Anglia Fixing Ltd. HALSTEAD


Anglia Fixing started in year 1994 as Private Limited Company with registration number 02943625. The Anglia Fixing company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Halstead at 28a First Avenue. Postal code: CO9 2EX. Since Tue, 22nd Jun 2004 Anglia Fixing Ltd. is no longer carrying the name Omni Marketing (UK).

The firm has 3 directors, namely Holly F., Kelvyn W. and Kelvyn W.. Of them, Kelvyn W. has been with the company the longest, being appointed on 1 February 2010 and Holly F. has been with the company for the least time - from 1 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CO9 2EX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1063944 . It is located at 28a, First Avenue, Halstead with a total of 2 cars.

Anglia Fixing Ltd. Address / Contact

Office Address 28a First Avenue
Office Address2 Bluebridge Industrial Estate
Town Halstead
Post code CO9 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943625
Date of Incorporation Tue, 28th Jun 1994
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Holly F.

Position: Director

Appointed: 01 March 2023

Kelvyn W.

Position: Director

Appointed: 01 November 2018

Kelvyn W.

Position: Director

Appointed: 01 February 2010

Christopher F.

Position: Secretary

Appointed: 30 June 2004

Resigned: 15 March 2023

Graham F.

Position: Director

Appointed: 30 June 2004

Resigned: 15 March 2023

Jeannette W.

Position: Director

Appointed: 31 March 1995

Resigned: 30 June 2004

Christopher F.

Position: Director

Appointed: 31 March 1995

Resigned: 15 March 2023

Jeannette W.

Position: Secretary

Appointed: 31 March 1995

Resigned: 30 June 2004

Alexandra G.

Position: Secretary

Appointed: 28 June 1994

Resigned: 31 March 1995

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 28 June 1994

Resigned: 28 June 1994

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 1994

Resigned: 28 June 1994

George I.

Position: Director

Appointed: 28 June 1994

Resigned: 31 March 1995

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As BizStats discovered, there is Anglia Fixing Holdings Ltd from Halstead, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher F. This PSC owns 25-50% shares. The third one is Graham F., who also fulfils the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Anglia Fixing Holdings Ltd

28a First Avenue Bluebridge Industrial Estate, Halstead, Essex, CO9 2EX, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered Companies House
Registration number 14634402
Notified on 15 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher F.

Notified on 6 April 2016
Ceased on 15 March 2023
Nature of control: 25-50% shares

Graham F.

Notified on 1 January 2019
Ceased on 6 January 2020
Nature of control: 25-50% voting rights

Gill F.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% voting rights

Christopher F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Omni Marketing (UK) June 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth214 386304 958378 901682 112750 797       
Balance Sheet
Cash Bank On Hand    396 026479 033531 767501 856398 493711 465615 902800 098
Current Assets571 357796 062720 4421 066 4091 070 6461 394 2181 369 0991 182 1661 502 0911 287 9031 004 8351 553 880
Debtors362 730493 402434 525634 834298 281912 185834 332677 3101 100 598573 438381 433746 282
Net Assets Liabilities    750 797967 1641 031 979924 418998 043992 893854 7911 013 074
Other Debtors    449 404239 655275 217169 135438 776156 531259 358496 599
Property Plant Equipment    136 958107 547185 641157 745213 708164 009131 19373 086
Total Inventories    3 0003 0003 0003 0003 0003 0007 5007 500
Cash Bank In Hand1113416 134283 877396 026       
Net Assets Liabilities Including Pension Asset Liability214 386304 958378 901         
Stocks Inventory208 516302 319279 783147 698376 339       
Tangible Fixed Assets76 293106 033125 942127 778136 958       
Intangible Fixed Assets  125 942         
Reserves/Capital
Called Up Share Capital1 1031 1031 1031 1031 103       
Profit Loss Account Reserve213 283303 855377 798681 009749 694       
Shareholder Funds214 386304 958378 901682 112750 797       
Other
Total Fixed Assets Additions 52 45149 964         
Total Fixed Assets Cost Or Valuation163 517213 268263 232         
Total Fixed Assets Depreciation87 224107 235137 290         
Total Fixed Assets Depreciation Charge In Period 22 59930 055         
Total Fixed Assets Depreciation Disposals -2 588          
Total Fixed Assets Disposals -2 700          
Accumulated Depreciation Impairment Property Plant Equipment    179 125196 983216 261247 838295 381346 170399 286380 990
Average Number Employees During Period        22212323
Bank Borrowings Overdrafts         46 857  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    40 64017 455      
Corporation Tax Payable    102 279138 94974 91345 78587 17165 24410 912 
Creditors    12 4363 59918 71912 02456 64585 97825 94412 089
Dividends Paid     320 000      
Future Minimum Lease Payments Under Non-cancellable Operating Leases       47 53966 09665 24794 838110 804
Increase From Depreciation Charge For Year Property Plant Equipment     30 89432 85549 95253 74960 39754 01132 607
Net Current Assets Liabilities149 893244 203303 453600 081649 875875 716891 857802 797878 480943 062771 842970 377
Number Shares Issued Fully Paid      100 000100 000100 000100 000  
Other Creditors    12 4363 59918 71912 02456 64539 12125 94412 089
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 03618 96918 3756 2089 60889550 903
Other Disposals Property Plant Equipment     13 78519 00021 00014 12113 9751 62977 896
Other Taxation Social Security Payable    35 30482 09248 10144 61617 12864 11413 170213 585
Par Value Share   01 1111  
Profit Loss     536 367379 065     
Property Plant Equipment Gross Cost    316 085304 530401 902405 583509 088510 179530 479454 076
Provisions For Liabilities Balance Sheet Subtotal    23 60012 50026 80024 10037 50028 20022 30018 300
Total Additions Including From Business Combinations Property Plant Equipment     2 230116 37224 681117 62615 06621 9291 493
Total Assets Less Current Liabilities226 186350 236429 395727 859786 833983 2631 077 498960 5421 092 1881 107 071903 0351 043 463
Trade Creditors Trade Payables    251 591269 046283 344273 003486 868185 168188 009262 684
Trade Debtors Trade Receivables    222 216672 530559 115508 175661 822416 907122 075249 683
Creditors Due After One Year Total Noncurrent Liabilities026 97828 294         
Creditors Due Within One Year Total Current Liabilities421 464551 859416 989         
Fixed Assets76 293106 033125 942127 777        
Provisions For Liabilities Charges11 80018 30022 20022 90023 600       
Tangible Fixed Assets Additions 52 45149 96419 543        
Tangible Fixed Assets Cost Or Valuation163 517213 268263 232282 775        
Tangible Fixed Assets Depreciation87 224107 235137 290154 998        
Tangible Fixed Assets Depreciation Charge For Period 22 59930 055         
Tangible Fixed Assets Depreciation Disposals -2 588          
Tangible Fixed Assets Disposals -2 700          
Bank Borrowings Overdrafts Secured  -5 191         
Creditors Due After One Year  28 29422 84712 436       
Creditors Due Within One Year  416 989466 327420 771       
Net Assets Liability Excluding Pension Asset Liability  378 901682 112        
Number Shares Allotted  100 203100 203100 000       
Share Capital Allotted Called Up Paid   1 0001 000       
Tangible Fixed Assets Depreciation Charged In Period   17 708        
Value Shares Allotted  1 1031 103        

Transport Operator Data

28a
Address First Avenue , Blue Ridge Ind Est
City Halstead
Post code CO9 2EX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, March 2023
Free Download (12 pages)

Company search

Advertisements