ANR ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

ANR ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04700889

Incorporation date

18/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Scott Road, Bishop's Stortford CM23 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon30/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon02/06/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/04/2024
Change of details for Mr Jamie Cutter as a person with significant control on 2022-11-07
dot icon29/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon04/05/2023
Director's details changed for Jamie Cutter on 2023-01-09
dot icon04/05/2023
Change of details for Mr Jamie Cutter as a person with significant control on 2022-11-07
dot icon04/05/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/01/2023
Registered office address changed from Unit 1 Taylors Farm the Street Takeley Bishop's Stortford Hertfordshire CM22 6LY United Kingdom to 79 Scott Road Bishop's Stortford CM23 3QN on 2023-01-09
dot icon10/11/2022
Cessation of Nigel Geoffrey Paget as a person with significant control on 2022-11-07
dot icon10/11/2022
Cessation of Sally Paget as a person with significant control on 2022-11-07
dot icon10/11/2022
Termination of appointment of Sally Paget as a secretary on 2022-11-07
dot icon10/11/2022
Termination of appointment of Nigel Paget as a director on 2022-11-07
dot icon10/11/2022
Notification of Jamie Cutter as a person with significant control on 2022-11-07
dot icon07/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon07/04/2022
Change of details for Mr Nigel Geoffrey Paget as a person with significant control on 2022-03-26
dot icon07/04/2022
Change of details for Mrs Sally Paget as a person with significant control on 2022-03-01
dot icon07/04/2022
Change of details for Mrs Sally Paget as a person with significant control on 2021-06-29
dot icon07/04/2022
Change of details for Mr Nigel Geoffrey Paget as a person with significant control on 2021-06-29
dot icon04/04/2022
Appointment of Mrs Sally Paget as a secretary on 2021-05-28
dot icon22/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/10/2021
Appointment of Mr Nigel Paget as a director on 2021-10-21
dot icon06/08/2021
Director's details changed for Jamie Cutter on 2021-05-03
dot icon06/08/2021
Registered office address changed from 7 Barley Way Elsenham Nr Bishop's Stortford Essex CM22 6GX United Kingdom to Unit 1 Taylors Farm the Street Takeley Bishop's Stortford Hertfordshire CM22 6LY on 2021-08-06
dot icon06/08/2021
Termination of appointment of Charlotte Cutter as a secretary on 2021-05-28
dot icon04/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Director's details changed for Jamie Cutter on 2018-05-01
dot icon09/05/2018
Secretary's details changed for Mrs Charlotte Cutter on 2018-05-01
dot icon09/05/2018
Registered office address changed from 3 Duck End Birchanger Bishop's Stortford CM23 5QS England to 7 Barley Way Elsenham Nr Bishop's Stortford Essex CM22 6GX on 2018-05-09
dot icon24/04/2018
Register(s) moved to registered inspection location Price Bailey Mayfair Llp 24 Old Bond Street London W1S 4AP
dot icon24/04/2018
Register inspection address has been changed to Price Bailey Mayfair Llp 24 Old Bond Street London W1S 4AP
dot icon23/04/2018
Change of details for Mr Nigel Geoffrey Paget as a person with significant control on 2017-03-02
dot icon23/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/12/2016
Registered office address changed from 5 Chapel Road Saxmundham Suffolk IP17 1BH to 3 Duck End Birchanger Bishop's Stortford CM23 5QS on 2016-12-16
dot icon16/12/2016
Termination of appointment of Nigel Paget as a director on 2016-11-01
dot icon16/12/2016
Appointment of Mrs Charlotte Cutter as a secretary on 2016-11-01
dot icon16/12/2016
Termination of appointment of Sallyann Paget as a secretary on 2016-11-01
dot icon08/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon06/03/2015
Director's details changed for Jamie Cutter on 2015-03-01
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/03/2014
Appointment of Jamie Cutter as a director
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon15/03/2013
Director's details changed for Nigel Paget on 2013-03-01
dot icon15/03/2013
Secretary's details changed for Mrs Sallyann Paget on 2013-03-01
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/10/2012
Registered office address changed from 1 Grosvenor Close Bishops Stortford Hertfordshire CM23 4JP on 2012-10-19
dot icon19/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/03/2010
Director's details changed for Nigel Paget on 2010-03-01
dot icon17/09/2009
Amended accounts made up to 2009-04-30
dot icon03/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon16/03/2009
Return made up to 01/03/09; full list of members
dot icon19/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon24/06/2008
Secretary's change of particulars / sally paget / 24/06/2008
dot icon25/03/2008
Return made up to 18/03/08; full list of members
dot icon07/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon26/03/2007
Return made up to 18/03/07; full list of members
dot icon29/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon27/03/2006
Return made up to 18/03/06; full list of members
dot icon21/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon28/07/2005
Director's particulars changed
dot icon28/07/2005
Secretary's particulars changed
dot icon28/07/2005
Registered office changed on 28/07/05 from: 10 the green, bishop's avenue bishop's stortford herts CH23 3ER
dot icon18/03/2005
Return made up to 18/03/05; full list of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon08/04/2004
Return made up to 18/03/04; full list of members
dot icon18/04/2003
Ad 09/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2003
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon18/03/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
33.49K
-
0.00
33.35K
-
2022
7
42.12K
-
0.00
45.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paget, Nigel
Director
18/03/2003 - 01/11/2016
-
Paget, Nigel
Director
21/10/2021 - 07/11/2022
-
Cutter, Jamie
Director
31/01/2014 - Present
-
Paget, Sallyann
Secretary
18/03/2003 - 01/11/2016
-
Cutter, Charlotte
Secretary
01/11/2016 - 28/05/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 ANR ELECTRICAL LIMITED

ANR ELECTRICAL LIMITED is an(a) Active company incorporated on 18/03/2003 with the registered office located at 79 Scott Road, Bishop's Stortford CM23 3QN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANR ELECTRICAL LIMITED?

toggle

ANR ELECTRICAL LIMITED is currently Active. It was registered on 18/03/2003 .

Where is ANR ELECTRICAL LIMITED located?

toggle

ANR ELECTRICAL LIMITED is registered at 79 Scott Road, Bishop's Stortford CM23 3QN.

What does ANR ELECTRICAL LIMITED do?

toggle

ANR ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ANR ELECTRICAL LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-01 with no updates.