Check the

ANGLIA PARTITIONS LIMITED

Company
ANGLIA PARTITIONS LIMITED (02600943)

ANGLIA PARTITIONS

Phone: 08001 070 911
B⁺ rating

KEY FINANCES

Year
2017
Assets
£645.34k ▼ £-25.75k (-3.84 %)
Cash
£3.71k ▼ £-162.71k (-97.77 %)
Liabilities
£711.97k ▲ £709.23k (25,893.72 %)
Net Worth
£-66.63k ▼ £-734.98k (-109.97 %)

REGISTRATION INFO

Company name
ANGLIA PARTITIONS LIMITED
Company number
02600943
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Apr 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.angliapartitions.co.uk
Phones
08001 070 911
01493 681 011
01223 328 211
01733 559 077
01553 691 202
01603 219 419
01553 769 808
Registered Address
APS HOUSE HANSA ROAD,
HARDWICK INDUSTRIAL ESTATE,
KING'S LYNN,
ENGLAND,
PE30 4HX

ECONOMIC ACTIVITIES

43290
Other construction installation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

19 Apr 2017
Confirmation statement made on 12 April 2017 with updates
05 Apr 2017
Registered office address changed from Aps House Friesian Way Hardwick Narrows Estate Kings Lynn Norfolk PE30 4JQ to Aps House Hansa Road Hardwick Industrial Estate King's Lynn PE30 4HX on 5 April 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016

CHARGES

18 December 2008
Status
Outstanding
Delivered
20 December 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

5 December 2008
Status
Outstanding
Delivered
10 December 2008
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a unit 2 frisian way, king's lynn, king's…

28 February 2005
Status
Outstanding
Delivered
2 March 2005
Persons entitled
National Westminster Bank PLC
Description
Unit 2 friesian way hardwick narrows industrial estate…

See Also


Last update 2018

ANGLIA PARTITIONS LIMITED DIRECTORS

Helen June Swadling

  Acting
Appointed
01 July 2003
Occupation
Secretary
Role
Secretary
Nationality
British
Address
Vine Cottage, Pleasant Row, Swaffham, Norfolk, PE37 7DT
Name
SWADLING, Helen June

Helen June Swadling

  Acting
Appointed
01 June 2009
Occupation
Manager
Role
Director
Age
64
Nationality
British
Address
Vine Cottage, Pleasant Row, Swaffham, Norfolk, PE37 7DT
Country Of Residence
England
Name
SWADLING, Helen June

Ian Leonard Swadling

  Acting PSC
Appointed
12 April 1991
Occupation
Sales Director
Role
Director
Age
65
Nationality
British
Address
Vine Cottage, Pleasant Row, Swaffham, Norfolk, PE37 7DT
Country Of Residence
England
Name
SWADLING, Ian Leonard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Robert Mark Walker

  Acting
Appointed
18 January 2007
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
5 Osborne Road, Norwich, Norfolk, NR4 7BN
Country Of Residence
United Kingdom
Name
WALKER, Robert Mark

David Richard Day

  Resigned
Appointed
12 April 1991
Resigned
30 June 2003
Role
Secretary
Address
23 Station Road, Watlington, Kings Lynn, Norfolk, PE33 0JF
Name
DAY, David Richard

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
12 April 1991
Resigned
12 April 1991
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

David Richard Day

  Resigned
Appointed
12 April 1991
Resigned
30 June 2003
Occupation
Contracts Director
Role
Director
Age
76
Nationality
British
Address
23 Station Road, Watlington, Kings Lynn, Norfolk, PE33 0JF
Name
DAY, David Richard

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
12 April 1991
Resigned
12 April 1991
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.