Anglian Water Facilities Management Holdings (UK) Limited HUNTINGDON


Anglian Water Facilities Management Holdings (UK) started in year 2000 as Private Limited Company with registration number 04083050. The Anglian Water Facilities Management Holdings (UK) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Huntingdon at Lancaster House Lancaster Way. Postal code: PE29 6XU.

The firm has 3 directors, namely Wayne Y., Jonathan F. and Alan G.. Of them, Alan G. has been with the company the longest, being appointed on 5 November 2010 and Wayne Y. has been with the company for the least time - from 15 February 2021. 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.

Anglian Water Facilities Management Holdings (UK) Limited Address / Contact

Office Address Lancaster House Lancaster Way
Office Address2 Ermine Business Park
Town Huntingdon
Post code PE29 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04083050
Date of Incorporation Tue, 3rd Oct 2000
Industry Non-trading company
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Awg Corporate Services Limited

Position: Corporate Secretary

Appointed: 12 March 2021

Wayne Y.

Position: Director

Appointed: 15 February 2021

Jonathan F.

Position: Director

Appointed: 30 September 2019

Alan G.

Position: Director

Appointed: 05 November 2010

Elizabeth C.

Position: Secretary

Appointed: 01 April 2015

Resigned: 12 March 2021

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 31 March 2015

Gerard M.

Position: Director

Appointed: 30 June 2004

Resigned: 30 September 2019

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 24 February 2006

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Philip C.

Position: Director

Appointed: 08 January 2002

Resigned: 07 November 2003

Donald H.

Position: Director

Appointed: 08 January 2002

Resigned: 30 June 2004

Alan E.

Position: Director

Appointed: 09 November 2001

Resigned: 08 January 2002

Jacqueline F.

Position: Secretary

Appointed: 03 October 2000

Resigned: 17 May 2002

Jacqueline F.

Position: Director

Appointed: 03 October 2000

Resigned: 09 January 2002

Timothy P.

Position: Director

Appointed: 03 October 2000

Resigned: 09 November 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Awg Group Limited from Huntingdon, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Awg Group Limited

Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk (England And Wales)
Place registered Uk (England And Wales)
Registration number 2366618
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 7th, November 2022
Free Download (6 pages)

Company search

Advertisements