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.
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 | : |
|
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 |
---|---|---|---|
Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 17 August 2021 | 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 | 03 September 1999 | Active |
Well House, School Lane, Northend, Bath, BA1 7EP | Secretary | 02 August 2004 | Active |
353 Buckingham Avenue, Slough, Berkshire, SL1 4PF | Secretary | 19 July 2006 | Active |
24 Dorset Mews, Finchley, London, N3 2BN | Secretary | 29 January 1999 | Active |
50 Anglesey Avenue, Cove, Farnborough, GU14 8SQ | Secretary | - | 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 |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 10 November 2008 | Active |
11 Viking Way, Rowbarrow, Salisbury, SP2 8TA | Director | 13 October 2005 | Active |
6 Foxes Walk, Charvil, Reading, RG10 9TX | Director | - | Active |
Sheepbridge Mill, Basingstoke Road, Swallowfield, RG7 1PY | Director | 28 April 1999 | Active |
Delamere House Stables Baydon Road, Lambourn, Hungerford, RG17 8NT | Director | - | Active |
Kitelands House, Micheldever, Winchester, SO21 3AZ | Director | 06 October 2003 | Active |
Rycea, Chilton Road, Long Crendon, HP18 9PP | Director | 01 May 1998 | Active |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 09 November 2010 | Active |
Craven House, Hamstead Marshall, Newbury, RG20 0JG | Director | 09 March 1998 | Active |
18 Freshwater Road, Christchurch, BH23 4PD | Director | 20 October 1998 | Active |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 02 June 2014 | 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 | 07 March 2000 | Active |
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 |
32 Carter Close, Windsor, SL4 3QX | Director | 26 April 2000 | Active |
29 Lambs Row, Lychpit, Basingstoke, RG24 8SL | Director | 28 April 1999 | Active |
Little Oaks, Rhinefield Road, Brockenhurst, SO42 7SQ | Director | 28 April 1999 | Active |
1 The Avenue, Petersfield, GU31 4JQ | Director | 28 April 1999 | Active |
16 Ryhill Way, Lower Earley, Reading, RG6 4AZ | Director | 01 May 1998 | Active |
Hadleigh 16 Sandown Road, Esher, KT10 9TU | Director | 11 December 2003 | Active |
Birchwood, Lady Margaret Road Sunningdale, Ascot, SL5 9QH | Director | - | Active |
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 | : |
|
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 | |
---|---|---|---|
2023-10-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-21 | Resolution | Resolution. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | 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 small. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type full. | Download |
2019-04-04 | Capital | Capital statement capital company with date currency figure. | Download |
2019-04-04 | Capital | Legacy. | Download |
2019-04-04 | Insolvency | Legacy. | Download |
2019-04-04 | Resolution | Resolution. | Download |
2019-02-14 | Capital | Capital allotment shares. | Download |
2019-02-13 | Resolution | Resolution. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.