ANGLIAN REWINDS LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 8YU

Company number 03495879
Status Active
Incorporation Date 20 January 1998
Company Type Private Limited Company
Address 1 SOPWITH CRESCENT, WICKFORD, ESSEX, SS11 8YU
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANGLIAN REWINDS LIMITED are www.anglianrewinds.co.uk, and www.anglian-rewinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Basildon Rail Station is 4.6 miles; to Leigh-on-Sea Rail Station is 5.7 miles; to Laindon Rail Station is 5.8 miles; to Billericay Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglian Rewinds Limited is a Private Limited Company. The company registration number is 03495879. Anglian Rewinds Limited has been working since 20 January 1998. The present status of the company is Active. The registered address of Anglian Rewinds Limited is 1 Sopwith Crescent Wickford Essex Ss11 8yu. The company`s financial liabilities are £5.54k. It is £4.27k against last year. The cash in hand is £0.74k. It is £0.7k against last year. And the total assets are £85.3k, which is £1.85k against last year. BOREHAM, Christopher John is a Secretary of the company. BOREHAM, Frederick John is a Director of the company. Secretary UBBI, Harjit Kaur has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BOREHAM, Christopher John has been resigned. Director JONES, Steven Roy has been resigned. Director UBBI, Harjit Kaur has been resigned. Director UBBI, Inderpal Singh has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Repair of electrical equipment".


anglian rewinds Key Finiance

LIABILITIES £5.54k
+336%
CASH £0.74k
+1588%
TOTAL ASSETS £85.3k
+2%
All Financial Figures

Current Directors

Secretary
BOREHAM, Christopher John
Appointed Date: 10 December 1999

Director
BOREHAM, Frederick John
Appointed Date: 18 November 2003
99 years old

Resigned Directors

Secretary
UBBI, Harjit Kaur
Resigned: 13 December 1999
Appointed Date: 20 January 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 January 1998
Appointed Date: 20 January 1998

Director
BOREHAM, Christopher John
Resigned: 20 December 2013
Appointed Date: 10 December 1999
73 years old

Director
JONES, Steven Roy
Resigned: 18 November 2003
Appointed Date: 10 December 1999
60 years old

Director
UBBI, Harjit Kaur
Resigned: 13 December 1999
Appointed Date: 20 January 1998
65 years old

Director
UBBI, Inderpal Singh
Resigned: 13 December 1999
Appointed Date: 20 January 1998
68 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 January 1998
Appointed Date: 20 January 1998

Persons With Significant Control

Mr Christopher John Boreham
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ANGLIAN REWINDS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 March 2016
20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 March 2015
29 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

14 May 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
23 Jan 1998
Secretary resigned
23 Jan 1998
New secretary appointed;new director appointed
23 Jan 1998
Director resigned
23 Jan 1998
New director appointed
20 Jan 1998
Incorporation