This company is commonly known as Anite Systems Holdings Limited. The company was founded 25 years ago and was given the registration number 03698942. 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.
Name | : | ANITE SYSTEMS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03698942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1999 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ | Director | 20 July 2018 | Active |
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ | Director | 15 October 2015 | Active |
353 Buckingham Avenue, Slough, Berkshire, SL1 4PF | Secretary | 28 February 2010 | Active |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Secretary | 09 December 2013 | Active |
6 Esmond Road, Chiswick, W4 1JQ | Secretary | 05 November 2004 | Active |
1 The Green, Bisham, Marlow, SL7 1RY | Secretary | 24 February 2004 | Active |
25 Saint Johns Road, Wallingford, OX10 9AW | Secretary | 01 November 1999 | Active |
Well House, School Lane, Northend, Bath, BA1 7EP | Secretary | 02 August 2004 | Active |
16 Ryhill Way, Lower Earley, Reading, RG6 4AZ | Secretary | 21 January 1999 | Active |
353 Buckingham Avenue, Slough, Berkshire, SL1 4PF | Secretary | 19 July 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 21 January 1999 | Active |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 02 November 2009 | Active |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 03 September 2002 | Active |
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ | Director | 15 October 2015 | Active |
120 East Road, London, N1 6AA | Nominee Director | 21 January 1999 | Active |
Craven House, Hamstead Marshall, Newbury, RG20 0JG | Director | 28 May 1999 | Active |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 13 January 2004 | Active |
Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS | Director | 21 January 1999 | Active |
16 Ryhill Way, Lower Earley, Reading, RG6 4AZ | Director | 21 January 1999 | Active |
Hadleigh 16 Sandown Road, Esher, KT10 9TU | Director | 11 December 2003 | Active |
Bobble Barn Farmhouse, Little Rissington, GL54 2ND | Director | 22 May 2003 | Active |
Anite Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-11 | Dissolution | Dissolution application strike off company. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Capital | Legacy. | Download |
2018-06-11 | Capital | Capital statement capital company with date currency figure. | Download |
2018-06-11 | Insolvency | Legacy. | Download |
2018-06-11 | Resolution | Resolution. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type full. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.