Anglian Compressors & Equipment Limited PETERBOROUGH


Anglian Compressors & Equipment started in year 1990 as Private Limited Company with registration number 02544285. The Anglian Compressors & Equipment company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Peterborough at Anglian Compressors Storeys Bar Road. Postal code: PE1 5YS.

The firm has 3 directors, namely Cautheen O., Carlo R. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 28 October 2008 and Cautheen O. has been with the company for the least time - from 3 September 2018. At the moment 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 Compressors & Equipment Limited Address / Contact

Office Address Anglian Compressors Storeys Bar Road
Office Address2 Eastern Industry
Town Peterborough
Post code PE1 5YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02544285
Date of Incorporation Fri, 28th Sep 1990
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Cautheen O.

Position: Director

Appointed: 03 September 2018

Carlo R.

Position: Director

Appointed: 31 August 2018

Richard H.

Position: Director

Appointed: 28 October 2008

Helen S.

Position: Director

Appointed: 22 March 1999

Resigned: 31 August 2018

Helen S.

Position: Secretary

Appointed: 22 March 1999

Resigned: 31 August 2018

Paul S.

Position: Director

Appointed: 22 March 1999

Resigned: 31 August 2018

Gillian W.

Position: Director

Appointed: 02 November 1993

Resigned: 22 March 1999

Robert T.

Position: Director

Appointed: 28 September 1991

Resigned: 19 August 2011

Malcolm W.

Position: Director

Appointed: 28 September 1991

Resigned: 22 March 1999

Gillian W.

Position: Secretary

Appointed: 28 September 1991

Resigned: 22 March 1999

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is M.e.p. Installations Limited from Peterborough, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

M.E.P. Installations Limited

Anglian Compressors Storeys Bar Road Eastern Industry, Whittlesey, Peterborough, Cambs, PE1 5YS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 03409664
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth459 723597 350    
Balance Sheet
Cash Bank On Hand  126 498104 440144 9291 004 772
Current Assets913 6871 096 7632 135 7442 368 6463 179 5893 334 629
Debtors731 683817 9461 850 7122 041 2502 728 6482 024 748
Net Assets Liabilities  1 453 4851 737 9781 892 8782 003 294
Other Debtors  19 09624 93928 00673 754
Property Plant Equipment  96 467117 212137 840185 308
Total Inventories  158 534222 956306 012305 109
Cash Bank In Hand19 25497 853    
Net Assets Liabilities Including Pension Asset Liability459 723597 350    
Stocks Inventory162 750180 964    
Tangible Fixed Assets111 537102 202    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve459 623597 250    
Shareholder Funds459 723597 350    
Other
Accumulated Depreciation Impairment Property Plant Equipment  132 877166 862210 102260 504
Amounts Owed By Related Parties  1 297 7611 381 5671 307 340840 244
Average Number Employees During Period  10141818
Bank Borrowings Overdrafts    36 36640 543
Corporation Tax Payable  71 33162 860102 797124 050
Creditors  766 222731 085151 513106 792
Increase From Depreciation Charge For Year Property Plant Equipment   33 98543 24050 402
Net Current Assets Liabilities414 306545 7841 369 5221 637 5611 927 5941 955 149
Other Creditors  223 303195 307151 513106 792
Other Taxation Social Security Payable  46 25411 94072 69782 260
Property Plant Equipment Gross Cost  229 342284 074347 942445 812
Provisions For Liabilities Balance Sheet Subtotal  12 50416 79521 04330 371
Total Additions Including From Business Combinations Property Plant Equipment   54 73263 86897 870
Total Assets Less Current Liabilities525 843647 9861 465 9891 754 7732 065 4342 140 457
Trade Creditors Trade Payables  425 334460 978747 908595 463
Trade Debtors Trade Receivables  533 855634 7441 393 3021 110 750
Creditors Due After One Year57 12641 866    
Creditors Due Within One Year499 381550 979    
Fixed Assets111 537102 202    
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges8 9948 770    
Secured Debts45 20145 201    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 20 526    
Tangible Fixed Assets Cost Or Valuation160 213180 739    
Tangible Fixed Assets Depreciation48 67678 537    
Tangible Fixed Assets Depreciation Charged In Period 29 861    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 25th, May 2023
Free Download (12 pages)

Company search

Advertisements