ANGLIA HOME FURNISHINGS LIMITED
Overview
| Company Name | ANGLIA HOME FURNISHINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07599341 |
| 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 HOME FURNISHINGS LIMITED?
- Retail sale of carpets, rugs, wall and floor coverings in specialised stores (47530) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ANGLIA HOME FURNISHINGS LIMITED located?
| Registered Office Address | C/O Hunt & Coombs Llp, Westpoint Lynch Wood Business Park PE2 6FZ Peterborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANGLIA HOME FURNISHINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ANGLIA HOME FURNISHINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for ANGLIA HOME FURNISHINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||
Termination of appointment of Anthony Scali as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Angus James Mcdonald as a director on Aug 11, 2025 | 2 pages | AP01 | ||
Appointment of Mr Terrence John King as a director on Aug 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rodney Gerard Orrock as a director on May 13, 2025 | 1 pages | TM01 | ||
Register(s) moved to registered office address C/O Hunt & Coombs Llp, Westpoint Lynch Wood Business Park Peterborough PE2 6FZ | 1 pages | AD04 | ||
Confirmation statement made on Apr 11, 2025 with updates | 5 pages | CS01 | ||
Registered office address changed from Westpoint Lynch Wood Business Park Peterborough PE2 6FZ England to C/O Hunt & Coombs Llp, Westpoint Lynch Wood Business Park Peterborough PE2 6FZ on Mar 05, 2025 | 1 pages | AD01 | ||
Registered office address changed from 35 Thorpe Road Peterborough PE3 6AG England to Westpoint Lynch Wood Business Park Peterborough PE2 6FZ on Feb 28, 2025 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Registered office address changed from Gkl House Club Way Cygnet Park Peterborough PE7 8JA England to 35 Thorpe Road Peterborough PE3 6AG on Dec 18, 2024 | 1 pages | AD01 | ||
Termination of appointment of Matthew Stuart Hesketh as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sheila Alison Mary Lines as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Rodney Gerard Orrock as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Anthony Scali as a director on May 08, 2024 | 2 pages | AP01 | ||
Appointment of Sheila Alison Mary Lines as a director on May 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Laura Jill Chiddey as a director on May 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Keith Carl as a director on May 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew Stewart Perloff as a director on May 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Jeffrey Peters as a director on May 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tean Elizabeth Dallaway as a secretary on May 08, 2024 | 1 pages | TM02 | ||
Termination of appointment of Tean Elizabeth Dallaway as a director on May 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Antonio Lisanti as a director on May 08, 2024 | 1 pages | TM01 | ||
Notification of Nora Opco Uk Limited as a person with significant control on May 08, 2024 | 2 pages | PSC02 | ||
Cessation of Furniture Holdings Limited as a person with significant control on May 08, 2024 | 1 pages | PSC07 | ||
Who are the officers of ANGLIA HOME FURNISHINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Tracey | Director | Lynch Wood Business Park PE2 6FZ Peterborough C/O Hunt & Coombs Llp, Westpoint England | England | British | 283915580001 | |||||
| KING, Terrence John | Director | Lynch Wood Business Park PE2 6FZ Peterborough C/O Hunt & Coombs Llp, Westpoint England | England | British | 339084270001 | |||||
| MCDONALD, Angus James | Director | Lynch Wood Business Park PE2 6FZ Peterborough C/O Hunt & Coombs Llp, Westpoint England | Australia | Australian | 339084850001 | |||||
| DALLAWAY, Tean Elizabeth | Secretary | Saville Road PE3 7PR Peterborough Burch House Cambs | 250524260002 | |||||||
| STRODE-WILLIS, David | Secretary | Saville Road PE3 7PR Peterborough Burch House Cambs | British | 159950300001 | ||||||
| BROWN, Graham Martin | Director | Saville Road PE3 7PR Peterborough Burch House Cambs | England | British | 94522730001 | |||||
| CARL, Keith | Director | Club Way Cygnet Park PE7 8JA Peterborough Gkl House England | England | British | 283915310001 | |||||
| CHIDDEY, Laura Jill | Director | Club Way Cygnet Park PE7 8JA Peterborough Gkl House England | England | British | 207340280001 | |||||
| CHILLCOTT, John Edwin | Director | Saville Road PE3 7PR Peterborough Burch House Cambs | England | British | 126537770001 | |||||
| CHILLCOTT, John Edwin | Director | Saville Road PE3 7PR Peterborough Burch House Cambs | England | British | 126537770001 | |||||
| DALLAWAY, Tean Elizabeth | Director | Club Way Cygnet Park PE7 8JA Peterborough Gkl House England | England | British | 47646340002 | |||||
| GRADY, David Anthony | Director | Central House Hermes Road WS13 6RH Lichfield Central England Co-Operative Staffordshire United Kingdom | England | British | 175217770001 | |||||
| HESKETH, Matthew Stuart | Director | Club Way Cygnet Park PE7 8JA Peterborough Gkl House England | England | British | 159272110001 | |||||
| JONES, Richard Anthony | Director | Saville Road PE3 7PR Peterborough Burch House Cambs | United Kingdom | British | 99586370004 | |||||
| LINES, Sheila Alison Mary | Director | Club Way Cygnet Park PE7 8JA Peterborough Gkl House England | Australia | Australian,British | 323981180001 | |||||
| LISANTI, Antonio | Director | Club Way Cygnet Park PE7 8JA Peterborough Gkl House England | England | British | 81758990002 | |||||
| NORRIS, Michael John | Director | Saville Road PE3 7PR Peterborough Burch House Cambs | England | British | 78716940007 | |||||
| ORROCK, Rodney Gerard | Director | Lynch Wood Business Park PE2 6FZ Peterborough C/O Hunt & Coombs Llp, Westpoint England | Australia | Australian | 326673620001 | |||||
| PERLOFF, Andrew Stewart | Director | Club Way Cygnet Park PE7 8JA Peterborough Gkl House England | England | British | 1474150001 | |||||
| PETERS, Simon Jeffrey | Director | Club Way Cygnet Park PE7 8JA Peterborough Gkl House England | England | British | 81322700006 | |||||
| REYNOLDS, Julia | Director | Saville Road PE3 7PR Peterborough Burch House Cambs | England | British | 127468460001 | |||||
| SCALI, Anthony | Director | Lynch Wood Business Park PE2 6FZ Peterborough C/O Hunt & Coombs Llp, Westpoint England | Australia | Australian | 323981440001 | |||||
| SIMPSON, Andrew | Director | Saville Road PE3 7PR Peterborough Burch House Cambs | England | British | 159272120001 | |||||
| SNEDDON, Andrew Christopher | Director | Saville Road PE3 7PR Peterborough Burch House Cambs | England | British | 163596050001 | |||||
| STAFFORD, Christopher Roy | Director | Saville Road PE3 7PR Peterborough Burch House Cambs | United Kingdom | British | 169514790001 |
Who are the persons with significant control of ANGLIA HOME FURNISHINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nora Opco Uk Limited | May 08, 2024 | Temple Back 10 Templeback BS1 6FL Bristol First Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Furniture Holdings Limited | Jul 11, 2018 | Station Close EN6 1TL Potters Bar Unicorn House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Anglia Home Furnishings Holdings Limited | Apr 06, 2016 | Saville Road PE3 7PR Peterborough Burch House England | Yes | ||||||||||
| |||||||||||||
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