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.
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 | : |
|
Registered Address | : | 7 Rushmills, Northampton, England, NN4 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ | Director | 11 December 2020 | Active |
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ | Director | 08 March 2020 | Active |
10 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA | Secretary | 03 January 2001 | Active |
Chances Pitch Cottage, Colwall, Malvern, WR13 6HW | Secretary | 21 April 1999 | Active |
Fieldview Lilbourne Lane, Catthorpe, Lutterworth, LE17 6EH | Secretary | 29 September 2001 | Active |
Stratton Chase Lodge, Stratton Chase Drive, Chalfont St. Giles, United Kingdom, HP8 4NS | Secretary | 04 August 2005 | Active |
34 Saint Johns Street, Huntingdon, PE18 6DD | Secretary | 20 May 1999 | Active |
34 Beverley Road, Leamington Spa, CV32 6PJ | Secretary | 15 January 1998 | Active |
1 Victoria Square, Birmingham, B1 1BD | Nominee Secretary | 15 January 1998 | Active |
10 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA | Director | 01 February 2000 | Active |
Nut Tree Cottage, Bix, Henley On Thames, RG9 4RX | Director | 30 May 2003 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 08 March 2020 | Active |
Quinton, Sandy Lane, Tiddington, Thame, OX9 2JZ | Director | 19 February 2003 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 08 March 2020 | Active |
Fieldview Lilbourne Lane, Catthorpe, Lutterworth, LE17 6EH | Director | 09 November 2006 | Active |
Fieldview Lilbourne Lane, Catthorpe, Lutterworth, LE17 6EH | Director | 02 October 2001 | Active |
Sanderson House, Poplar Way, Sheffield, England, S60 5TR | Director | 11 December 2020 | Active |
Arngibbon House, Kippen, FK8 3ES | Director | 01 November 2005 | Active |
Sanderson House, Manor Road, Coventry, England, CV1 2GF | Director | 23 November 2017 | Active |
Stratton Chase Lodge, Stratton Chase Drive, Chalfont St. Giles, England, HP8 4NS | Director | 04 August 2005 | Active |
Sanderson House, Manor Road, Coventry, England, CV1 2GF | Director | 23 November 2017 | Active |
185 Lookout Drive, Dayton, Usa, 45419 | Director | 15 January 1998 | Active |
10 Berryfields, Aldridge, Walsall, WS9 0EE | Director | 29 June 1999 | Active |
3 Swallow Drive, Tarporley, CW6 0GD | Director | 09 November 2006 | Active |
10 Martin Close, Stratford Upon Avon, CV37 6SF | Director | 09 November 2006 | Active |
25 Woodhayes Road, Wimbledon, London, SW19 4RF | Director | 22 December 1999 | Active |
Park House, 6 Adock Drive, Kenilworth, CV8 2RB | Director | 15 January 1998 | Active |
1 Victoria Square, Birmingham, B1 1BD | Nominee Director | 15 January 1998 | Active |
1 Victoria Square, Birmingham, B1 1BD | Nominee Director | 15 January 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-20 | Capital | Legacy. | Download |
2024-03-20 | Insolvency | Legacy. | Download |
2024-03-20 | Resolution | Resolution. | Download |
2024-02-05 | Incorporation | Memorandum articles. | Download |
2024-02-05 | Resolution | Resolution. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-20 | Accounts | Legacy. | Download |
2023-10-20 | Other | Legacy. | Download |
2023-10-20 | Other | Legacy. | Download |
2023-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-01 | Accounts | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-18 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.