UKBizDB.co.uk

ANIXTER(U.K.)LIMITED

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

This company is commonly known as Anixter(u.k.)limited. The company was founded 52 years ago and was given the registration number 01017023. The firm's registered office is in BRACKNELL. You can find them at Inspired, Easthampstead Road, Bracknell, Berkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ANIXTER(U.K.)LIMITED
Company Number:01017023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Inspired, Easthampstead Road, Bracknell, Berkshire, RG12 1YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inspired, Easthampstead Road, Bracknell, RG12 1YQ

Director18 May 2018Active
Tutchens, Sheepcote Lane, Maidenhead, SL6 3JU

Secretary01 July 1998Active
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ

Secretary04 January 2011Active
76 Buckingham Road, Hampton, TW12 3JG

Secretary-Active
Anixter House, 1 York Road, Uxbridge, UB8 1RN

Secretary01 March 2004Active
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ

Director01 July 1998Active
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ

Director01 July 2011Active
4450 Downers Drive, Downers Grove, Usa,

Director01 June 2000Active
12 Cedar Drive, Sunningdale, Ascot, SL5 0UA

Director-Active
4602 North Damen, Chicago Illinois Cook 60625, Usa, FOREIGN

Director05 June 1997Active
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ

Director04 January 2011Active
76 Buckingham Road, Hampton, TW12 3JG

Director-Active
4711 Golf Road, Skokie, American, 60076

Director01 September 1994Active
2 Houston Court, 74 Alma Road, Windsor, SL4 3EZ

Director05 June 1997Active
Baronmead, The Street, Rotherwick, Hook, RG27 9BL

Director14 December 1992Active
Lark Rise 1 Llanvair Close, Ascot, SL5 9HX

Director03 January 1996Active
Inspired, Easthampstead Road, Bracknell, RG12 1YQ

Director27 July 2015Active
4711 Golf Road, Skokie Illinois, Usa, FOREIGN

Director-Active
Inspired, Easthampstead Road, Bracknell, RG12 1YQ

Director27 July 2015Active
4711 Golf Road, Skokie Illinois, United States Of America, FOREIGN

Director03 January 1996Active
Anixter House, 1 York Road, Uxbridge, UB8 1RN

Director01 March 2004Active
4711 Golf Road, Skokie Illinois, Usa, FOREIGN

Director-Active
Augustijnenstraat, 11 201, 2800 Mechelen, Belgium,

Director01 September 1994Active
4711 Golf Road, Skokie Illinois, Usa, FOREIGN

Director-Active

People with Significant Control

Anixter Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type dormant.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption full.

Download
2015-07-27Officers

Appoint person director company with name date.

Download
2015-07-27Officers

Appoint person director company with name date.

Download
2015-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.