UKBizDB.co.uk

ANSTIM LIMITED

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

This company is commonly known as Anstim Limited. The company was founded 14 years ago and was given the registration number 07270595. The firm's registered office is in HONITON. You can find them at The Cedars,, Exeter Road, Honiton, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ANSTIM LIMITED
Company Number:07270595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Cedars,, Exeter Road, Honiton, Devon, EX14 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cedars,, Exeter Road, Honiton, EX14 1AN

Secretary20 November 2016Active
West Lodge,, Grove Lane, Orchard Leigh, Chesham, England, HP5 3QQ

Director01 June 2010Active
22, Landunvez Place, Bradninch, Exeter, England, EX5 5PB

Director01 June 2010Active
Hill Farm, Combe Raleigh, Honiton, England, EX14 4SG

Director01 June 2010Active
1, Crosspath Cottages, Magpie Lane, Amersham, United Kingdom, HP7 0LT

Director01 June 2010Active
The Cedars,, Exeter Road, Honiton, EX14 1AN

Director10 December 2016Active
The Cedars,, Exeter Road, Honiton, EX14 1AN

Director10 December 2016Active

People with Significant Control

Mr Andrew Michael Huxtable
Notified on:01 May 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:The Cedars,, Exeter Road, Honiton, EX14 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Huxtable
Notified on:01 May 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:The Cedars,, Exeter Road, Honiton, EX14 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy James Huxtable
Notified on:01 May 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:The Cedars,, Exeter Road, Honiton, EX14 1AN
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-14Mortgage

Mortgage charge whole release with charge number.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-11-28Officers

Appoint person secretary company with name date.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.