UKBizDB.co.uk

ANYON DEVELOPMENTS LIMITED

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

This company is commonly known as Anyon Developments Limited. The company was founded 10 years ago and was given the registration number 08623295. The firm's registered office is in RETFORD. You can find them at Unit 6 Dukeries Court, Hallcroft Industrial Estate, Retford, Nottinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ANYON DEVELOPMENTS LIMITED
Company Number:08623295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Dukeries Court, Hallcroft Industrial Estate, Retford, Nottinghamshire, DN22 7PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Dukeries Court, Hallcroft Industrial Estate, Retford, United Kingdom, DN22 7PX

Director24 July 2013Active
Unit 6 Dukeries Court, Hallcroft Industrial Estate, Retford, United Kingdom, DN22 7PX

Director24 July 2013Active
The Coach House, Chainbridge Lane, Lound, Retford, United Kingdom, DN22 8RU

Director24 July 2013Active

People with Significant Control

Mr Laurence Anyon
Notified on:30 June 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:United Kingdom
Address:The Coach House Chainbridge Lane, Lound, Retford, United Kingdom, DN22 8RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Anyon
Notified on:30 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:15 Lansdown Drive, Ordsall, Retford, United Kingdom, DN22 7WY
Nature of control:
  • Ownership of shares 25 to 50 percent
Yvonne Anyon
Notified on:30 June 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:The Coach House Chainbridge Lane, Lound, Retford, United Kingdom, DN22 8RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard James Anyon
Notified on:30 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:15 Lansdown Drive, Ordsall, Retford, United Kingdom, DN22 7WY
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 (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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.