UKBizDB.co.uk

ANITE TELECOMS LIMITED

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

This company is commonly known as Anite Telecoms Limited. The company was founded 41 years ago and was given the registration number 01721900. 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 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ANITE TELECOMS LIMITED
Company Number:01721900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1983
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

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
Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director17 August 2021Active
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

Secretary03 September 1999Active
Well House, School Lane, Northend, Bath, BA1 7EP

Secretary02 August 2004Active
353 Buckingham Avenue, Slough, Berkshire, SL1 4PF

Secretary19 July 2006Active
24 Dorset Mews, Finchley, London, N3 2BN

Secretary29 January 1999Active
50 Anglesey Avenue, Cove, Farnborough, GU14 8SQ

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

Director10 November 2008Active
11 Viking Way, Rowbarrow, Salisbury, SP2 8TA

Director13 October 2005Active
6 Foxes Walk, Charvil, Reading, RG10 9TX

Director-Active
Sheepbridge Mill, Basingstoke Road, Swallowfield, RG7 1PY

Director28 April 1999Active
Delamere House Stables Baydon Road, Lambourn, Hungerford, RG17 8NT

Director-Active
Kitelands House, Micheldever, Winchester, SO21 3AZ

Director06 October 2003Active
Rycea, Chilton Road, Long Crendon, HP18 9PP

Director01 May 1998Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director09 November 2010Active
Craven House, Hamstead Marshall, Newbury, RG20 0JG

Director09 March 1998Active
18 Freshwater Road, Christchurch, BH23 4PD

Director20 October 1998Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director02 June 2014Active
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

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

Director07 March 2000Active
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ

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

Director15 October 2015Active
32 Carter Close, Windsor, SL4 3QX

Director26 April 2000Active
29 Lambs Row, Lychpit, Basingstoke, RG24 8SL

Director28 April 1999Active
Little Oaks, Rhinefield Road, Brockenhurst, SO42 7SQ

Director28 April 1999Active
1 The Avenue, Petersfield, GU31 4JQ

Director28 April 1999Active
16 Ryhill Way, Lower Earley, Reading, RG6 4AZ

Director01 May 1998Active
Hadleigh 16 Sandown Road, Esher, KT10 9TU

Director11 December 2003Active
Birchwood, Lady Margaret Road Sunningdale, Ascot, SL5 9QH

Director-Active

People with Significant Control

Keysight Technologies Uk Limited
Notified on:30 August 2017
Status:Active
Country of residence:England
Address:610 Wharfedale Road, Winnersh Triangle, Wharfedale Road, Wokingham, England, RG41 5TP
Nature of control:
  • Ownership of shares 75 to 100 percent
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 (7 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
2023-10-18Gazette

Gazette dissolved liquidation.

Download
2023-07-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-22Address

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

Download
2022-06-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-21Resolution

Resolution.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

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 small.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-04-04Capital

Capital statement capital company with date currency figure.

Download
2019-04-04Capital

Legacy.

Download
2019-04-04Insolvency

Legacy.

Download
2019-04-04Resolution

Resolution.

Download
2019-02-14Capital

Capital allotment shares.

Download
2019-02-13Resolution

Resolution.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

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

Copyright © 2024. All rights reserved.