UKBizDB.co.uk

RWDI ANEMOS LIMITED

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

This company is commonly known as Rwdi Anemos Limited. The company was founded 22 years ago and was given the registration number 04316617. The firm's registered office is in MILTON KEYNES. You can find them at Unit 1 Tilers Road, Kiln Farm, Milton Keynes, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:RWDI ANEMOS LIMITED
Company Number:04316617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 1 Tilers Road, Kiln Farm, Milton Keynes, MK11 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Haglis Drive, Wendover, United Kingdom, HP22 6LY

Secretary31 January 2024Active
112, Hockliffe Road, Leighton Buzzard, England, LU7 3JU

Director31 January 2024Active
Unit 1, Tilers Road, Kiln Farm, Milton Keynes, MK11 3LH

Director24 May 2018Active
Unit 1, Tilers Road, Kiln Farm, Milton Keynes, MK11 3LH

Director28 January 2016Active
10 Schuurman Court, Quelph, Canada,

Director21 January 2008Active
16, Westoning Road, Harlington, Dunstable, England, LU5 6PD

Secretary13 October 2016Active
14 The Chestnuts, Beechwood Park, Hemel Hempstead, HP3 0DZ

Secretary05 November 2001Active
112, Hockliffe Road, Leighton Buzzard, England, LU7 3JU

Secretary05 April 2022Active
650, Woodlawn Road West, Guelph, Canada, N1K 1B8

Secretary01 April 2015Active
Unit 1, Tilers Road, Kiln Farm, Milton Keynes, England, MK11 3LH

Secretary01 April 2015Active
13 Mill Road, Cranfield, MK43 0JG

Secretary06 May 2008Active
650, Woodlawn Road West, Guelph, Canada, N1K 1B8

Secretary01 April 2015Active
60 London Road, St Albans, AL1 1NG

Corporate Secretary08 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 November 2001Active
16, Westoning Road, Harlington, Dunstable, England, LU5 6PD

Director05 April 2022Active
10 Arretine Close, St Albans, AL3 4JL

Director05 November 2001Active
48 James Street, Milton, Canada, L9T 2P6

Director27 August 2004Active
56 Mockingbird Drive, Elmira, Canada, N3B 3A6

Director27 August 2004Active
14 The Chestnuts, Beechwood Park, Hemel Hempstead, HP3 0DZ

Director05 November 2001Active
650, Woodlawn Road West, Guelph, Canada,

Director26 March 2015Active
Unit 1, Tilers Road, Kiln Farm, Milton Keynes, MK11 3LH

Director24 May 2018Active
18 Karen Drive, Guelph, N1G 2N9

Director27 August 2004Active
59 Tanager Drive, Guelph, Ontario, N1C 1B6

Director27 January 2006Active
600 Argyle Street North, Caledonia, Canada,

Director16 October 2008Active
13 Mill Road, Cranfield, MK43 0JG

Director02 April 2007Active
650, Woodlawn Road West, Guelph, Canada, N1K 1B8

Director23 January 2013Active
140 Gold Street, Elora, Canada,

Director01 March 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 November 2001Active

People with Significant Control

Sph 268 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Tilers Road, Milton Keynes, England, MK11 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Appoint person secretary company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Termination secretary company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type small.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-20Accounts

Accounts with accounts type small.

Download
2022-04-05Officers

Appoint person secretary company with name date.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2021-04-21Officers

Change person secretary company with change date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type small.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type small.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-12-11Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-04-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.