ANGLIA FIXING LTD.
HALSTEAD OMNI MARKETING (UK) LIMITED

Hellopages » Essex » Braintree » CO9 2EX

Company number 02943625
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address 28A FIRST AVENUE, BLUEBRIDGE INDUSTRIAL ESTATE, HALSTEAD, ESSEX, CO9 2EX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU; Total exemption full accounts made up to 31 December 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100,103 . The most likely internet sites of ANGLIA FIXING LTD. are www.angliafixing.co.uk, and www.anglia-fixing.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-one years and four months. Anglia Fixing Ltd is a Private Limited Company. The company registration number is 02943625. Anglia Fixing Ltd has been working since 28 June 1994. The present status of the company is Active. The registered address of Anglia Fixing Ltd is 28a First Avenue Bluebridge Industrial Estate Halstead Essex Co9 2ex. The company`s financial liabilities are £875.72k. It is £225.84k against last year. And the total assets are £1394.22k, which is £323.57k against last year. FITCH, Christopher Terence is a Secretary of the company. FITCH, Christopher Terence is a Director of the company. FITCH, Graham Julien is a Director of the company. WOODHEAD, Kelvin Richard is a Director of the company. Secretary GREEN, Alexandra has been resigned. Secretary WHITTAKER, Jeannette has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director IREDALE, George Douglas has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WHITTAKER, Jeannette has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


anglia fixing Key Finiance

LIABILITIES £875.72k
+34%
CASH n/a
TOTAL ASSETS £1394.22k
+30%
All Financial Figures

Current Directors

Secretary
FITCH, Christopher Terence
Appointed Date: 30 June 2004

Director
FITCH, Christopher Terence
Appointed Date: 31 March 1995
77 years old

Director
FITCH, Graham Julien
Appointed Date: 30 June 2004
66 years old

Director
WOODHEAD, Kelvin Richard
Appointed Date: 01 February 2010
66 years old

Resigned Directors

Secretary
GREEN, Alexandra
Resigned: 31 March 1995
Appointed Date: 28 June 1994

Secretary
WHITTAKER, Jeannette
Resigned: 30 June 2004
Appointed Date: 31 March 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 June 1994
Appointed Date: 28 June 1994

Director
IREDALE, George Douglas
Resigned: 31 March 1995
Appointed Date: 28 June 1994
85 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 June 1994
Appointed Date: 28 June 1994

Director
WHITTAKER, Jeannette
Resigned: 30 June 2004
Appointed Date: 31 March 1995
94 years old

ANGLIA FIXING LTD. Events

10 Apr 2017
Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
10 Apr 2017
Total exemption full accounts made up to 31 December 2016
11 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,103

28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
28 Feb 1996
New director appointed
19 Dec 1995
First Gazette notice for compulsory strike-off
18 Aug 1994
New secretary appointed;director resigned

18 Aug 1994
Secretary resigned;new director appointed

28 Jun 1994
Incorporation

ANGLIA FIXING LTD. Charges

14 July 2008
Debenture
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2004
Debenture
Delivered: 28 September 2004
Status: Satisfied on 17 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…