UKBizDB.co.uk

ANCHAL DEVELOPMENTS LIMITED

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

This company is commonly known as Anchal Developments Limited. The company was founded 7 years ago and was given the registration number 10501099. The firm's registered office is in CHELTENHAM. You can find them at Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ANCHAL DEVELOPMENTS LIMITED
Company Number:10501099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom, GL52 7DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, United Kingdom, GL52 7DQ

Secretary29 November 2016Active
22, Spine Road, South Cerney, Cirencester, England, GL7 5TJ

Director16 February 2024Active
Camden House, Clarence Square, Flat B, Cheltenham, England, GL50 4JW

Director15 February 2024Active
Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, United Kingdom, GL52 7DQ

Director29 November 2016Active
Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, United Kingdom, GL52 7DQ

Director29 November 2016Active

People with Significant Control

Mrs Alison Harrison
Notified on:25 April 2024
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:22 Windrush Lake, Spine Road, Cirencester, England, GL7 5TJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Nicholas Ian Harrison
Notified on:15 February 2024
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:22 Windrush Lake, Spine Road, Cirencester, England, GL7 5TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Alison Harrison
Notified on:29 November 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Malvern View Business Park, Stella Way, Cheltenham, United Kingdom, GL52 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Harrison
Notified on:29 November 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Malvern View Business Park, Stella Way, Cheltenham, United Kingdom, GL52 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Change of name

Certificate change of name company.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Accounts

Change account reference date company previous extended.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.