ANGLIAN PROJECT MANAGEMENT (SERVICES) LTD

Register to unlock more data on OkredoRegister

ANGLIAN PROJECT MANAGEMENT (SERVICES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03680577

Incorporation date

08/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Hill House Farm Mill Road, Dersingham, King's Lynn, Norfolk PE31 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1998)
dot icon17/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon02/12/2025
Change of details for Mrs Serena Leigh Armstrong as a person with significant control on 2025-08-01
dot icon26/11/2025
Termination of appointment of Carol Clifton as a secretary on 2025-11-26
dot icon26/11/2025
Termination of appointment of Carol Clifton as a director on 2025-11-26
dot icon15/08/2025
Cessation of Carol Clifton as a person with significant control on 2025-08-01
dot icon08/08/2025
Registered office address changed from 26a Manor Road Dersingham King's Lynn Norfolk PE31 6LD England to Unit 1 Hill House Farm Mill Road Dersingham King's Lynn Norfolk PE31 6HY on 2025-08-08
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/01/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon05/12/2019
Change of details for Mrs Carol Clifton as a person with significant control on 2016-12-01
dot icon04/12/2019
Change of details for Mrs Serena Leigh Armstrong as a person with significant control on 2016-12-01
dot icon04/12/2019
Notification of Carol Clifton as a person with significant control on 2016-04-06
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon05/02/2018
Registered office address changed from Hideaway Off Sandy Way Ingoldisthorpe Kings Lynn Norfolk PE31 6NJ to 26a Manor Road Dersingham King's Lynn Norfolk PE31 6LD on 2018-02-05
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon24/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Certificate of change of name
dot icon23/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon19/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mrs Serena Leigh Armstrong on 2009-10-02
dot icon20/01/2010
Director's details changed for Mrs Carol Clifton on 2009-10-02
dot icon20/01/2010
Director's details changed for Mrs Carol Clifton on 2009-03-16
dot icon20/01/2010
Secretary's details changed for Mrs Carol Clifton on 2009-03-16
dot icon20/01/2010
Director's details changed for Mrs Serena Leigh Armstrong on 2009-03-16
dot icon19/01/2010
Director's details changed for Mrs Carol Clifton on 2009-03-16
dot icon19/01/2010
Director's details changed for Mrs Serena Leigh Armstrong on 2009-03-16
dot icon19/01/2010
Secretary's details changed for Mrs Carol Clifton on 2009-03-19
dot icon19/01/2010
Director's details changed for Mrs Carol Clifton on 2009-03-16
dot icon19/01/2010
Director's details changed for Mrs Serena Leigh Armstrong on 2009-03-16
dot icon19/01/2010
Secretary's details changed for Mrs Carol Clifton on 2009-03-16
dot icon17/03/2009
Secretary appointed mrs carol clifton
dot icon16/03/2009
Appointment terminated secretary carol clifton
dot icon16/03/2009
Director appointed mrs carol clifton
dot icon16/03/2009
Director appointed mrs serena leigh armstrong
dot icon16/03/2009
Appointment terminated director keith clifton
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/12/2008
Return made up to 08/12/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/12/2007
Return made up to 08/12/07; full list of members
dot icon09/11/2007
Registered office changed on 09/11/07 from: tanglewood 69 gayton road ashwicken king's lynn norfolk PE31 6NH
dot icon09/11/2007
Director's particulars changed
dot icon09/11/2007
Secretary's particulars changed
dot icon28/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/02/2007
Return made up to 08/12/06; full list of members
dot icon14/12/2005
Return made up to 08/12/05; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon14/12/2005
Secretary's particulars changed
dot icon05/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/07/2005
Registered office changed on 25/07/05 from: 7 ingoldsby avenue ingoldisthorpe kings lynn norfolk PE31 6NH
dot icon17/12/2004
Return made up to 08/12/04; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/12/2003
Return made up to 08/12/03; full list of members
dot icon25/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 08/12/02; full list of members
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
Director resigned
dot icon11/09/2002
Registered office changed on 11/09/02 from: 88 hungate street aylsham norwich NR11 6EA
dot icon11/09/2002
New secretary appointed
dot icon09/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/12/2001
Return made up to 08/12/01; full list of members
dot icon23/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/12/2000
Return made up to 08/12/00; full list of members
dot icon13/09/2000
Full accounts made up to 2000-03-31
dot icon09/12/1999
Return made up to 08/12/99; full list of members
dot icon04/10/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon09/12/1998
Secretary resigned
dot icon08/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-52.22 % *

* during past year

Cash in Bank

£52,930.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/12/2026
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
8
64.06K
-
0.00
110.78K
-
2022
8
71.82K
-
0.00
52.93K
-
2022
8
71.82K
-
0.00
52.93K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

71.82K £Ascended12.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.93K £Descended-52.22 % *

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
Armstrong, Serena Leigh
Director
16/03/2009 - Present
2
Clifton, Carol
Director
16/03/2009 - 26/11/2025
-
Clifton, Carol
Secretary
16/03/2009 - 26/11/2025
-

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

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 ANGLIAN PROJECT MANAGEMENT (SERVICES) LTD

ANGLIAN PROJECT MANAGEMENT (SERVICES) LTD is an(a) Active company incorporated on 08/12/1998 with the registered office located at Unit 1 Hill House Farm Mill Road, Dersingham, King's Lynn, Norfolk PE31 6HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN PROJECT MANAGEMENT (SERVICES) LTD?

toggle

ANGLIAN PROJECT MANAGEMENT (SERVICES) LTD is currently Active. It was registered on 08/12/1998 .

Where is ANGLIAN PROJECT MANAGEMENT (SERVICES) LTD located?

toggle

ANGLIAN PROJECT MANAGEMENT (SERVICES) LTD is registered at Unit 1 Hill House Farm Mill Road, Dersingham, King's Lynn, Norfolk PE31 6HY.

What does ANGLIAN PROJECT MANAGEMENT (SERVICES) LTD do?

toggle

ANGLIAN PROJECT MANAGEMENT (SERVICES) LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ANGLIAN PROJECT MANAGEMENT (SERVICES) LTD have?

toggle

ANGLIAN PROJECT MANAGEMENT (SERVICES) LTD had 8 employees in 2022.

What is the latest filing for ANGLIAN PROJECT MANAGEMENT (SERVICES) LTD?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-08 with updates.