UKBizDB.co.uk

ANHYDRITEC LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 221 Europa Boulevard, Westbrook, Warrington, WA5 7TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 221 Europa Boulevard, Westbrook, Warrington, WA5 7TN

Director01 August 2013Active
Unit 221 Europa Boulevard, Westbrook, Warrington, WA5 7TN

Director01 August 2013Active
4 Yew Tree Close, Bulkeley, Cheshire, SY14 8DA

Secretary08 December 1995Active
Ashmont, 118 Caldy Road, Wirral, CH48 1LW

Secretary14 July 1997Active
Little Woodend, Hagg Bank Lane, Disley, Stockport, SK12 2LA

Secretary01 February 1998Active
Unit 221 Europa Boulevard, Westbrook, Warrington, WA5 7TN

Secretary29 January 2010Active
2 Swallow Wharf, Lancaster, LA1 3JA

Secretary09 March 1998Active
26 Bamford Road, Didsbury, Manchester, M20 2GW

Secretary01 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 1995Active
21 Rue Des Ecoles, F-92210 St Cloud, Saint-Cloud, France,

Director14 September 2000Active
9 Jordan Close, Little Bowden, Market Harborough, LE16 8EW

Director08 December 1995Active
Hekellaan 58 5211 Lz's, Hertoeenbosch, The Netherlands, FOREIGN

Director08 December 1995Active
Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

Director08 December 1995Active
Burtons Lodge, Burtons Lane, Chalfont St Giles, HP8 4BB

Director08 December 1995Active
Warmans, Pilcorn Street, Wedmore, BS28 4AN

Director01 August 2004Active
Bank House, Melling, Carnforth, LA6 2RE

Director14 September 2000Active
6 Pembroke Vale, Clifton, Bristol, BS8 3DN

Director05 April 2002Active
Ashmont, 118 Caldy Road, Wirral, CH48 1LW

Director14 July 1997Active
Unit 221 Europa Boulevard, Westbrook, Warrington, WA5 7TN

Director04 November 2011Active
Unit 221 Europa Boulevard, Westbrook, Warrington, WA5 7TN

Director29 January 2010Active
150 Chmin De Ronde, Le Vesinet, France,

Director01 August 2004Active
2 Swallow Wharf, Lancaster, LA1 3JA

Director08 December 1995Active
26 Bamford Road, Didsbury, Manchester, M20 2GW

Director01 January 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 November 1995Active
221, Europa Boulevard, Westbrook, Warrington, United Kingdom, WA5 7TN

Corporate Director29 January 2010Active

People with Significant Control

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:
  • 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 (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
2024-03-21Accounts

Accounts with accounts type small.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type small.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type small.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type small.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type full.

Download
2015-01-07Change of name

Certificate change of name company.

Download
2015-01-07Change of name

Change of name notice.

Download
2015-01-01Officers

Termination director company with name termination date.

Download
2015-01-01Officers

Termination secretary company with name termination date.

Download
2015-01-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.