Company Information for ANGLIA COMPONENTS 2012 LIMITED
26 SANDALL ROAD, WISBECH, CAMBS, PE13 2PS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ANGLIA COMPONENTS 2012 LIMITED | |
Legal Registered Office | |
26 SANDALL ROAD WISBECH CAMBS PE13 2PS Other companies in S70 | |
Company Number | 08045524 | |
---|---|---|
Company ID Number | 08045524 | |
Date formed | 2012-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-06 03:50:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GBAC LIMITED |
||
STEPHEN GORDON RAWLINS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYG LTD | Company Secretary | 2018-03-12 | CURRENT | 2018-01-12 | Active | |
CALEDONIA LP LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2007-11-12 | Active - Proposal to Strike off | |
BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2009-11-06 | Active | |
FINANCE YORKSHIRE EQUITY GP LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2010-03-02 | Active | |
THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2002-05-24 | Active | |
RIDINGS HOLDINGS LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2004-04-20 | Active | |
ANTICUS PARTNERS LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2010-02-12 | Active | |
STRATHTAY VENTURES LIMITED | Company Secretary | 2018-02-01 | CURRENT | 1997-01-07 | Active - Proposal to Strike off | |
BRAVEHEART INVESTMENT GROUP PLC | Company Secretary | 2018-02-01 | CURRENT | 2003-04-07 | Active | |
BRAVEHEART NOMINEES LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2004-04-21 | Active - Proposal to Strike off | |
STRATHCLYDE INNOVATION FUND GP LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2007-11-12 | Active - Proposal to Strike off | |
CALEDONIA SPECIALIST FINANCE LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2008-07-02 | Active - Proposal to Strike off | |
CALEDONIA PORTFOLIO REALISATIONS LIMITED | Company Secretary | 2018-02-01 | CURRENT | 1988-02-17 | Active | |
SW PROPERTY 2016 LIMITED | Company Secretary | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
ANGLIA COMPONENTS INVESTMENTS LIMITED | Company Secretary | 2012-07-12 | CURRENT | 2012-04-25 | Active | |
ANGLIA COMPONENTS INVESTMENTS LIMITED | Director | 2012-04-25 | CURRENT | 2012-04-25 | Active | |
ANGLIA COMPONENTS PLC | Director | 2006-02-09 | CURRENT | 2001-06-13 | Active | |
ANGLIA DESIGNS LIMITED | Director | 2003-08-29 | CURRENT | 2003-08-29 | Dissolved 2017-11-14 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/01/25 FROM Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB | ||
CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Stephen Gordon Rawlins as a person with significant control on 2018-11-14 | |
PSC04 | Change of details for Mr Stephen Gordon Rawlins as a person with significant control on 2018-11-14 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN GORDRON RAWLINNS / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN GORDRON RAWLINNS / 06/04/2016 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Stephen Gordon Rawlings on 2012-04-25 | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Gordon Rawlings on 2013-04-25 | |
AA01 | Current accounting period shortened from 30/04/13 TO 31/12/12 | |
AP04 | Appointment of corporate company secretary Gbac Limited | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLIA COMPONENTS 2012 LIMITED
Called Up Share Capital | 2012-04-25 | £ 1 |
---|---|---|
Current Assets | 2012-04-25 | £ 1 |
Debtors | 2012-04-25 | £ 1 |
Shareholder Funds | 2012-04-25 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ANGLIA COMPONENTS 2012 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |