Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Anglia Transformers Limited
Anglia Transformers Limited is an active company incorporated on 5 January 1965 with the registered office located in Bordon, Hampshire. Anglia Transformers Limited was registered 60 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00833248
Private limited company
Age
60 years
Incorporated
5 January 1965
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 November 2024
(10 months ago)
Next confirmation dated
27 November 2025
Due by
11 December 2025
(2 months remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Anglia Transformers Limited
Contact
Update Details
Address
Unit 14 High Street
Bordon
GU35 0AX
England
Address changed on
26 Feb 2024
(1 year 7 months ago)
Previous address was
Grange Road, Tongham Farnham Surrey GU10 1DJ
Companies in GU35 0AX
Telephone
01252782089
Email
Available in Endole App
Website
Angliatransformers.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Nigel Garrett
Director • Secretary • British • Lives in UK • Born in Feb 1958
Mr Jamie Saunders
Director • Electrician • British • Lives in England • Born in Apr 1987
Annicom Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£401
Decreased by £10.57K (-96%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£90.21K
Decreased by £1.59K (-2%)
Total Liabilities
-£163.8K
Increased by £74.33K (+83%)
Net Assets
-£73.6K
Decreased by £75.92K (-3270%)
Debt Ratio (%)
182%
Increased by 84.12% (+86%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 17 Jun 2025
Confirmation Submitted
9 Months Ago on 11 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 13 Jun 2024
Mr Jamie Saunders Appointed
1 Year 5 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 26 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Nov 2023
Full Accounts Submitted
2 Years 3 Months Ago on 15 Jun 2023
Louise Veronica Stewart (PSC) Resigned
2 Years 10 Months Ago on 30 Nov 2022
Wendy Victoria Edmondson (PSC) Resigned
2 Years 10 Months Ago on 30 Nov 2022
Annicom Limited (PSC) Appointed
2 Years 10 Months Ago on 30 Nov 2022
Get Alerts
Get Credit Report
Discover Anglia Transformers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 17 Jun 2025
Confirmation statement made on 27 November 2024 with no updates
Submitted on 11 Dec 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 13 Jun 2024
Appointment of Mr Jamie Saunders as a director on 12 April 2024
Submitted on 17 Apr 2024
Registered office address changed from Grange Road, Tongham Farnham Surrey GU10 1DJ to Unit 14 High Street Bordon GU35 0AX on 26 February 2024
Submitted on 26 Feb 2024
Confirmation statement made on 27 November 2023 with no updates
Submitted on 27 Nov 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 15 Jun 2023
Cessation of Louise Veronica Stewart as a person with significant control on 30 November 2022
Submitted on 5 Dec 2022
Notification of Annicom Limited as a person with significant control on 30 November 2022
Submitted on 2 Dec 2022
Cessation of Wendy Victoria Edmondson as a person with significant control on 30 November 2022
Submitted on 2 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs