General information

Name:

Anglia Sprayers Ltd

Office Address:

11 Lynn Road Ely CB7 4EG Cambridgeshire

Number: 02451113

Incorporation date: 1989-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02451113 is the registration number assigned to Anglia Sprayers Limited. The company was registered as a Private Limited Company on Monday 11th December 1989. The company has been active in this business for thirty five years. This company can be gotten hold of in 11 Lynn Road Ely in Cambridgeshire. The main office's postal code assigned to this address is CB7 4EG. The firm's classified under the NACE and SIC code 33120 and has the NACE code: Repair of machinery. Anglia Sprayers Ltd released its account information for the period up to Saturday 31st December 2022. The company's latest annual confirmation statement was released on Sunday 11th December 2022.

As for the following limited company, many of director's duties have so far been done by Hannah D., David M., Elizabeth M. and Geoffrey M.. Amongst these four people, Elizabeth M. has been with the limited company the longest, having been a vital addition to the Management Board since Wednesday 11th December 1991. In order to support the directors in their duties, this particular limited company has been using the skills of Elizabeth M. as a secretary.

Financial data based on annual reports

Company staff

Elizabeth M.

Role: Secretary

Latest update: 2 April 2024

Hannah D.

Role: Director

Appointed: 23 September 2022

Latest update: 2 April 2024

David M.

Role: Director

Appointed: 23 September 2022

Latest update: 2 April 2024

Elizabeth M.

Role: Director

Appointed: 11 December 1991

Latest update: 2 April 2024

Geoffrey M.

Role: Director

Appointed: 11 December 1991

Latest update: 2 April 2024

People with significant control

Executives who have control over the firm are as follows: Geoffrey M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Elizabeth M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Geoffrey M.
Notified on 13 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Elizabeth M.
Notified on 13 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 11th June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11th June 2015
Annual Accounts 21st April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21st April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
34
Company Age

Similar companies nearby

Closest companies