UKBizDB.co.uk

ANMER ACCLAIMED LTD

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

This company is commonly known as Anmer Acclaimed Ltd. The company was founded 9 years ago and was given the registration number 09314818. The firm's registered office is in FELTHAM. You can find them at Flat 15 Rex House, Hampton Road West, Feltham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ANMER ACCLAIMED LTD
Company Number:09314818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Flat 15 Rex House, Hampton Road West, Feltham, United Kingdom, TW13 6AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director11 July 2022Active
65, Beaufort House, Strawbridge Road, Bristol, United Kingdom, BS5 9XG

Director16 March 2015Active
167 London Road, Grays, United Kingdom, RM17 5YP

Director09 April 2019Active
3, Paris Close, Ashby-De-La-Zouch, United Kingdom, LE65 2YB

Director05 February 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director22 June 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 November 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
5 Citren Close, Somerset, United Kingdom, TA6 6XJ

Director01 November 2019Active
18 Beech Road, Feltham, United Kingdom, TW14 8AQ

Director15 December 2021Active
7, Exmouth Court, Corby, United Kingdom, NN18 8BF

Director06 September 2017Active
34, Western Street, Bedford, United Kingdom, MK40 1QT

Director07 September 2016Active
Flat 15 Rex House, Hampton Road West, Feltham, United Kingdom, TW13 6AP

Director29 September 2020Active
18 Highfield Grove, Corby, United Kingdom, NN17 1EW

Director22 February 2018Active
124, St Johns Road, Kettering, United Kingdom, NN15 5AZ

Director11 January 2017Active
2d Kingston Close, Daventry, United Kingdom, NN11 9AW

Director17 September 2019Active
46 Epping Road, Corby, England, NN18 8GU

Director13 July 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 July 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Catalina Griu
Notified on:15 December 2021
Status:Active
Date of birth:November 1997
Nationality:Romanian
Country of residence:United Kingdom
Address:18 Beech Road, Feltham, United Kingdom, TW14 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rembert Lopes
Notified on:29 September 2020
Status:Active
Date of birth:March 1988
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat 15 Rex House, Hampton Road West, Feltham, United Kingdom, TW13 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Eden
Notified on:01 November 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:5 Citren Close, Somerset, United Kingdom, TA6 6XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Katarzyna Sieczkowska
Notified on:17 September 2019
Status:Active
Date of birth:May 1985
Nationality:Polish
Country of residence:United Kingdom
Address:2d Kingston Close, Daventry, United Kingdom, NN11 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrzej Boryca
Notified on:09 April 2019
Status:Active
Date of birth:April 1984
Nationality:Polish
Country of residence:United Kingdom
Address:167 London Road, Grays, United Kingdom, RM17 5YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert James Walker
Notified on:13 July 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:46 Epping Road, Corby, England, NN18 8GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Janusz Robak
Notified on:22 February 2018
Status:Active
Date of birth:June 1974
Nationality:Polish
Country of residence:United Kingdom
Address:18 Highfield Grove, Corby, United Kingdom, NN17 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcin Kolodziej
Notified on:06 September 2017
Status:Active
Date of birth:November 1998
Nationality:Polish
Country of residence:United Kingdom
Address:7, Exmouth Court, Corby, United Kingdom, NN18 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Artur Kulesza
Notified on:07 September 2016
Status:Active
Date of birth:January 1983
Nationality:Polish
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-17Dissolution

Dissolution application strike off company.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-16Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Address

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

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Address

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

Download
2022-01-06Address

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

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.