ANGLIA HOME FURNISHINGS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE3 7PR

Company number 07599341
Status Active
Incorporation Date 11 April 2011
Company Type Private Limited Company
Address BURCH HOUSE, SAVILLE ROAD, PETERBOROUGH, CAMBS, PE3 7PR
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Termination of appointment of Michael John Norris as a director on 31 January 2017; Registration of charge 075993410003, created on 27 February 2017. The most likely internet sites of ANGLIA HOME FURNISHINGS LIMITED are www.angliahomefurnishings.co.uk, and www.anglia-home-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Anglia Home Furnishings Limited is a Private Limited Company. The company registration number is 07599341. Anglia Home Furnishings Limited has been working since 11 April 2011. The present status of the company is Active. The registered address of Anglia Home Furnishings Limited is Burch House Saville Road Peterborough Cambs Pe3 7pr. . CHILLCOTT, John Edwin is a Director of the company. GRADY, David Anthony is a Director of the company. HESKETH, Matthew Stuart is a Director of the company. STAFFORD, Christopher Roy is a Director of the company. Secretary STRODE-WILLIS, David has been resigned. Director BROWN, Graham Martin has been resigned. Director CHILLCOTT, John Edwin has been resigned. Director JONES, Richard Anthony has been resigned. Director NORRIS, Michael John has been resigned. Director SIMPSON, Andrew has been resigned. Director SNEDDON, Andrew Christopher has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
CHILLCOTT, John Edwin
Appointed Date: 04 June 2012
67 years old

Director
GRADY, David Anthony
Appointed Date: 28 July 2014
56 years old

Director
HESKETH, Matthew Stuart
Appointed Date: 11 April 2011
51 years old

Director
STAFFORD, Christopher Roy
Appointed Date: 23 May 2012
51 years old

Resigned Directors

Secretary
STRODE-WILLIS, David
Resigned: 03 September 2011
Appointed Date: 05 May 2011

Director
BROWN, Graham Martin
Resigned: 07 June 2013
Appointed Date: 03 September 2011
73 years old

Director
CHILLCOTT, John Edwin
Resigned: 03 September 2011
Appointed Date: 11 April 2011
67 years old

Director
JONES, Richard Anthony
Resigned: 06 May 2014
Appointed Date: 11 April 2011
54 years old

Director
NORRIS, Michael John
Resigned: 31 January 2017
Appointed Date: 21 November 2011
73 years old

Director
SIMPSON, Andrew
Resigned: 03 September 2011
Appointed Date: 11 April 2011
65 years old

Director
SNEDDON, Andrew Christopher
Resigned: 06 August 2012
Appointed Date: 03 October 2011
57 years old

Persons With Significant Control

Anglia Home Furnishings Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

ANGLIA HOME FURNISHINGS LIMITED Events

25 Apr 2017
Confirmation statement made on 11 April 2017 with updates
13 Mar 2017
Termination of appointment of Michael John Norris as a director on 31 January 2017
01 Mar 2017
Registration of charge 075993410003, created on 27 February 2017
21 Dec 2016
Full accounts made up to 31 March 2016
22 Jun 2016
Register(s) moved to registered inspection location 35 Thorpe Road Peterborough PE3 6AG
...
... and 54 more events
19 Jul 2011
Registered office address changed from , Westgate House Park Road, Peterborough, PE1 2TA on 19 July 2011
21 May 2011
Particulars of a mortgage or charge / charge no: 1
11 May 2011
Appointment of Mr David Strode-Willis as a secretary
18 Apr 2011
Current accounting period shortened from 30 April 2012 to 10 September 2011
11 Apr 2011
Incorporation

ANGLIA HOME FURNISHINGS LIMITED Charges

27 February 2017
Charge code 0759 9341 0003
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 November 2012
Debenture
Delivered: 7 November 2012
Status: Satisfied on 6 August 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2011
Debenture
Delivered: 21 May 2011
Status: Satisfied on 6 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…