ANGLIAN DOUBLE GLAZING LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN DOUBLE GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02564339

Incorporation date

30/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Liberator Road, Liberator Road, Norwich NR6 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1990)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon11/04/2025
Accounts for a dormant company made up to 2025-03-29
dot icon02/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon22/07/2024
Accounts for a dormant company made up to 2024-03-30
dot icon03/01/2024
Confirmation statement made on 2023-11-28 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 icon20/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2022-04-02
dot icon15/12/2021
Confirmation statement made on 2021-11-28 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 icon09/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon01/10/2020
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 icon06/02/2020
Accounts for a dormant company made up to 2019-03-30
dot icon02/12/2019
Confirmation statement made on 2019-11-28 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 icon18/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon03/12/2018
Termination of appointment of Brian Andrew Mccluskie as a director on 2018-11-28
dot icon03/12/2018
Appointment of Mr Nicholas Andrew Roberts as a director on 2018-11-28
dot icon17/04/2018
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 icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
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 secretary on 2017-03-22
dot icon21/03/2017
Termination of appointment of Philip Stanley Tweedie as a director on 2017-03-15
dot icon09/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon18/12/2016
Accounts for a dormant company made up to 2016-04-02
dot icon22/03/2016
Appointment of Mr Brian Andrew Mccluskie as a director on 2015-12-18
dot icon07/03/2016
Registered office address changed from PO Box 65 Anson Road Norwich NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 2016-03-07
dot icon01/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon13/01/2016
Accounts for a dormant company made up to 2015-03-28
dot icon12/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-03-29
dot icon10/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-30
dot icon02/07/2013
Statement of company's objects
dot icon02/07/2013
Resolutions
dot icon11/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2011-03-27
dot icon17/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2010-03-27
dot icon14/12/2009
Annual return made up to 2009-11-30
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 icon28/07/2009
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 icon10/12/2008
Return made up to 30/11/08; full list of members
dot icon10/01/2008
Return made up to 30/11/07; no change of members
dot icon05/08/2007
Full accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 30/11/06; full list of members
dot icon11/09/2006
Full accounts made up to 2006-04-01
dot icon01/03/2006
Return made up to 30/11/05; full list of members
dot icon29/11/2005
Full accounts made up to 2005-04-02
dot icon04/01/2005
Return made up to 30/11/04; full list of members
dot icon04/01/2005
Full accounts made up to 2004-04-03
dot icon09/01/2004
Return made up to 30/11/03; full list of members
dot icon10/09/2003
Secretary's particulars changed;director's particulars changed
dot icon22/08/2003
Full accounts made up to 2003-03-29
dot icon01/12/2002
Return made up to 30/11/02; full list of members
dot icon23/08/2002
Accounts for a small company made up to 2002-03-30
dot icon24/01/2002
Full accounts made up to 2001-03-30
dot icon07/12/2001
Return made up to 30/11/01; full list of members
dot icon08/06/2001
Director resigned
dot icon08/06/2001
New director appointed
dot icon30/11/2000
Return made up to 30/11/00; full list of members
dot icon02/08/2000
Accounts for a dormant company made up to 1999-09-30
dot icon02/08/2000
Accounting reference date extended from 30/09/00 to 30/03/01
dot icon14/12/1999
Return made up to 30/11/99; full list of members
dot icon04/08/1999
Accounts for a dormant company made up to 1998-09-30
dot icon24/01/1999
Accounts for a dormant company made up to 1997-09-30
dot icon31/12/1998
Return made up to 30/11/98; no change of members
dot icon03/08/1998
New director appointed
dot icon20/01/1998
Return made up to 30/11/97; no change of members
dot icon27/07/1997
Full accounts made up to 1996-09-30
dot icon30/05/1997
New secretary appointed
dot icon29/05/1997
Secretary resigned
dot icon06/04/1997
Director resigned
dot icon09/12/1996
Return made up to 30/11/96; full list of members
dot icon25/07/1996
Full accounts made up to 1995-09-30
dot icon09/07/1996
New director appointed
dot icon06/06/1996
Director resigned
dot icon05/06/1996
New director appointed
dot icon12/01/1996
Director resigned
dot icon05/12/1995
Return made up to 30/11/95; no change of members
dot icon05/12/1995
Director's particulars changed
dot icon07/07/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 30/11/94; full list of members
dot icon28/07/1994
Full accounts made up to 1993-09-30
dot icon19/07/1994
Director resigned;new director appointed
dot icon04/03/1994
Director's particulars changed
dot icon13/12/1993
Return made up to 30/11/93; no change of members
dot icon04/11/1993
Director's particulars changed
dot icon21/09/1993
Full accounts made up to 1992-09-30
dot icon08/12/1992
Return made up to 30/11/92; no change of members
dot icon10/08/1992
Resolutions
dot icon24/07/1992
Full accounts made up to 1991-09-30
dot icon17/12/1991
Return made up to 30/11/91; full list of members
dot icon05/08/1991
Accounting reference date notified as 30/09
dot icon26/02/1991
Director resigned;new director appointed
dot icon26/02/1991
Secretary resigned;new director appointed
dot icon26/02/1991
New secretary appointed
dot icon19/02/1991
Registered office changed on 19/02/91 from: 2 baches street london N1 6UB
dot icon14/01/1991
Resolutions
dot icon10/01/1991
Certificate of change of name
dot icon30/11/1990
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
13/11/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munby, Rachael Emma
Director
25/06/2019 - Present
30
Dack, Benjamin William
Director
07/03/2023 - Present
51
Tweedie, Phil Stanley
Director
30/09/2020 - Present
6

Persons with Significant Control

0

No PSC data available.

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 ANGLIAN DOUBLE GLAZING LIMITED

ANGLIAN DOUBLE GLAZING LIMITED is an(a) Active company incorporated on 30/11/1990 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 ANGLIAN DOUBLE GLAZING LIMITED?

toggle

ANGLIAN DOUBLE GLAZING LIMITED is currently Active. It was registered on 30/11/1990 .

Where is ANGLIAN DOUBLE GLAZING LIMITED located?

toggle

ANGLIAN DOUBLE GLAZING LIMITED is registered at Liberator Road, Liberator Road, Norwich NR6 6EU.

What does ANGLIAN DOUBLE GLAZING LIMITED do?

toggle

ANGLIAN DOUBLE GLAZING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANGLIAN DOUBLE GLAZING LIMITED?

toggle

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