UKBizDB.co.uk

ANESCO SOUTH WEST LIMITED

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

This company is commonly known as Anesco South West Limited. The company was founded 12 years ago and was given the registration number 07811234. The firm's registered office is in READING. You can find them at The Green Benyon Road, Silchester, Reading, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ANESCO SOUTH WEST LIMITED
Company Number:07811234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:The Green Benyon Road, Silchester, Reading, RG7 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green, Benyon Road, Silchester, Reading, England, RG7 2PQ

Corporate Secretary28 June 2013Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director27 June 2023Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director01 December 2022Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director01 December 2022Active
The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ

Secretary09 November 2011Active
No. 1, Poultry, London, England, EC2R 8EJ

Director07 January 2014Active
The Green, Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ

Director14 October 2011Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director24 January 2020Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director12 September 2017Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director23 March 2021Active
No.1, Poultry, London, England, EC2R 8EJ

Director03 June 2014Active
The Green, Benyon Road, Silchester, Reading, England, RG7 2PQ

Director28 June 2013Active
The Green, Benyon Road, Silchester, Reading, England, RG7 2PQ

Director28 June 2013Active
The Green, Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ

Director14 October 2011Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director12 September 2017Active
The Green, Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ

Director09 November 2011Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director12 September 2017Active
The Green, Benyon Road, Silchester, Reading, England, RG7 2PQ

Director28 June 2013Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director04 August 2021Active

People with Significant Control

Aviva Investors Realm Infrastructure No.1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St. Helen's, 1 Undershaft, London, England, EC3P 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-04-09Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.