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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT | Corporate Secretary | 08 January 2003 | Active |
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN | Director | 14 March 2023 | Active |
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN | Director | 14 March 2023 | Active |
27 Cranmere Road, Higher Compton, Plymouth, PL3 5JY | Secretary | 02 February 1995 | Active |
The Granary, Harbourneford, South Brent, TQ10 9DT | Secretary | - | Active |
4-6 Barnfield Crescent, Exeter, EX1 1RF | Secretary | 04 May 2001 | Active |
Old Newnham Farm, Plymouth, PL7 5BL | Secretary | - | Active |
4-6 Barnfield Crescent, Exeter, EX1 1RF | Director | 04 May 2001 | Active |
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN | Director | 31 March 2010 | Active |
4-6 Barnfield Crescent, Exeter, EX1 1RF | Director | 04 May 2001 | Active |
40 St Andrews Street, Millbrook, Torpoint, PL10 1BE | Director | - | Active |
Mayflower Lodge Meadow Road, Torquay, TQ2 6PR | Director | 02 February 1995 | Active |
Orchard Cottage, Sheviock, Torpoint, PL11 3EH | Director | - | Active |
The Granary, Harbourneford, South Brent, TQ10 9DT | Director | - | Active |
Senate Court, Southernhay Gardens, Exeter, EX1 1NT | Director | 31 March 2010 | Active |
4-6 Barnfield Crescent, Exeter, EX1 1RF | Director | 04 May 2001 | Active |
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN | Director | 18 October 2016 | Active |
Old Newnham Farm, Plymouth, PL7 5BL | Director | - | Active |
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN | Director | 31 March 2010 | Active |
Senate Court, Southernhay Gardens, Exeter, EX1 1NT | Corporate Director | 08 January 2003 | Active |
Senate Court, Southernhay Gardens, Exeter, EX1 1NT | Corporate Director | 08 January 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Accounts | Accounts with accounts type small. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type small. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type small. | Download |
2020-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type small. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type small. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.