Anglia Battery And Filter Co Limited

General information

Name:

Anglia Battery And Filter Co Ltd

Office Address:

Charter House 103-105 Leigh Road SS9 1JL Leigh-on-sea

Number: 04678223

Incorporation date: 2003-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Anglia Battery And Filter Co Limited has been prospering on the British market for twenty one years. Started with Companies House Reg No. 04678223 in 2003, it is located at Charter House, Leigh-on-sea SS9 1JL. This business's SIC and NACE codes are 45320: Retail trade of motor vehicle parts and accessories. Anglia Battery And Filter Co Ltd released its latest accounts for the period that ended on March 31, 2022. The business most recent confirmation statement was filed on February 16, 2023.

Within this particular company, the full scope of director's assignments have so far been performed by Nicole J. who was assigned this position in 2023 in May. Since 2017 Deborah L., had fulfilled assigned duties for the following company till the resignation on 2023-05-01. Additionally another director, namely Robert L. gave up the position on 2023-05-01.

Nicole J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicole J.

Role: Director

Appointed: 01 May 2023

Latest update: 20 April 2024

People with significant control

Nicole J.
Notified on 1 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anglia Battery & Autostore Limited
Legal authority Ca2016
Legal form Limited Compan
Country registered England And Wales
Place registered Companies House
Registration number 10967844
Notified on 31 December 2017
Ceased on 1 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven L.
Notified on 1 July 2016
Ceased on 31 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael L.
Notified on 1 July 2016
Ceased on 31 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joyce L.
Notified on 1 July 2016
Ceased on 31 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 July 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 September 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 July 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 July 2012
Annual Accounts 25 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

1386 London Road

Post code:

SS9 2UJ

City / Town:

Leigh On Sea

HQ address,
2013

Address:

1386 London Road

Post code:

SS9 2UJ

City / Town:

Leigh On Sea

HQ address,
2014

Address:

1386 London Road

Post code:

SS9 2UJ

City / Town:

Leigh On Sea

HQ address,
2015

Address:

1386 London Road

Post code:

SS9 2UJ

City / Town:

Leigh On Sea

HQ address,
2016

Address:

1386 London Road

Post code:

SS9 2UJ

City / Town:

Leigh On Sea

Accountant/Auditor,
2013 - 2012

Name:

Francis James & Partners Llp

Address:

1386 London Road

Post code:

SS9 2UJ

City / Town:

Leigh On Sea

Accountant/Auditor,
2016 - 2014

Name:

Francis James & Partners Llp

Address:

1386 London Road

Post code:

SS9 2UJ

City / Town:

Leigh On Sea

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
21
Company Age

Closest Companies - by postcode