Company NameAnglia Ndt Limited
DirectorsMartin Richard Vincent Bowman and Meera Mehta
Company StatusActive
Company Number04929146
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Martin Richard Vincent Bowman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(17 years, 5 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRomeera House London Stansted Airport
Stansted
Essex
CM24 1QL
Director NameMs Meera Mehta
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(17 years, 5 months after company formation)
Appointment Duration3 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRomeera House London Stansted Airport
Stansted
Essex
CM24 1QL
Director NameMrs Ann Moore
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2003(2 days after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Haverscroft Industrial Estate
New Road
Attleborough
Norfolk
NR17 1YE
Director NameMr David Philip Moore
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2003(2 days after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Haverscroft Industrial Estate
New Road
Attleborough
Norfolk
NR17 1YE
Secretary NameAnn Moore
NationalityBritish
StatusResigned
Appointed12 October 2003(2 days after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Haverscroft Industrial Estate
New Road
Attleborough
Norfolk
NR17 1YE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.angliandt.com
Email address[email protected]

Location

Registered AddressRomeera House
London Stansted Airport
Stansted
Essex
CM24 1QL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ann Moore
50.00%
Ordinary
1 at £1David Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£53,757
Cash£77,412
Current Liabilities£187,748

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

16 August 2006Delivered on: 22 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
17 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for David Philip Moore on 3 September 2011 (2 pages)
2 November 2011Secretary's details changed for Ann Moore on 3 September 2011 (1 page)
2 November 2011Director's details changed for Ann Moore on 3 September 2011 (2 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
2 November 2011Secretary's details changed for Ann Moore on 3 September 2011 (1 page)
2 November 2011Secretary's details changed for Ann Moore on 3 September 2011 (1 page)
2 November 2011Director's details changed for Ann Moore on 3 September 2011 (2 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
2 November 2011Director's details changed for David Philip Moore on 3 September 2011 (2 pages)
2 November 2011Director's details changed for Ann Moore on 3 September 2011 (2 pages)
2 November 2011Director's details changed for David Philip Moore on 3 September 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 November 2009Director's details changed for David Philip Moore on 10 October 2009 (2 pages)
18 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for David Philip Moore on 10 October 2009 (2 pages)
18 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Ann Moore on 10 October 2009 (2 pages)
18 November 2009Director's details changed for Ann Moore on 10 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 December 2008Location of debenture register (1 page)
2 December 2008Return made up to 10/10/08; full list of members (4 pages)
2 December 2008Return made up to 10/10/08; full list of members (4 pages)
2 December 2008Location of debenture register (1 page)
2 December 2008Registered office changed on 02/12/2008 from 27 haverscroft industrial estate new road attleborough norfolk NR17 1YE (1 page)
2 December 2008Location of register of members (1 page)
2 December 2008Location of register of members (1 page)
2 December 2008Registered office changed on 02/12/2008 from 27 haverscroft industrial estate new road attleborough norfolk NR17 1YE (1 page)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 November 2007Return made up to 10/10/07; no change of members (7 pages)
20 November 2007Return made up to 10/10/07; no change of members (7 pages)
9 November 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 November 2005Return made up to 10/10/05; full list of members (7 pages)
11 November 2005Return made up to 10/10/05; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 31 May 2004 (6 pages)
9 November 2004Accounts for a dormant company made up to 31 May 2004 (6 pages)
12 October 2004Return made up to 10/10/04; full list of members (7 pages)
12 October 2004Return made up to 10/10/04; full list of members (7 pages)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
2 February 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
2 February 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
20 January 2004Ad 20/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2004Ad 20/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2003Registered office changed on 24/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
10 October 2003Incorporation (15 pages)
10 October 2003Incorporation (15 pages)