UKBizDB.co.uk

ANITE LIMITED

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

This company is commonly known as Anite Limited. The company was founded 40 years ago and was given the registration number 01798114. The firm's registered office is in FLEET. You can find them at Ancells Business Park, Harvest Crescent, Fleet, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANITE LIMITED
Company Number:01798114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1984
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1400, Fountaingrove Parkway, Santa Rose, United States,

Director13 August 2015Active
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ

Director17 August 2021Active
353 Buckingham Avenue, Slough, Berkshire, SL1 4PF

Secretary17 February 2010Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Secretary09 December 2013Active
6 Esmond Road, Chiswick, W4 1JQ

Secretary26 October 2004Active
25 Saint Johns Road, Wallingford, OX10 9AW

Secretary03 September 2002Active
Well House, School Lane, Northend, Bath, BA1 7EP

Secretary24 February 2004Active
Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

Secretary28 January 1999Active
14 Highlands Close, Chalfont St Peter, SL9 0DR

Secretary07 July 2006Active
50 Anglesey Avenue, Cove, Farnborough, GU14 8SQ

Secretary-Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director02 November 2009Active
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE

Director01 June 2004Active
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ

Director13 August 2015Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director04 October 2005Active
The Old Dairy, Stoner Hill House Froxfield, Petersfield, GU32 1DX

Director-Active
Elm Farm, The Green, Freeland, OX8 8AP

Director23 February 1999Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director01 April 2009Active
Condover Court, Condover, Shrewsbury, SY5 7AA

Director02 October 1995Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director26 September 2013Active
Beechwood House Henley Road, Marlow, SL7 2DF

Director01 September 1995Active
29 Greenridge, Brighton, BN1 5LT

Director-Active
Great Eastwards, Binley, Andover, SP11 6HA

Director-Active
Craven House, Hamstead Marshall, Newbury, RG20 0JG

Director03 November 1997Active
43 De Vere Gardens, London, W8 5AW

Director-Active
11 Trevor Square, London, SW7 1DT

Director-Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director03 February 2003Active
Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

Director03 July 1996Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director23 August 2004Active
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ

Director20 July 2018Active
Eddington House, Great Hidden Farm Eddington, Hungerford, RG17 0TW

Director-Active
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ

Director13 August 2015Active
Southwood, Thackhams Lane West Green, Hartley Wintrey, RG27 8JG

Director-Active
Hadleigh 16 Sandown Road, Esher, KT10 9TU

Director03 November 2003Active
Birchwood, Lady Margaret Road Sunningdale, Ascot, SL5 9QH

Director12 September 1995Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director05 October 2009Active

People with Significant Control

Keysight Technologies Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:610, Wharfedale Road, Wokingham, England, RG41 5TP
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)

Copyright © 2024. All rights reserved.