UKBizDB.co.uk

FOOT ANSTEY GROUP LIMITED

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

This company is commonly known as Foot Anstey Group Limited. The company was founded 32 years ago and was given the registration number 02642755. The firm's registered office is in PLYMOUTH. You can find them at Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FOOT ANSTEY GROUP LIMITED
Company Number:02642755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, United Kingdom, PL4 0BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Corporate Secretary08 January 2003Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director14 March 2023Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director14 March 2023Active
27 Cranmere Road, Higher Compton, Plymouth, PL3 5JY

Secretary02 February 1995Active
The Granary, Harbourneford, South Brent, TQ10 9DT

Secretary-Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Secretary04 May 2001Active
Old Newnham Farm, Plymouth, PL7 5BL

Secretary-Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Director04 May 2001Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director31 March 2010Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Director04 May 2001Active
40 St Andrews Street, Millbrook, Torpoint, PL10 1BE

Director-Active
Mayflower Lodge Meadow Road, Torquay, TQ2 6PR

Director02 February 1995Active
Orchard Cottage, Sheviock, Torpoint, PL11 3EH

Director-Active
The Granary, Harbourneford, South Brent, TQ10 9DT

Director-Active
Senate Court, Southernhay Gardens, Exeter, EX1 1NT

Director31 March 2010Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Director04 May 2001Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director18 October 2016Active
Old Newnham Farm, Plymouth, PL7 5BL

Director-Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director31 March 2010Active
Senate Court, Southernhay Gardens, Exeter, EX1 1NT

Corporate Director08 January 2003Active
Senate Court, Southernhay Gardens, Exeter, EX1 1NT

Corporate Director08 January 2003Active

People with Significant Control

Foot Anstey Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Salt Quay House, 4 North East Quay, Plymouth, England, PL4 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type small.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type small.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type small.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type small.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-13Accounts

Accounts with accounts type dormant.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.