UKBizDB.co.uk

ANITE SYSTEMS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 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
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ

Director20 July 2018Active
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ

Director15 October 2015Active
353 Buckingham Avenue, Slough, Berkshire, SL1 4PF

Secretary28 February 2010Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

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

Secretary05 November 2004Active
1 The Green, Bisham, Marlow, SL7 1RY

Secretary24 February 2004Active
25 Saint Johns Road, Wallingford, OX10 9AW

Secretary01 November 1999Active
Well House, School Lane, Northend, Bath, BA1 7EP

Secretary02 August 2004Active
16 Ryhill Way, Lower Earley, Reading, RG6 4AZ

Secretary21 January 1999Active
353 Buckingham Avenue, Slough, Berkshire, SL1 4PF

Secretary19 July 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 January 1999Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director02 November 2009Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director03 September 2002Active
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ

Director15 October 2015Active
120 East Road, London, N1 6AA

Nominee Director21 January 1999Active
Craven House, Hamstead Marshall, Newbury, RG20 0JG

Director28 May 1999Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director13 January 2004Active
Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

Director21 January 1999Active
16 Ryhill Way, Lower Earley, Reading, RG6 4AZ

Director21 January 1999Active
Hadleigh 16 Sandown Road, Esher, KT10 9TU

Director11 December 2003Active
Bobble Barn Farmhouse, Little Rissington, GL54 2ND

Director22 May 2003Active

People with Significant Control

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:
  • 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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-06-11Capital

Legacy.

Download
2018-06-11Capital

Capital statement capital company with date currency figure.

Download
2018-06-11Insolvency

Legacy.

Download
2018-06-11Resolution

Resolution.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Mortgage

Mortgage satisfy charge full.

Download
2016-10-31Mortgage

Mortgage satisfy charge full.

Download
2016-10-31Mortgage

Mortgage satisfy charge full.

Download
2016-10-31Mortgage

Mortgage satisfy charge full.

Download
2016-10-31Mortgage

Mortgage satisfy charge full.

Download
2016-10-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.