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
Anglian Window Cleaning Ltd
Anglian Window Cleaning Ltd is an active company incorporated on 4 April 2014 with the registered office located in Huntingdon, Cambridgeshire. Anglian Window Cleaning Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08978248
Private limited company
Age
11 years
Incorporated
4 April 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 November 2024
(11 months ago)
Next confirmation dated
14 November 2025
Due by
28 November 2025
(1 month remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Anglian Window Cleaning Ltd
Contact
Update Details
Address
18 Durham Way
Wyton
Huntingdon
PE28 2EQ
England
Address changed on
11 Jun 2024
(1 year 4 months ago)
Previous address was
32a East Street St. Ives PE27 5PD England
Companies in PE28 2EQ
Telephone
0800 6127670
Email
Unreported
Website
Angliancleaningservices.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Samantha Lauren Booth
Director • British • Lives in England • Born in Oct 1996
Ms Samantha Lauren Booth
PSC • British • Lives in England • Born in Oct 1996
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 (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£15.58K
Increased by £3.02K (+24%)
Total Liabilities
-£22.2K
Increased by £3K (+16%)
Net Assets
-£6.62K
Increased by £22 (-0%)
Debt Ratio (%)
143%
Decreased by 10.39% (-7%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
5 Months Ago on 30 Apr 2025
Confirmation Submitted
10 Months Ago on 25 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Jun 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 14 Nov 2023
Ms Samantha Lauren Booth Appointed
1 Year 11 Months Ago on 13 Nov 2023
Samantha Lauren Booth (PSC) Appointed
1 Year 11 Months Ago on 13 Nov 2023
Helen Banyard Resigned
1 Year 11 Months Ago on 13 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 13 Nov 2023
Helen Banyard (PSC) Resigned
1 Year 11 Months Ago on 13 Nov 2023
Get Alerts
Get Credit Report
Discover Anglian Window Cleaning Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 April 2024
Submitted on 30 Apr 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 25 Nov 2024
Registered office address changed from 32a East Street St. Ives PE27 5PD England to 18 Durham Way Wyton Huntingdon PE28 2EQ on 11 June 2024
Submitted on 11 Jun 2024
Micro company accounts made up to 30 April 2023
Submitted on 2 Jan 2024
Confirmation statement made on 14 November 2023 with updates
Submitted on 14 Nov 2023
Cessation of Helen Banyard as a person with significant control on 13 November 2023
Submitted on 13 Nov 2023
Registered office address changed from 43 Churchill Avenue Wyton Huntingdon PE28 2EG England to 32a East Street St. Ives PE27 5PD on 13 November 2023
Submitted on 13 Nov 2023
Termination of appointment of Helen Banyard as a director on 13 November 2023
Submitted on 13 Nov 2023
Notification of Samantha Lauren Booth as a person with significant control on 13 November 2023
Submitted on 13 Nov 2023
Appointment of Ms Samantha Lauren Booth as a director on 13 November 2023
Submitted on 13 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs