This company is commonly known as Anaxsys Technology Limited. The company was founded 22 years ago and was given the registration number 04360471. The firm's registered office is in NEWCASTLE. You can find them at Med Ic4 Science Park, Keele, Newcastle, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ANAXSYS TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 04360471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2002 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Med Ic4 Science Park, Keele, Newcastle, Staffordshire, England, ST5 5NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ | Director | 18 October 2019 | Active |
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ | Director | 18 October 2019 | Active |
Lynwood 10 Eastwick Road, Walton On Thames, KT12 5AW | Secretary | 12 November 2007 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 25 January 2002 | Active |
Rotha Cottage, 1 Paddock Way, Woking, GU21 5TB | Secretary | 25 January 2002 | Active |
107, Acre Lane, Cheadle Hulme, Cheadle, England, SK8 7PA | Director | 20 October 2016 | Active |
Gables, 92 York Road, Woking, GU22 7XR | Director | 25 January 2002 | Active |
Bakers Farm, Blackmore End, Braintree, CM7 4DJ | Director | 18 September 2009 | Active |
20 Chapmans Drive, Old Stratford, Milton Keynes, MK19 6NT | Director | 18 June 2004 | Active |
40, Abbots Close, Shenfield, Brentwood, United Kingdom, CM15 8LT | Director | 01 May 2006 | Active |
1 The Coach House, Stanwell Road, Penarth, Wales, CF64 3EU | Director | 31 October 2014 | Active |
Block 3 The Oval, Shelbourne Road, Ballsbridge, Ireland, | Director | 13 June 2008 | Active |
Med Ic4, Science Park, Keele, Newcastle, England, ST5 5NL | Director | 03 April 2003 | Active |
Med Ic4, Science Park, Keele, Newcastle, England, ST5 5NL | Director | 03 November 2012 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 25 January 2002 | Active |
Rotha Cottage, 1 Paddock Way, Woking, GU21 5TB | Director | 25 January 2002 | Active |
Redecol Limited | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom, WC2H 8HQ |
Nature of control | : |
|
Criseren Investments Limited | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 1 The Coach House, Stanwell Road, Penarth, Wales, CF64 3EU |
Nature of control | : |
|
Criseren Limited | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 1 The Coach House, Stanwell Road, Penarth, Wales, CF64 3EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2023-07-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-26 | Resolution | Resolution. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-30 | Capital | Capital allotment shares. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.