ANHYDRITEC LIMITED
Overview
| Company Name | ANHYDRITEC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03128537 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANHYDRITEC LIMITED?
- Construction of commercial buildings (41201) / Construction
- Construction of domestic buildings (41202) / Construction
- Agents involved in the sale of fuels, ores, metals and industrial chemicals (46120) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ANHYDRITEC LIMITED located?
| Registered Office Address | Unit 221 Europa Boulevard Westbrook WA5 7TN Warrington |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANHYDRITEC LIMITED?
| Company Name | From | Until |
|---|---|---|
| GYVLON LIMITED | Jul 26, 2012 | Jul 26, 2012 |
| LAFARGE GYVLON LIMITED | Apr 12, 2002 | Apr 12, 2002 |
| ISOCRETE GYVLON LIMITED | Jan 30, 1996 | Jan 30, 1996 |
| GAMEDECOR LIMITED | Nov 20, 1995 | Nov 20, 1995 |
What are the latest accounts for ANHYDRITEC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ANHYDRITEC LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for ANHYDRITEC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2021 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Mr Jon Arcarez Basaguren on Mar 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Certificate of change of name Company name changed gyvlon LIMITED\certificate issued on 07/01/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of ANHYDRITEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARCARAZ BASAGUREN, Jon | Director | Unit 221 Europa Boulevard Westbrook WA5 7TN Warrington | Spain | Spanish | 180819460002 | |||||||||
| GALDON WITTE, Gines-Guillermo | Director | Unit 221 Europa Boulevard Westbrook WA5 7TN Warrington | Spain | Spanish | 180689510001 | |||||||||
| CROXSON, David Charles | Secretary | 4 Yew Tree Close Bulkeley SY14 8DA Cheshire | British | 71992700002 | ||||||||||
| RICHMOND, Mark | Secretary | Ashmont 118 Caldy Road CH48 1LW Wirral Merseyside | British | 120578290001 | ||||||||||
| SAUNDERS, Andrew David | Secretary | Little Woodend Hagg Bank Lane, Disley SK12 2LA Stockport Cheshire | British | 22747230003 | ||||||||||
| SOELLING-JOERGENSEN, Jan | Secretary | Unit 221 Europa Boulevard Westbrook WA5 7TN Warrington | 149218420001 | |||||||||||
| VINCENT, Andrew Robert | Secretary | 2 Swallow Wharf LA1 3JA Lancaster | British | 57667600003 | ||||||||||
| WISZNIEWSKI, Adam Tomasz | Secretary | 26 Bamford Road Didsbury M20 2GW Manchester Lancashire | British | 111919660002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ARRECGROS, Alain Jean | Director | 21 Rue Des Ecoles F-92210 St Cloud Saint-Cloud 92210 France | French | 72074920001 | ||||||||||
| BINCLIFFE, Philip | Director | 9 Jordan Close Little Bowden LE16 8EW Market Harborough Leicestershire | British | 75956330001 | ||||||||||
| DUBBERS, Johannes Theodorus Antonius | Director | Hekellaan 58 5211 Lz's Hertoeenbosch FOREIGN The Netherlands | Dutch | 46099410001 | ||||||||||
| GREAVES, Mark David | Director | Tarra Springs Pines Lane Biddulph ST8 7SP Stoke On Trent | United Kingdom | British | 15063890005 | |||||||||
| HATCHETT, Peter Ronald | Director | Burtons Lodge Burtons Lane HP8 4BB Chalfont St Giles Buckinghamshire | British | 18777300001 | ||||||||||
| MAYCOCK, Jane Elizabeth | Director | Warmans Pilcorn Street BS28 4AN Wedmore Somerset | England | British | 82660970001 | |||||||||
| MCGACHIE, Helen Joan | Director | Bank House Melling LA6 2RE Carnforth | England | British | 87322460001 | |||||||||
| PALMER, Stuart George | Director | 6 Pembroke Vale Clifton BS8 3DN Bristol | England | British | 80386520002 | |||||||||
| RICHMOND, Mark | Director | Ashmont 118 Caldy Road CH48 1LW Wirral Merseyside | England | British | 120578290001 | |||||||||
| SAVOYAT, Denis | Director | Unit 221 Europa Boulevard Westbrook WA5 7TN Warrington | France | French | 164810270001 | |||||||||
| SOELLING-JOERGENSEN, Jan | Director | Unit 221 Europa Boulevard Westbrook WA5 7TN Warrington | Germany | Danish | 149216050001 | |||||||||
| TOUATI, Jean Louis | Director | 150 Chmin De Ronde Le Vesinet 78110 France | France | French | 104989070001 | |||||||||
| VINCENT, Andrew Robert | Director | 2 Swallow Wharf LA1 3JA Lancaster | British | 57667600003 | ||||||||||
| WISZNIEWSKI, Adam Tomasz | Director | 26 Bamford Road Didsbury M20 2GW Manchester Lancashire | Great Britain | British | 111919660002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| LAFARGE GYVLON LTD | Director | Europa Boulevard Westbrook WA5 7TN Warrington 221 Cheshire United Kingdom |
| 149200420001 |
Who are the persons with significant control of ANHYDRITEC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Minerales Y Productos Derivados, S.A. | Apr 06, 2016 | Calle San Vicente 8 Bilbao Edificio Albia I Planta 5 Vizcaya Spain | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0