ABOUT ANGLIA HANDLING SERVICES LIMITED
We are members of the Lifting Equipment Engineers Association (LEEA). This means that we are required to carry out all work associated with our lifting tools in accordance with the LEEA’s Code of Practice in order to obtain and retain membership.
To ensure that we are abiding by these safety and legal guidelines, we are subject to independent audits by the British Standard Institute (BSI) so you can rest assured that we strive for and meet the highest possible standards with all of our lifting products.
KEY FINANCES
Year
2017
Assets
£700.51k
▲ £11.96k (1.74 %)
Cash
£384.14k
▲ £4.61k (1.21 %)
Liabilities
£224.48k
▼ £-1.88k (-0.83 %)
Net Worth
£476.03k
▲ £13.83k (2.99 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Central Bedfordshire
- Company name
- ANGLIA HANDLING SERVICES LIMITED
- Company number
- 01545263
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Feb 1981
Age - 45 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.angliahandling.co.uk
- Phones
-
01767 312 125
- Registered Address
- UNIT 3 MONTGOMERY WAY,
STRATTON BUSINESS PARK,
BIGGLESWADE,
BEDFORDSHIRE,
SG18 8QB
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 30 Jan 2017
- Confirmation statement made on 19 January 2017 with updates
- 01 Aug 2016
- Total exemption small company accounts made up to 31 March 2016
- 25 Jan 2016
- Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
GBP 37,000
CHARGES
-
19 November 1987
- Status
- Outstanding
- Delivered
- 10 December 1987
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ANGLIA HANDLING SERVICES LIMITED DIRECTORS
Kenneth James Logue
Acting
- Role
- Secretary
- Address
- 226 Bretby Lane, Bretby, Burton On Trent, Staffordshire, DE15 0QR
- Name
- LOGUE, Kenneth James
Philip Stephen Acton
Acting
- Appointed
- 18 July 2003
- Occupation
- Sales Engineer
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 12 Walpole Road, Bramfield, Halesworth, Suffolk, England, IP19 9AB
- Country Of Residence
- United Kingdom
- Name
- ACTON, Philip Stephen
Mark Graham Burgess
Acting
- Appointed
- 16 February 2011
- Occupation
- Managing Director
- Role
- Director
- Age
- 61
- Nationality
- English
- Address
- Unit 3 Montgomery Way, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8QB
- Country Of Residence
- England
- Name
- BURGESS, Mark Graham
David Elleman
Acting
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 44 Moor Furlong, Stretton, Burton-On-Trent, Staffordshire, DE13 0PD
- Country Of Residence
- United Kingdom
- Name
- ELLEMAN, David
John David Glyn Hicks
Acting
PSC
- Appointed
- 14 January 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- 23 Grange Lane, Willingham, Gainsborough, Lincolnshire, DN21 5LB
- Country Of Residence
- United Kingdom
- Name
- HICKS, John David Glyn
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Alan Jefferies
Acting
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 5 Broadmead, Biggleswade, Bedfordshire, SG18 8LF
- Country Of Residence
- United Kingdom
- Name
- JEFFERIES, Alan
Kenneth James Logue
Acting
- Occupation
- Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 226 Bretby Lane, Bretby, Burton On Trent, Staffordshire, DE15 0QR
- Country Of Residence
- England
- Name
- LOGUE, Kenneth James
Frederick Alfred Andrews
Resigned
- Resigned
- 30 April 1993
- Occupation
- Director
- Role
- Director
- Age
- 99
- Nationality
- British
- Address
- 18 Grovelands Avenue, Hitchin, Hertfordshire, SG4 0QT
- Name
- ANDREWS, Frederick Alfred
REVIEWS
Check The Company
Excellent according to the company’s financial health.