UKBizDB.co.uk

ANOVA ABS LTD

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

This company is commonly known as Anova Abs Ltd. The company was founded 10 years ago and was given the registration number 08787190. The firm's registered office is in HORSHAM. You can find them at The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ANOVA ABS LTD
Company Number:08787190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2013
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, England, RH12 4SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, England, RH12 4SJ

Director07 June 2019Active
The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, England, RH12 4SJ

Director07 June 2019Active
Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, RH12 3LZ

Director01 November 2016Active
Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, England, RH12 3LZ

Director30 November 2014Active
Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, RH12 3LZ

Director01 November 2016Active
16, Highfields, Westoning, Westoning, England, MK45 5EN

Director22 November 2013Active
The Enterprise Centre, 69 Station Road, Flitwick, England, MK45 1JU

Corporate Director22 November 2013Active

People with Significant Control

Mr Matthew Paul Cleghorn
Notified on:07 June 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:The Barn, Meadow Court, Faygate Lane, Horsham, England, RH12 4SJ
Nature of control:
  • Significant influence or control
Mr Philip Richard Sleight
Notified on:07 June 2019
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:The Barn, Meadow Court, Faygate Lane, Horsham, England, RH12 4SJ
Nature of control:
  • Significant influence or control
Mr Walter Gray Benzie
Notified on:01 March 2018
Status:Active
Date of birth:June 1944
Nationality:British
Address:Anova House, Wickhurst Lane, Horsham, RH12 3LZ
Nature of control:
  • Significant influence or control
Ms Tamara Chapman
Notified on:06 December 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:Anova House, Wickhurst Lane, Horsham, RH12 3LZ
Nature of control:
  • Significant influence or control
Mr Walter Gray Benzie
Notified on:05 December 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Anova House, Wickhurst Lane, Horsham, RH12 3LZ
Nature of control:
  • Significant influence or control

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
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Capital

Capital allotment shares.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Address

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

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Accounts

Change account reference date company current extended.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.