UKBizDB.co.uk

ANEL LTD

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

This company is commonly known as Anel Ltd. The company was founded 12 years ago and was given the registration number 07858476. The firm's registered office is in EPSOM. You can find them at 2 Chase Road, , Epsom, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ANEL LTD
Company Number:07858476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Chase Road, Epsom, England, KT19 8TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chase Road, Epsom, England, KT19 8TL

Director10 April 2016Active
2, Chase Road, Epsom, England, KT19 8TL

Director21 September 2020Active
First Floor Office, 4 Ashley Road, Epsom, England, KT18 5AX

Director23 November 2011Active
2, Chase Road, Epsom, England, KT19 8TL

Director14 May 2020Active
14, First Quarter, Blenheim Road, Epsom, England, KT19 9QN

Director09 October 2015Active

People with Significant Control

Mr Richard Ewart Dunstan
Notified on:27 April 2023
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:2, Chase Road, Epsom, England, KT19 8TL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Coenraad Frederick Fick
Notified on:01 September 2020
Status:Active
Date of birth:November 1985
Nationality:South African
Country of residence:England
Address:2, Chase Road, Epsom, England, KT19 8TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Coenraad Frederick Fick
Notified on:01 September 2020
Status:Active
Date of birth:October 1985
Nationality:South African
Country of residence:England
Address:2, Chase Road, Epsom, England, KT19 8TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Dunstan
Notified on:03 January 2018
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:14, Berger Close, Orpington, England, BR5 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Coenraad Frederick Fick
Notified on:31 March 2017
Status:Active
Date of birth:November 1985
Nationality:South African
Address:14, First Quarter, Epsom, KT19 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Ewart Dunstan
Notified on:06 September 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:14, First Quarter, Epsom, KT19 9QN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Change account reference date company previous extended.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Address

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

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.