UKBizDB.co.uk

ANPARIO PLC

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

This company is commonly known as Anpario Plc. The company was founded 27 years ago and was given the registration number 03345857. The firm's registered office is in WORKSOP. You can find them at Unit 5, Manton Wood Enterprise Park, Worksop, Nottinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ANPARIO PLC
Company Number:03345857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 5, Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS

Secretary01 October 2009Active
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS

Director28 November 2006Active
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS

Director01 August 2023Active
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS

Director01 October 2009Active
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS

Director11 January 2021Active
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS

Director01 July 2021Active
67 Wentworth Drive, Dartford, DA1 3NQ

Secretary11 April 1997Active
22, Geralds Grove, Banstead, SM7 1NE

Secretary01 September 2008Active
22 Melton Street, London, NW1 2BW

Corporate Secretary18 November 1998Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary07 April 1997Active
78 Coombe Road, New Malden, KT3 4QS

Corporate Secretary15 December 2005Active
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS

Director01 February 2021Active
Glengarden Farmleigh Grove, Burwood Park, Walton On Thames, KT12 5BU

Director11 April 1997Active
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS

Director13 October 2009Active
67 Wentworth Drive, Dartford, DA1 3NQ

Director11 April 1997Active
Flat 1 88 Sutherland Avenue, London, W9 2QR

Director11 April 1997Active
Tigh-Na-Fois, Mellon Charles, Ault Bea, Scotland, IV22 2JL

Director11 April 1997Active
6 Baronsmead Road, London, SW13 9RR

Director01 May 2000Active
26 Adam & Eve Mews, London, W8 6UJ

Director09 February 2001Active
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS

Director01 April 2021Active
48 Moreton Street, London, SW1V 2PB

Director19 September 2001Active
Penthouse 1 Whitelands House, Cheltenham Terrace, London, SW3 4QX

Director01 November 1999Active
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS

Director24 August 2005Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director07 April 1997Active
1 Sketty Park Road, Sketty, Swansea, SA2 9AS

Director14 January 2004Active
43 Fentiman Road, London, SW8 1LH

Director29 August 2001Active
64a Ember Lane, Esher, KT10 8EP

Director28 August 2007Active
123 Leander Road, London, SW2 2NB

Director11 April 1997Active
11, Regents Park Terrace, London, England, NW1 7EE

Director17 March 2005Active
97 Albert Bridge Road, London, SW11 4JF

Director09 February 2001Active
Ellington, Tattershall Drive, Nottingham, NG7 1AD

Director30 September 2009Active
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS

Director01 November 2017Active
22 Melton Street, London, NW1 2BW

Corporate Director07 April 1997Active

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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Capital

Capital cancellation shares.

Download
2024-03-14Capital

Capital return purchase own shares.

Download
2023-09-01Resolution

Resolution.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-08Accounts

Accounts with accounts type group.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-22Capital

Capital allotment shares.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Capital

Capital allotment shares.

Download
2022-09-01Capital

Capital allotment shares.

Download
2022-07-15Accounts

Accounts with accounts type group.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-04Incorporation

Memorandum articles.

Download
2022-07-04Resolution

Resolution.

Download
2022-04-07Capital

Capital allotment shares.

Download
2022-04-07Capital

Capital allotment shares.

Download
2022-04-07Capital

Capital allotment shares.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Capital

Capital allotment shares.

Download
2021-11-01Capital

Capital allotment shares.

Download
2021-11-01Capital

Capital allotment shares.

Download
2021-11-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.