UKBizDB.co.uk

ANISA SUPPLY CHAIN SOLUTIONS LIMITED

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

This company is commonly known as Anisa Supply Chain Solutions Limited. The company was founded 26 years ago and was given the registration number 03496176. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANISA SUPPLY CHAIN SOLUTIONS LIMITED
Company Number:03496176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director11 December 2020Active
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director08 March 2020Active
10 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA

Secretary03 January 2001Active
Chances Pitch Cottage, Colwall, Malvern, WR13 6HW

Secretary21 April 1999Active
Fieldview Lilbourne Lane, Catthorpe, Lutterworth, LE17 6EH

Secretary29 September 2001Active
Stratton Chase Lodge, Stratton Chase Drive, Chalfont St. Giles, United Kingdom, HP8 4NS

Secretary04 August 2005Active
34 Saint Johns Street, Huntingdon, PE18 6DD

Secretary20 May 1999Active
34 Beverley Road, Leamington Spa, CV32 6PJ

Secretary15 January 1998Active
1 Victoria Square, Birmingham, B1 1BD

Nominee Secretary15 January 1998Active
10 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA

Director01 February 2000Active
Nut Tree Cottage, Bix, Henley On Thames, RG9 4RX

Director30 May 2003Active
7, Rushmills, Northampton, England, NN4 7YB

Director08 March 2020Active
Quinton, Sandy Lane, Tiddington, Thame, OX9 2JZ

Director19 February 2003Active
7, Rushmills, Northampton, England, NN4 7YB

Director08 March 2020Active
Fieldview Lilbourne Lane, Catthorpe, Lutterworth, LE17 6EH

Director09 November 2006Active
Fieldview Lilbourne Lane, Catthorpe, Lutterworth, LE17 6EH

Director02 October 2001Active
Sanderson House, Poplar Way, Sheffield, England, S60 5TR

Director11 December 2020Active
Arngibbon House, Kippen, FK8 3ES

Director01 November 2005Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Director23 November 2017Active
Stratton Chase Lodge, Stratton Chase Drive, Chalfont St. Giles, England, HP8 4NS

Director04 August 2005Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Director23 November 2017Active
185 Lookout Drive, Dayton, Usa, 45419

Director15 January 1998Active
10 Berryfields, Aldridge, Walsall, WS9 0EE

Director29 June 1999Active
3 Swallow Drive, Tarporley, CW6 0GD

Director09 November 2006Active
10 Martin Close, Stratford Upon Avon, CV37 6SF

Director09 November 2006Active
25 Woodhayes Road, Wimbledon, London, SW19 4RF

Director22 December 1999Active
Park House, 6 Adock Drive, Kenilworth, CV8 2RB

Director15 January 1998Active
1 Victoria Square, Birmingham, B1 1BD

Nominee Director15 January 1998Active
1 Victoria Square, Birmingham, B1 1BD

Nominee Director15 January 1998Active

People with Significant Control

Anisa Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Rushmills, Northampton, England, NN4 7YB
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 (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
2024-03-20Capital

Capital statement capital company with date currency figure.

Download
2024-03-20Capital

Legacy.

Download
2024-03-20Insolvency

Legacy.

Download
2024-03-20Resolution

Resolution.

Download
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-05Resolution

Resolution.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Accounts

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-03-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-18Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.