UKBizDB.co.uk

ANALIZE (UK) LIMITED

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

This company is commonly known as Analize (uk) Limited. The company was founded 28 years ago and was given the registration number 03103766. The firm's registered office is in ESSEX. You can find them at 199 New Road, Rainham, Essex, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:ANALIZE (UK) LIMITED
Company Number:03103766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:199 New Road, Rainham, Essex, RM13 8SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Secretary20 September 1995Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director20 September 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary19 September 1995Active
20 Burntwood Avenue, Hornchurch, RM11 3JB

Director20 September 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director19 September 1995Active

People with Significant Control

Mrs Rita Victoria Calcutt
Notified on:22 July 2022
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bradley Raymond Calcutt
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Raymond Allen Calcutt
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-08Officers

Change person secretary company with change date.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-03Officers

Change person secretary company with change date.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-19Officers

Change person secretary company with change date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.