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..
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 | : |
|
Registered Address | : | Unit 5, Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS | Secretary | 01 October 2009 | Active |
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS | Director | 28 November 2006 | Active |
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS | Director | 01 August 2023 | Active |
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS | Director | 01 October 2009 | Active |
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS | Director | 11 January 2021 | Active |
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS | Director | 01 July 2021 | Active |
67 Wentworth Drive, Dartford, DA1 3NQ | Secretary | 11 April 1997 | Active |
22, Geralds Grove, Banstead, SM7 1NE | Secretary | 01 September 2008 | Active |
22 Melton Street, London, NW1 2BW | Corporate Secretary | 18 November 1998 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Corporate Nominee Secretary | 07 April 1997 | Active |
78 Coombe Road, New Malden, KT3 4QS | Corporate Secretary | 15 December 2005 | Active |
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS | Director | 01 February 2021 | Active |
Glengarden Farmleigh Grove, Burwood Park, Walton On Thames, KT12 5BU | Director | 11 April 1997 | Active |
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS | Director | 13 October 2009 | Active |
67 Wentworth Drive, Dartford, DA1 3NQ | Director | 11 April 1997 | Active |
Flat 1 88 Sutherland Avenue, London, W9 2QR | Director | 11 April 1997 | Active |
Tigh-Na-Fois, Mellon Charles, Ault Bea, Scotland, IV22 2JL | Director | 11 April 1997 | Active |
6 Baronsmead Road, London, SW13 9RR | Director | 01 May 2000 | Active |
26 Adam & Eve Mews, London, W8 6UJ | Director | 09 February 2001 | Active |
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS | Director | 01 April 2021 | Active |
48 Moreton Street, London, SW1V 2PB | Director | 19 September 2001 | Active |
Penthouse 1 Whitelands House, Cheltenham Terrace, London, SW3 4QX | Director | 01 November 1999 | Active |
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS | Director | 24 August 2005 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Nominee Director | 07 April 1997 | Active |
1 Sketty Park Road, Sketty, Swansea, SA2 9AS | Director | 14 January 2004 | Active |
43 Fentiman Road, London, SW8 1LH | Director | 29 August 2001 | Active |
64a Ember Lane, Esher, KT10 8EP | Director | 28 August 2007 | Active |
123 Leander Road, London, SW2 2NB | Director | 11 April 1997 | Active |
11, Regents Park Terrace, London, England, NW1 7EE | Director | 17 March 2005 | Active |
97 Albert Bridge Road, London, SW11 4JF | Director | 09 February 2001 | Active |
Ellington, Tattershall Drive, Nottingham, NG7 1AD | Director | 30 September 2009 | Active |
Unit 5, Manton Wood Enterprise Park, Worksop, S80 2RS | Director | 01 November 2017 | Active |
22 Melton Street, London, NW1 2BW | Corporate Director | 07 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-02 | Capital | Capital cancellation shares. | Download |
2024-03-14 | Capital | Capital return purchase own shares. | Download |
2023-09-01 | Resolution | Resolution. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Resolution | Resolution. | Download |
2023-07-08 | Accounts | Accounts with accounts type group. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Capital | Capital allotment shares. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Capital | Capital allotment shares. | Download |
2022-09-01 | Capital | Capital allotment shares. | Download |
2022-07-15 | Accounts | Accounts with accounts type group. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Incorporation | Memorandum articles. | Download |
2022-07-04 | Resolution | Resolution. | Download |
2022-04-07 | Capital | Capital allotment shares. | Download |
2022-04-07 | Capital | Capital allotment shares. | Download |
2022-04-07 | Capital | Capital allotment shares. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Capital | Capital allotment shares. | Download |
2021-11-01 | Capital | Capital allotment shares. | Download |
2021-11-01 | Capital | Capital allotment shares. | Download |
2021-11-01 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.