit 14 High Street, Bordon GU35 0AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA TRANSFORMERS LIMITED?

toggle

ANGLIA TRANSFORMERS LIMITED is currently Active. It was registered on 05/01/1965 .

Where is ANGLIA TRANSFORMERS LIMITED located?

toggle

ANGLIA TRANSFORMERS LIMITED is registered at Unit 14 High Street, Bordon GU35 0AX.

What does ANGLIA TRANSFORMERS LIMITED do?

toggle

ANGLIA TRANSFORMERS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does ANGLIA TRANSFORMERS LIMITED have?

toggle

ANGLIA TRANSFORMERS LIMITED had 9 employees in 2022.

What is the latest filing for ANGLIA TRANSFORMERS LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-27 with no updates.