UKBizDB.co.uk

ANII TRADING LTD

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

This company is commonly known as Anii Trading Ltd. The company was founded 12 years ago and was given the registration number 08091320. The firm's registered office is in MANCHESTER. You can find them at 10 Park Place, , Manchester, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANII TRADING LTD
Company Number:08091320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Park Place, Manchester, Lancashire, M4 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Sherbrook Rise, Wilmslow, United Kingdom, SK9 2AX

Director30 April 2021Active
14, Sherbrook Rise, Wilmslow, United Kingdom, SK9 2AX

Director01 June 2016Active
14, Sherbrook Rise, Wilmslow, United Kingdom, SK9 2AX

Director09 October 2018Active
14, Sherbrook Rise, Wilmslow, United Kingdom, SK9 2AX

Secretary31 May 2012Active
14, Sherbrook Rise, Wilmslow, United Kingdom, SK9 2AX

Director09 October 2018Active
14, Sherbrook Rise, Wilmslow, United Kingdom, SK9 2AX

Director31 May 2012Active
14, Sherbrook Rise, Wilmslow, United Kingdom, SK9 2AX

Director09 October 2018Active
14, Sherbrook Rise, Wilmslow, United Kingdom, SK9 2AX

Director04 September 2012Active

People with Significant Control

Mr Sanjeev Vij
Notified on:29 March 2019
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:14, Sherbrook Rise, Wilmslow, United Kingdom, SK9 2AX
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sunila Vij
Notified on:29 March 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:14, Sherbrook Rise, Wilmslow, United Kingdom, SK9 2AX
Nature of control:
  • Voting rights 25 to 50 percent
Shiv Kumar
Notified on:06 April 2016
Status:Active
Date of birth:December 1935
Nationality:British
Country of residence:United Kingdom
Address:14, Sherbrook Rise, Wilmslow, United Kingdom, SK9 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Accounts

Change account reference date company previous shortened.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Accounts

Change account reference date company previous shortened.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Accounts

Change account reference date company current extended.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Change account reference date company previous shortened.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2020-02-03Capital

Capital allotment shares.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.