UKBizDB.co.uk

ANICCA GROUP LTD

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

This company is commonly known as Anicca Group Ltd. The company was founded 6 years ago and was given the registration number 10834687. The firm's registered office is in LEICESTER. You can find them at 19 Warren Park Way, Enderby, Leicester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ANICCA GROUP LTD
Company Number:10834687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA

Director23 June 2017Active
19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA

Director23 June 2017Active
19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA

Director23 June 2017Active
19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA

Director23 June 2017Active

People with Significant Control

Ms Caroline Ruth Spence
Notified on:22 July 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Marie Simmonds
Notified on:22 July 2019
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren James Wynn
Notified on:22 July 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:19 Warren Park Way, Enderby, Leicester, United Kingdom, LE19 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-12-05Dissolution

Dissolution application strike off company.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Accounts

Change account reference date company current shortened.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.