This company is commonly known as Anhydritec Limited. The company was founded 28 years ago and was given the registration number 03128537. The firm's registered office is in WARRINGTON. You can find them at Unit 221 Europa Boulevard, Westbrook, Warrington, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | ANHYDRITEC LIMITED |
---|---|---|
Company Number | : | 03128537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 221 Europa Boulevard, Westbrook, Warrington, WA5 7TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 221 Europa Boulevard, Westbrook, Warrington, WA5 7TN | Director | 01 August 2013 | Active |
Unit 221 Europa Boulevard, Westbrook, Warrington, WA5 7TN | Director | 01 August 2013 | Active |
4 Yew Tree Close, Bulkeley, Cheshire, SY14 8DA | Secretary | 08 December 1995 | Active |
Ashmont, 118 Caldy Road, Wirral, CH48 1LW | Secretary | 14 July 1997 | Active |
Little Woodend, Hagg Bank Lane, Disley, Stockport, SK12 2LA | Secretary | 01 February 1998 | Active |
Unit 221 Europa Boulevard, Westbrook, Warrington, WA5 7TN | Secretary | 29 January 2010 | Active |
2 Swallow Wharf, Lancaster, LA1 3JA | Secretary | 09 March 1998 | Active |
26 Bamford Road, Didsbury, Manchester, M20 2GW | Secretary | 01 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 November 1995 | Active |
21 Rue Des Ecoles, F-92210 St Cloud, Saint-Cloud, France, | Director | 14 September 2000 | Active |
9 Jordan Close, Little Bowden, Market Harborough, LE16 8EW | Director | 08 December 1995 | Active |
Hekellaan 58 5211 Lz's, Hertoeenbosch, The Netherlands, FOREIGN | Director | 08 December 1995 | Active |
Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP | Director | 08 December 1995 | Active |
Burtons Lodge, Burtons Lane, Chalfont St Giles, HP8 4BB | Director | 08 December 1995 | Active |
Warmans, Pilcorn Street, Wedmore, BS28 4AN | Director | 01 August 2004 | Active |
Bank House, Melling, Carnforth, LA6 2RE | Director | 14 September 2000 | Active |
6 Pembroke Vale, Clifton, Bristol, BS8 3DN | Director | 05 April 2002 | Active |
Ashmont, 118 Caldy Road, Wirral, CH48 1LW | Director | 14 July 1997 | Active |
Unit 221 Europa Boulevard, Westbrook, Warrington, WA5 7TN | Director | 04 November 2011 | Active |
Unit 221 Europa Boulevard, Westbrook, Warrington, WA5 7TN | Director | 29 January 2010 | Active |
150 Chmin De Ronde, Le Vesinet, France, | Director | 01 August 2004 | Active |
2 Swallow Wharf, Lancaster, LA1 3JA | Director | 08 December 1995 | Active |
26 Bamford Road, Didsbury, Manchester, M20 2GW | Director | 01 January 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 November 1995 | Active |
221, Europa Boulevard, Westbrook, Warrington, United Kingdom, WA5 7TN | Corporate Director | 29 January 2010 | Active |
Minerales Y Productos Derivados, S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | Edificio Albia I Planta 5, Calle San Vicente 8, Bilbao, Spain, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type small. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type small. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type small. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type small. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type small. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type small. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type small. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type full. | Download |
2015-01-07 | Change of name | Certificate change of name company. | Download |
2015-01-07 | Change of name | Change of name notice. | Download |
2015-01-01 | Officers | Termination director company with name termination date. | Download |
2015-01-01 | Officers | Termination secretary company with name termination date. | Download |
2015-01-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.