ANGLIAN WINDOW CLEANING LTD

Register to unlock more data on OkredoRegister

ANGLIAN WINDOW CLEANING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08978248

Incorporation date

04/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

18 Durham Way, Wyton, Huntingdon PE28 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2014)
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon25/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-04-30
dot icon25/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon11/06/2024
Registered office address changed from 32a East Street St. Ives PE27 5PD England to 18 Durham Way Wyton Huntingdon PE28 2EQ on 2024-06-11
dot icon02/01/2024
Micro company accounts made up to 2023-04-30
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon13/11/2023
Registered office address changed from 43 Churchill Avenue Wyton Huntingdon PE28 2EG England to 32a East Street St. Ives PE27 5PD on 2023-11-13
dot icon13/11/2023
Appointment of Ms Samantha Lauren Booth as a director on 2023-11-13
dot icon13/11/2023
Notification of Samantha Lauren Booth as a person with significant control on 2023-11-13
dot icon13/11/2023
Termination of appointment of Helen Banyard as a director on 2023-11-13
dot icon13/11/2023
Cessation of Helen Banyard as a person with significant control on 2023-11-13
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon25/07/2022
Micro company accounts made up to 2022-04-30
dot icon06/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-04-30
dot icon07/06/2021
Confirmation statement made on 2021-04-04 with updates
dot icon03/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/06/2020
Registered office address changed from Mill Lodge Blackmill Road Chatteris Cambs PE16 6SR United Kingdom to 43 Churchill Avenue Wyton Huntingdon PE28 2EG on 2020-06-18
dot icon18/06/2020
Director's details changed for Ms Helen Banyard on 2020-06-18
dot icon18/06/2020
Change of details for Ms Helen Banyard as a person with significant control on 2020-06-18
dot icon14/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/11/2019
Director's details changed for Mrs Helen Booth on 2019-11-08
dot icon11/11/2019
Change of details for Mrs Helen Booth as a person with significant control on 2019-11-08
dot icon08/04/2019
Change of details for Mrs Helen Booth as a person with significant control on 2019-02-12
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon01/03/2019
Director's details changed for Mrs Helen Booth on 2019-01-28
dot icon01/03/2019
Registered office address changed from Arizona Houghton Hill Road Huntingdon Cambridgeshire PE28 2BS United Kingdom to Mill Lodge Blackmill Road Chatteris Cambs PE16 6SR on 2019-03-01
dot icon28/02/2019
Registered office address changed from Mill Lodge Blackmill Road Chatteris Cambs PE16 6SR England to Arizona Houghton Hill Road Huntingdon Cambridgeshire PE28 2BS on 2019-02-28
dot icon28/02/2019
Director's details changed for Mrs Helen Booth on 2019-02-28
dot icon28/02/2019
Termination of appointment of Craig Booth as a director on 2019-02-12
dot icon28/02/2019
Cessation of Craig Booth as a person with significant control on 2019-02-12
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon06/02/2018
Registered office address changed from C/O Thomas Quinn the Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH to Mill Lodge Blackmill Road Chatteris Cambs PE16 6SR on 2018-02-06
dot icon20/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon12/06/2014
Certificate of change of name
dot icon04/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.06K
-
0.00
-
-
2022
5
2.35K
-
0.00
-
-
2023
4
6.65K
-
0.00
-
-
2023
4
6.65K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

6.65K £Ascended183.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banyard, Helen
Director
04/04/2014 - 13/11/2023
-
Booth, Samantha Lauren
Director
13/11/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANGLIAN WINDOW CLEANING LTD

ANGLIAN WINDOW CLEANING LTD is an(a) Active company incorporated on 04/04/2014 with the registered office located at 18 Durham Way, Wyton, Huntingdon PE28 2EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN WINDOW CLEANING LTD?

toggle

ANGLIAN WINDOW CLEANING LTD is currently Active. It was registered on 04/04/2014 .

Where is ANGLIAN WINDOW CLEANING LTD located?

toggle

ANGLIAN WINDOW CLEANING LTD is registered at 18 Durham Way, Wyton, Huntingdon PE28 2EQ.

What does ANGLIAN WINDOW CLEANING LTD do?

toggle

ANGLIAN WINDOW CLEANING LTD operates in the Window cleaning services (81.22/1 - SIC 2007) sector.

How many employees does ANGLIAN WINDOW CLEANING LTD have?

toggle

ANGLIAN WINDOW CLEANING LTD had 4 employees in 2023.

What is the latest filing for ANGLIAN WINDOW CLEANING LTD?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-04-30.