UKBizDB.co.uk

ANYTRONICS LIMITED

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

This company is commonly known as Anytronics Limited. The company was founded 39 years ago and was given the registration number 01901787. The firm's registered office is in HORNDEAN. You can find them at Unit 5 Hillside Industrial, Estate London Road, Horndean, Waterlooville Hampshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:ANYTRONICS LIMITED
Company Number:01901787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 5 Hillside Industrial, Estate London Road, Horndean, Waterlooville Hampshire, PO8 0BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Hillside Industrial, Estate London Road, Horndean, PO8 0BL

Director-Active
Wheatsheaf End Wheatsheaf Enclosure, Liphook, GU30 7EQ

Secretary-Active
Unit 5 Hillside Industrial, Estate London Road, Horndean, PO8 0BL

Secretary03 October 2003Active
Same As Registered Office Address, 5 & 6 Hillside Ind., Horndean, Great Britain, PO8 0BL

Director16 July 2001Active
Wheatsheaf End Wheatsheaf Enclosure, Liphook, GU30 7EQ

Director-Active
Unit 5 Hillside Industrial, Estate London Road, Horndean, PO8 0BL

Director08 June 1999Active

People with Significant Control

Miss Kirsty Irene Jacqueline Hall
Notified on:18 July 2016
Status:Active
Date of birth:April 1983
Nationality:British
Address:Unit 5 Hillside Industrial, Horndean, PO8 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Charles Marston Hall
Notified on:18 July 2016
Status:Active
Date of birth:July 1985
Nationality:British
Address:Unit 5 Hillside Industrial, Horndean, PO8 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Charles Marston Hall
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Unit 5 Hillside Industrial, Horndean, PO8 0BL
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination secretary company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Officers

Termination director company with name termination date.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.