ANGLIA COMPONENTS PLC
Overview
Company Name | ANGLIA COMPONENTS PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 04233823 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANGLIA COMPONENTS PLC?
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ANGLIA COMPONENTS PLC located?
Registered Office Address | Sandall Road . PE13 2PS Wisbech Cambridgeshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANGLIA COMPONENTS PLC?
Company Name | From | Until |
---|---|---|
ANGLIA COMPONENTS LIMITED | Mar 01, 2006 | Mar 01, 2006 |
ANGLIA INDUSTRIAL PROPERTIES LIMITED | Jun 13, 2001 | Jun 13, 2001 |
What are the latest accounts for ANGLIA COMPONENTS PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 21, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ANGLIA COMPONENTS PLC?
Last Confirmation Statement Made Up To | May 08, 2026 |
---|---|
Next Confirmation Statement Due | May 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 08, 2025 |
Overdue | No |
What are the latest filings for ANGLIA COMPONENTS PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Jill Moira Bowie as a director on Jul 21, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Karen Louise Suckling as a director on Jul 21, 2025 | 2 pages | AP01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||||||
Confirmation statement made on May 08, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Anglia Components Limited Sandall Road Wisbech Cambridgeshire PE13 2PS United Kingdom to Sandall Road . Wisbech Cambridgeshire PE13 2PS on May 16, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 08, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||||||
Balance Sheet | 34 pages | BS | ||||||||||||||
Auditor's report | 1 pages | AUDR | ||||||||||||||
Auditor's statement | 1 pages | AUDS | ||||||||||||||
Certificate of re-registration from Private to Public Limited Company | 1 pages | CERT5 | ||||||||||||||
Re-registration of Memorandum and Articles | 35 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a private company to a public company | 5 pages | RR01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 12, 2022
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||||||
Confirmation statement made on May 08, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||||||
Director's details changed for Mr Stephen Gordon Rawlins on May 11, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr John Bowman on May 11, 2021 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Sandall Road Sandall Road Wisbech Cambridgeshire PE13 2PS England to Anglia Components Limited Sandall Road Wisbech Cambridgeshire PE13 2PS on May 11, 2021 | 1 pages | AD01 | ||||||||||||||
Who are the officers of ANGLIA COMPONENTS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRY, Malcolm John | Secretary | . PE13 2PS Wisbech Sandall Road Cambridgeshire United Kingdom | 254633840001 | |||||||
BOWIE, Jill Moira | Director | . PE13 2PS Wisbech Sandall Road Cambridgeshire United Kingdom | England | British | Operations Director | 171240170001 | ||||
BOWMAN, John | Director | Sandall Road PE13 2PS Wisbech Anglia Components Limited Cambridgeshire United Kingdom | England | English | Director | 154937070002 | ||||
FRY, Malcolm John | Director | . PE13 2PS Wisbech Sandall Road Cambridgeshire United Kingdom | England | English | Director | 262140510001 | ||||
RAWLINS, Stephen Gordon | Director | Sandall Road PE13 2PS Wisbech Anglia Components Limited Cambridgeshire United Kingdom | United Kingdom | British | Director | 19458050003 | ||||
SUCKLING, Karen Louise | Director | . PE13 2PS Wisbech Sandall Road Cambridgeshire United Kingdom | England | British | Commercial Director | 171240240001 | ||||
HOVER, Keith Ronald | Secretary | Sandall Road Wisbech PE13 2PS Cambridgshire Anglia Components Limited United Kingdom | British | 38542270001 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
INGRAM, William Eugene | Director | Sandall Road Wisbech PE13 2PS Cambridgshire | Bailiwick Of Jersey | Bailiwick Of Jersey | Director | 2823170004 | ||||
REYNER, John Neville | Director | Sandall Road Wisbech PE13 2PS Cambridgshire | England | British | Director | 23283310002 | ||||
WARD, James Antony | Director | Sandall Road Wisbech PE13 2PS Cambridgshire | England | British | Director | 166377910001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ANGLIA COMPONENTS PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anglia Components Investments Limited | Apr 06, 2016 | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0