ANGLIAN HEATING COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN HEATING COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01783187

Incorporation date

16/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon20/05/2025
Final Gazette dissolved following liquidation
dot icon20/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2024
Liquidators' statement of receipts and payments to 2024-07-25
dot icon29/09/2023
Liquidators' statement of receipts and payments to 2023-07-25
dot icon29/07/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2022
Statement of affairs
dot icon29/07/2022
Appointment of a voluntary liquidator
dot icon29/07/2022
Resolutions
dot icon26/07/2022
Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ England to Prospect House Rouen Road Norwich NR1 1RE on 2022-07-26
dot icon25/11/2021
Termination of appointment of Wayne Steven Campbell as a director on 2021-10-31
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon05/09/2020
Registration of charge 017831870005, created on 2020-09-04
dot icon22/04/2020
Registration of charge 017831870003, created on 2020-04-17
dot icon22/04/2020
Registration of charge 017831870004, created on 2020-04-17
dot icon04/02/2020
Confirmation statement made on 2019-09-22 with no updates
dot icon04/02/2020
Change of details for Heat Spares Anglia Limited as a person with significant control on 2019-09-04
dot icon11/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon04/09/2019
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to 7 the Close Norwich Norfolk NR1 4DJ on 2019-09-04
dot icon04/09/2019
Appointment of Mr Wayne Steven Campbell as a director on 2019-09-02
dot icon04/09/2019
Termination of appointment of Linda Green as a director on 2019-09-02
dot icon04/09/2019
Termination of appointment of Robert William Green as a director on 2019-09-02
dot icon04/09/2019
Appointment of Mrs Valerie Joy Williams as a director on 2019-09-02
dot icon04/09/2019
Termination of appointment of Robert Green as a secretary on 2019-09-02
dot icon04/09/2019
Registration of charge 017831870002, created on 2019-09-02
dot icon20/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon02/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon13/09/2012
Appointment of Linda Green as a director
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/11/2011
Registered office address changed from Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA on 2011-11-14
dot icon24/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr Robert William Green on 2011-09-22
dot icon02/06/2011
Appointment of Mr Robert Green as a secretary
dot icon01/06/2011
Termination of appointment of Janice Newson as a director
dot icon01/06/2011
Termination of appointment of Janice Newson as a secretary
dot icon28/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon11/11/2010
Director's details changed for Janice Sheila Newson on 2009-10-01
dot icon10/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/11/2009
Director's details changed for Robert William Green on 2009-11-02
dot icon09/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon07/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/12/2008
Return made up to 22/09/08; full list of members
dot icon10/12/2008
Location of register of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/11/2007
Return made up to 22/09/07; full list of members
dot icon18/06/2007
Secretary resigned;director resigned
dot icon18/06/2007
Director resigned
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/01/2007
Registered office changed on 12/01/07 from: meadow view 15 chapel lane wymondham norfolk NR18 0DQ
dot icon10/01/2007
Return made up to 22/09/06; full list of members
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon23/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon02/12/2005
Return made up to 22/09/05; full list of members
dot icon10/05/2005
Accounts for a small company made up to 2004-08-31
dot icon07/10/2004
Return made up to 22/09/04; full list of members
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon11/03/2004
Full accounts made up to 2003-08-31
dot icon26/11/2003
Return made up to 30/09/03; full list of members
dot icon20/08/2003
Director resigned
dot icon28/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon13/11/2002
Return made up to 30/09/02; full list of members
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
New secretary appointed
dot icon18/12/2001
Total exemption full accounts made up to 2001-08-31
dot icon15/10/2001
Return made up to 30/09/01; full list of members
dot icon16/05/2001
Full accounts made up to 2000-08-31
dot icon11/10/2000
Return made up to 30/09/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-08-31
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon15/04/1999
Full accounts made up to 1998-08-31
dot icon24/11/1998
Return made up to 30/09/98; no change of members
dot icon11/05/1998
Full accounts made up to 1997-08-31
dot icon28/10/1997
Return made up to 30/09/97; full list of members
dot icon07/05/1997
Full accounts made up to 1996-08-31
dot icon19/10/1996
Return made up to 30/09/96; no change of members
dot icon30/07/1996
Full accounts made up to 1995-08-31
dot icon01/11/1995
Return made up to 30/09/95; no change of members
dot icon18/05/1995
Full accounts made up to 1994-08-31
dot icon14/01/1995
Return made up to 30/09/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
Full accounts made up to 1993-09-30
dot icon29/03/1994
Accounting reference date shortened from 30/09 to 31/08
dot icon16/02/1994
Return made up to 30/09/93; no change of members
dot icon05/08/1993
£ ic 30000/22000 14/01/93 £ sr 8000@1=8000
dot icon05/08/1993
£ ic 38000/30000 01/06/93 £ sr 8000@1=8000
dot icon11/06/1993
Full accounts made up to 1992-09-30
dot icon17/11/1992
Return made up to 30/09/92; full list of members
dot icon20/07/1992
Full accounts made up to 1991-09-30
dot icon25/10/1991
Return made up to 30/09/91; no change of members
dot icon30/09/1991
Certificate of change of name
dot icon27/09/1991
Return made up to 30/06/90; no change of members
dot icon18/06/1991
Full accounts made up to 1990-09-30
dot icon18/10/1990
Return made up to 30/06/89; full list of members
dot icon25/07/1990
Full accounts made up to 1989-09-30
dot icon11/05/1989
Full accounts made up to 1988-09-30
dot icon29/09/1988
Return made up to 14/04/88; full list of members
dot icon13/05/1988
New director appointed
dot icon21/03/1988
Full accounts made up to 1987-09-30
dot icon23/10/1987
Return made up to 16/03/87; full list of members
dot icon14/09/1987
Full accounts made up to 1986-09-30
dot icon27/08/1986
Full accounts made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
22/09/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Wayne Steven
Director
02/09/2019 - 31/10/2021
14

Persons with Significant Control

0

No PSC data available.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANGLIAN HEATING COMPONENTS LIMITED

ANGLIAN HEATING COMPONENTS LIMITED is an(a) Dissolved company incorporated on 16/01/1984 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There is currently no 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 HEATING COMPONENTS LIMITED?

toggle

ANGLIAN HEATING COMPONENTS LIMITED is currently Dissolved. It was registered on 16/01/1984 and dissolved on 20/05/2025.

Where is ANGLIAN HEATING COMPONENTS LIMITED located?

toggle

ANGLIAN HEATING COMPONENTS LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does ANGLIAN HEATING COMPONENTS LIMITED do?

toggle

ANGLIAN HEATING COMPONENTS LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for ANGLIAN HEATING COMPONENTS LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved following liquidation.