Anglia Rubber & Plastics Limited PETERBOROUGH


Founded in 2000, Anglia Rubber & Plastics, classified under reg no. 03911075 is an active company. Currently registered at Unit 27 Saville Road PE3 7PR, Peterborough the company has been in the business for twenty four years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

There is a single director in the firm at the moment - Christopher S., appointed on 21 January 2000. In addition, a secretary was appointed - Christopher S., appointed on 28 November 2005. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan S. who worked with the the firm until 28 November 2005.

Anglia Rubber & Plastics Limited Address / Contact

Office Address Unit 27 Saville Road
Office Address2 Westwood
Town Peterborough
Post code PE3 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03911075
Date of Incorporation Fri, 21st Jan 2000
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Christopher S.

Position: Secretary

Appointed: 28 November 2005

Christopher S.

Position: Director

Appointed: 21 January 2000

Susan S.

Position: Secretary

Appointed: 21 January 2000

Resigned: 28 November 2005

Susan S.

Position: Director

Appointed: 21 January 2000

Resigned: 28 November 2005

Jean S.

Position: Director

Appointed: 21 January 2000

Resigned: 19 July 2011

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 2000

Resigned: 21 January 2000

Raymond S.

Position: Director

Appointed: 21 January 2000

Resigned: 22 May 2008

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 21 January 2000

Resigned: 21 January 2000

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 Christopher S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312022-01-312023-01-31
Net Worth27 6007 453  
Balance Sheet
Cash Bank On Hand  40 29461 843
Current Assets81 95564 535111 828119 476
Debtors80 95556 45571 53457 633
Net Assets Liabilities  38 60744 190
Other Debtors  4 838279
Property Plant Equipment  115799
Cash Bank In Hand 7 080  
Net Assets Liabilities Including Pension Asset Liability27 6007 453  
Stocks Inventory1 0001 000  
Tangible Fixed Assets885662  
Reserves/Capital
Called Up Share Capital22  
Profit Loss Account Reserve27 5987 451  
Shareholder Funds27 6007 453  
Other
Description Principal Activities   47 990
Accrued Liabilities Deferred Income  3 0013 200
Accumulated Depreciation Impairment Property Plant Equipment  3 6863 952
Average Number Employees During Period  22
Creditors  73 33676 085
Depreciation Rate Used For Property Plant Equipment   25
Fixed Assets885662115799
Increase From Depreciation Charge For Year Property Plant Equipment   266
Net Current Assets Liabilities26 7156 79138 49243 391
Other Creditors  4 0156 596
Property Plant Equipment Gross Cost  3 8014 751
Taxation Social Security Payable  62 33661 867
Total Additions Including From Business Combinations Property Plant Equipment   950
Total Assets Less Current Liabilities27 6007 45338 60744 190
Trade Creditors Trade Payables  3 9844 422
Trade Debtors Trade Receivables  66 69657 354
Advances Credits Directors   279
Advances Credits Made In Period Directors   15 834
Advances Credits Repaid In Period Directors   20 393
Amount Specific Advance Or Credit Directors22 9547 456 279
Amount Specific Advance Or Credit Made In Period Directors   15 834
Amount Specific Advance Or Credit Repaid In Period Directors   20 393
Creditors Due Within One Year55 24057 744  
Number Shares Allotted 2  
Par Value Share 1  
Secured Debts13 278   
Share Capital Allotted Called Up Paid22  
Tangible Fixed Assets Cost Or Valuation3 8013 801  
Tangible Fixed Assets Depreciation2 9163 139  
Tangible Fixed Assets Depreciation Charged In Period 223  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements