UKBizDB.co.uk

AN-EX ANALYTICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as An-ex Analytical Services Limited. The company was founded 35 years ago and was given the registration number 02308677. The firm's registered office is in BRIDGEND. You can find them at 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:AN-EX ANALYTICAL SERVICES LIMITED
Company Number:02308677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cae Ty Mawr, Cardiff, Wales, CF14 2HB

Secretary03 September 2021Active
4, Cae Ty Mawr, Cardiff, Wales, CF14 2HB

Director04 February 2014Active
Units 14/16 Cbtc2, Capital Business Park, Cardiff, United Kingdom, CF3 2PX

Director18 November 2021Active
38 Hamilton Street, Cardiff, CF1 9BP

Secretary-Active
The Old Coach House, Charlynch Road, Spaxton, Bridgwater, TA5 1BJ

Secretary26 October 1993Active
The Old Coach House, Charlynch Road, Spaxton, Bridgwater, TA5 1BJ

Secretary-Active
Millbrook Cottage, Berthon Road, Little Mill, Pontypool, NP4 0HL

Director-Active
38 Hamilton Street, Cardiff, CF1 9BP

Director-Active
The Old Coach House, Charlynch Road, Spaxton, Bridgwater, TA5 1BJ

Director-Active
29 Windlass Court, Cardiff,

Director18 December 1995Active

People with Significant Control

Dr Darren Michael Green
Notified on:12 March 2024
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:Wales
Address:4 Cae Ty Mawr, Cardiff, Wales, CF14 2HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Estate Of Keith Roger Brain
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Railway House, Monmouth Road, Usk, United Kingdom, NP15 1SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Estate Of Kenneth Andrew Walters
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:The Old Coach House, Charlynch Road, Somerset, United Kingdom, TA5 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Jonathan Hadgraft
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:38 Hamilton Street, Cardiff, United Kingdom, CF1 9BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-03-29Capital

Capital name of class of shares.

Download
2024-03-29Resolution

Resolution.

Download
2024-02-12Resolution

Resolution.

Download
2024-02-08Capital

Capital return purchase own shares.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Capital

Capital allotment shares.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Officers

Termination secretary company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Appoint person secretary company with name date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.