This company is commonly known as Anr Holdings Limited. The company was founded 18 years ago and was given the registration number 05788000. The firm's registered office is in DERBY. You can find them at Unit 1c Meteor Business Park, Mansfield Road, Derby, Derbyshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | ANR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05788000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1c Meteor Business Park, Mansfield Road, Derby, Derbyshire, England, DE21 4ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, Meteor Business Park, Mansfield Road, Derby, England, DE21 4ST | Secretary | 14 September 2007 | Active |
Unit 1c Meteor Business Park, Mansfield Road, Derby, DE21 4ST | Director | 14 September 2007 | Active |
Unit 1c, Meteor Business Park, Mansfield Road, Derby, England, DE21 4ST | Director | 20 April 2006 | Active |
Stubbs Farm Stubbs Lane, Stanton, Ashbourne, DE6 2BY | Secretary | 20 April 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 April 2006 | Active |
Artisan Creative Agency, South View Business Park,, Tinwell Road, Stamford, United Kingdom, PE9 2JL | Director | 14 September 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 April 2006 | Active |
Mr Nicholas Terrence Pancisi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, Meteor Business Park, Derby, England, DE21 4ST |
Nature of control | : |
|
Mx Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1c, Meteor Business Park, Derby, England, DE21 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Change account reference date company current extended. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Officers | Change person director company with change date. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-26 | Officers | Change person director company with change date. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-05-02 | Officers | Change person director company with change date. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Officers | Change person director company with change date. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.