ANGLIAN WARMSPACE LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN WARMSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04171035

Incorporation date

01/03/2001

Size

-

Contacts

Registered address

Registered address

PO BOX 65, Anson Road, Norwich, Norfolk NR6 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon01/02/2018
Final Gazette dissolved following liquidation
dot icon09/11/2017
Insolvency filing
dot icon01/11/2017
Return of final meeting in a members' voluntary winding up
dot icon26/07/2017
Appointment of a voluntary liquidator
dot icon26/07/2017
Removal of liquidator by court order
dot icon30/05/2017
Termination of appointment of Barry John Chappell as a secretary 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 icon08/11/2016
Declaration of solvency
dot icon08/11/2016
Appointment of a voluntary liquidator
dot icon08/11/2016
Appointment of a voluntary liquidator
dot icon08/11/2016
Resolutions
dot icon07/05/2016
Certificate of change of name
dot icon07/05/2016
Change of name notice
dot icon27/04/2016
Accounts for a dormant company made up to 2015-03-28
dot icon26/03/2016
Compulsory strike-off action has been discontinued
dot icon23/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon23/12/2015
Satisfaction of charge 2 in full
dot icon28/11/2015
Second filing of TM01 previously delivered to Companies House
dot icon30/09/2015
Appointment of Mr Brian Andrew Mccluskie as a director on 2015-09-15
dot icon29/09/2015
Termination of appointment of Stephen Godfrey Pollard as a director on 2015-08-25
dot icon29/09/2015
Termination of appointment of Martin Kellett as a director on 2015-09-18
dot icon19/06/2015
Director's details changed for Mr Martin Kellett on 2015-05-12
dot icon06/05/2015
Termination of appointment of Laurence Edward William Vaughan as a director on 2015-04-27
dot icon06/05/2015
Appointment of Mr Martin Kellett as a director on 2015-04-27
dot icon24/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon12/03/2015
Termination of appointment of Stig Valdermar Hansen as a director on 2015-02-26
dot icon11/08/2014
Full accounts made up to 2014-03-29
dot icon30/04/2014
Termination of appointment of Jeremy Morgan as a director
dot icon31/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Peter Mottershead as a director
dot icon30/10/2013
Appointment of Mr Jeremy Alexander Morgan as a director
dot icon28/10/2013
Termination of appointment of Robert Ellis as a director
dot icon28/10/2013
Appointment of Mr Laurence Edward William Vaughan as a director
dot icon19/09/2013
Full accounts made up to 2013-03-30
dot icon02/07/2013
Statement of company's objects
dot icon02/07/2013
Resolutions
dot icon18/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon15/02/2013
Director's details changed for Mr Robert Keith Ellis on 2013-02-04
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/07/2011
Full accounts made up to 2011-03-27
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon11/10/2010
Termination of appointment of Mark Hazlewood as a director
dot icon25/09/2010
Group of companies' accounts made up to 2010-03-27
dot icon09/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon09/03/2010
Director's details changed for Dr Mark Antony Hazlewood on 2009-10-01
dot icon09/03/2010
Director's details changed for Peter Mottershead 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 Peter Mottershead on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Robert Keith Ellis on 2009-10-01
dot icon07/10/2009
Director's details changed for Philip Stanley Tweedie on 2009-10-01
dot icon07/10/2009
Director's details changed for Dr Mark Antony Hazlewood on 2009-10-01
dot icon07/10/2009
Director's details changed for Stephen Godfrey Pollard on 2009-10-01
dot icon07/10/2009
Director's details changed for Stig Valdermar Hansen on 2009-10-01
dot icon30/09/2009
Director appointed dr mark antony hazlewood
dot icon27/07/2009
Group of companies' accounts made up to 2009-03-28
dot icon11/03/2009
Return made up to 01/03/09; no change of members
dot icon03/03/2009
Group of companies' accounts made up to 2008-03-29
dot icon17/11/2008
Director appointed robert keith ellis
dot icon14/08/2008
Resolutions
dot icon14/08/2008
Resolutions
dot icon14/08/2008
Appointment terminated director david rimmer
dot icon14/08/2008
Particulars of contract relating to shares
dot icon14/08/2008
Ad 08/08/08\gbp si [email protected]=1\gbp ic 22726/22727\
dot icon14/08/2008
Particulars of contract relating to shares
dot icon14/08/2008
Ad 08/08/08\gbp si [email protected]=1\gbp ic 22725/22726\
dot icon21/07/2008
Appointment terminated director andrew wilson
dot icon03/07/2008
Appointment terminated director paul bridges
dot icon04/06/2008
Appointment terminated director mark wilkinson
dot icon19/05/2008
Director appointed peter david leigh mottershead
dot icon06/05/2008
Return made up to 01/03/08; no change of members
dot icon05/03/2008
Appointment terminated director alexander mcnutt
dot icon11/08/2007
Director resigned
dot icon11/08/2007
Director's particulars changed
dot icon05/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 01/03/07; full list of members
dot icon29/12/2006
New director appointed
dot icon24/10/2006
Memorandum and Articles of Association
dot icon19/10/2006
Director resigned
dot icon16/10/2006
Certificate of change of name
dot icon11/09/2006
Group of companies' accounts made up to 2006-04-01
dot icon02/08/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon01/06/2006
Director's particulars changed
dot icon13/03/2006
Return made up to 01/03/06; full list of members
dot icon13/03/2006
Location of register of members
dot icon16/02/2006
Director's particulars changed
dot icon15/02/2006
Ad 10/01/06--------- £ si [email protected]=1 £ ic 22724/22725
dot icon29/11/2005
Group of companies' accounts made up to 2005-04-02
dot icon06/09/2005
New director appointed
dot icon02/08/2005
Return made up to 01/03/05; full list of members
dot icon11/07/2005
New director appointed
dot icon04/01/2005
Group of companies' accounts made up to 2004-04-03
dot icon23/09/2004
Director's particulars changed
dot icon02/07/2004
Director resigned
dot icon24/05/2004
Ad 23/04/04--------- £ si [email protected]=4 £ ic 22719/22723
dot icon23/03/2004
Return made up to 01/03/04; full list of members
dot icon12/12/2003
Ad 03/11/03--------- £ si [email protected]=8 £ ic 22751/22759
dot icon01/10/2003
Ad 19/08/03--------- £ si [email protected]=8 £ ic 22743/22751
dot icon10/09/2003
Secretary's particulars changed
dot icon22/08/2003
Group of companies' accounts made up to 2003-03-29
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon19/03/2003
Return made up to 01/03/03; full list of members
dot icon08/02/2003
Ad 11/11/02--------- £ si [email protected]=36 £ ic 22662/22698
dot icon20/01/2003
Group of companies' accounts made up to 2002-03-30
dot icon14/01/2003
Memorandum and Articles of Association
dot icon14/01/2003
Resolutions
dot icon22/10/2002
Resolutions
dot icon18/09/2002
Director's particulars changed
dot icon18/09/2002
Director resigned
dot icon24/05/2002
New director appointed
dot icon28/03/2002
Return made up to 15/02/02; full list of members
dot icon28/03/2002
Location of register of members
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon07/01/2002
Ad 20/04/01--------- £ si [email protected]=20454 £ ic 1977/22431
dot icon03/01/2002
Miscellaneous
dot icon03/12/2001
Miscellaneous
dot icon20/11/2001
Ad 03/08/01--------- £ si [email protected]=250 £ ic 22431/22681
dot icon16/08/2001
Ad 03/08/01--------- £ si [email protected]=477 £ ic 21954/22431
dot icon14/08/2001
Director resigned
dot icon07/07/2001
Ad 22/06/01--------- £ si [email protected]=1022 £ ic 20932/21954
dot icon07/07/2001
Ad 20/04/01--------- £ si [email protected]=477 £ ic 20455/20932
dot icon07/06/2001
Registered office changed on 07/06/01 from: 20 bedfordbury london WC2N 4BL
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
Conve 20/04/01
dot icon30/04/2001
Nc inc already adjusted 20/04/01
dot icon30/04/2001
Ad 20/04/01--------- £ si [email protected]=20454 £ ic 1/20455
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Secretary resigned
dot icon26/03/2001
Particulars of mortgage/charge
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Registered office changed on 15/03/01 from: 10 norwich street london EC4A 1BD
dot icon01/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marney, Alan Frederick
Director
20/04/2001 - 25/07/2002
3
Morgan, Jeremy Alexander
Director
05/09/2013 - 29/04/2014
22
Vaughan, Laurence Edward William
Director
05/09/2013 - 27/04/2015
98
Hazlewood, Mark Antony
Director
23/09/2009 - 21/09/2010
96
Bolland, Martin Keith
Director
05/03/2001 - 31/07/2001
50

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 WARMSPACE LIMITED

ANGLIAN WARMSPACE LIMITED is an(a) Active company incorporated on 01/03/2001 with the registered office located at PO BOX 65, Anson Road, Norwich, Norfolk NR6 6EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ANGLIAN WARMSPACE LIMITED?

toggle

ANGLIAN WARMSPACE LIMITED is currently Active. It was registered on 01/03/2001 and dissolved on 01/02/2018.

Where is ANGLIAN WARMSPACE LIMITED located?

toggle

ANGLIAN WARMSPACE LIMITED is registered at PO BOX 65, Anson Road, Norwich, Norfolk NR6 6EJ.

What does ANGLIAN WARMSPACE LIMITED do?

toggle

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

What is the latest filing for ANGLIAN WARMSPACE LIMITED?

toggle

The latest filing was on 01/02/2018: Final Gazette dissolved following liquidation.