Anglia Air Conditioning Limited NORWICH NORFOLK


Anglia Air Conditioning started in year 1948 as Private Limited Company with registration number 00452160. The Anglia Air Conditioning company has been functioning successfully for 76 years now and its status is active. The firm's office is based in Norwich Norfolk at 7 Fletcher Way. Postal code: NR3 3ST.

Currently there are 3 directors in the the company, namely Janet F., David F. and Matthew F.. In addition one secretary - David H. - is with the firm. As of 6 May 2024, there were 3 ex directors - William H., Donald F. and others listed below. There were no ex secretaries.

Anglia Air Conditioning Limited Address / Contact

Office Address 7 Fletcher Way
Office Address2 Weston Road
Town Norwich Norfolk
Post code NR3 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 00452160
Date of Incorporation Sat, 10th Apr 1948
Industry Other construction installation
End of financial Year 30th November
Company age 76 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Janet F.

Position: Director

Appointed: 19 May 2015

David F.

Position: Director

Appointed: 19 May 2015

Matthew F.

Position: Director

Appointed: 19 May 2015

David H.

Position: Secretary

Appointed: 23 November 2006

William H.

Position: Director

Appointed: 05 August 1992

Resigned: 23 November 2006

Donald F.

Position: Director

Appointed: 05 August 1992

Resigned: 14 May 2015

Allan C.

Position: Director

Appointed: 05 August 1992

Resigned: 01 August 2011

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Janet F. The abovementioned PSC and has 75,01-100% shares.

Janet F.

Notified on 9 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand329 288434 586330 462397 060218 363226 597
Current Assets877 697922 3331 081 269911 420825 419733 723
Debtors530 216464 909639 164441 837488 534345 260
Net Assets Liabilities539 194527 244550 335474 489514 446481 102
Other Debtors37 36943 87380 03047 14550 73445 407
Property Plant Equipment216 160206 623206 631185 168219 179231 597
Total Inventories18 19322 838111 64472 523118 522161 866
Other
Accrued Liabilities4 4234 4935 7844 5295 2495 185
Average Number Employees During Period161415151210
Creditors550 078598 181737 1109 655526 098484 218
Financial Commitments Other Than Capital Commitments11 59320 31710 56581321 496 
Financial Liabilities   9 655  
Net Current Assets Liabilities327 619324 152344 159298 976299 321249 505
Nominal Value Allotted Share Capital10 56210 56210 56210 56210 56210 562
Number Shares Issued Fully Paid10 56210 56210 56210 56210 56210 562
Other Creditors136 404102 219195 161153 913163 847171 249
Par Value Share 11111
Prepayments19 59219 82320 75718 68810 0437 079
Provisions For Liabilities Balance Sheet Subtotal4 5853 531455 4 054 
Taxation Social Security Payable121 844102 110166 06077 81548 31060 832
Total Assets Less Current Liabilities543 779530 775550 790484 144518 500481 102
Total Borrowings1 235  50 000  
Trade Creditors Trade Payables240 295262 845288 838241 012244 006175 245
Trade Debtors Trade Receivables473 255401 213538 377376 004427 757292 774

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 24th, August 2023
Free Download (9 pages)

Company search

Advertisements