ANISANET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANISANET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04703773
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANISANET LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ANISANET LIMITED located?

    Registered Office Address
    Sanderson House
    Poplar Way
    S60 5TR Sheffield
    South Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANISANET LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1911 LIMITEDMar 19, 2003Mar 19, 2003

    What are the latest accounts for ANISANET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ANISANET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Application to strike the company off the register

    2 pagesDS01

    Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on Apr 01, 2021

    1 pagesAD01

    Termination of appointment of Karen Louise Chalmers as a director on Dec 11, 2020

    1 pagesTM01

    Appointment of Mr Kevin James Mcadams as a director on Dec 11, 2020

    2 pagesAP01

    Appointment of Mrs Nicola Marrison as a director on Dec 11, 2020

    2 pagesAP01

    Termination of appointment of Sandra Ann Cummings as a director on Dec 11, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Registered office address changed from 7 Rushmills, Northampton 7 Rushmills, Northampton NN4 7YB England to 7 Rushmills Northampton NN4 7YB on May 04, 2020

    1 pagesAD01

    Appointment of Ms. Karen Louise Chalmers as a director on Mar 04, 2020

    2 pagesAP01

    Director's details changed for Ms. Hellen Maria Stein on Mar 04, 2020

    2 pagesCH01

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Graham Edward Sharpe as a director on Mar 04, 2020

    1 pagesTM01

    Termination of appointment of Ian Newcombe as a director on Mar 04, 2020

    1 pagesTM01

    Notification of Robert Smith as a person with significant control on Sep 10, 2019

    2 pagesPSC01

    Appointment of Ms. Sandra Ann Cummings as a director on Mar 04, 2020

    2 pagesAP01

    Appointment of Ms Karen Louise Chamlers as a director on Mar 04, 2020

    2 pagesAP01

    Appointment of Ms Hellen Maria Stein as a director on Mar 04, 2020

    2 pagesAP01

    Registered office address changed from Sanderson House Manor Road Coventry CV1 2GF England to 7 Rushmills, Northampton 7 Rushmills, Northampton NN4 7YB on Mar 27, 2020

    1 pagesAD01

    Termination of appointment of Richard David Mogg as a director on Dec 13, 2019

    1 pagesTM01

    Current accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Who are the officers of ANISANET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMLERS, Karen Louise
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    Director
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    United KingdomBritishHuman Resources Director268485900001
    MARRISON, Nicola
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    Director
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    EnglandBritishDirector263483420001
    MCADAMS, Kevin James
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    Director
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    United StatesAmericanDirector277744300001
    STEIN, Hellen Maria
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    Director
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    EnglandBritishLegal Director267152760001
    JONES, Christopher Stuart
    Fieldview Lilbourne Lane
    Catthorpe
    LE17 6EH Lutterworth
    Leicestershire
    Secretary
    Fieldview Lilbourne Lane
    Catthorpe
    LE17 6EH Lutterworth
    Leicestershire
    BritishCompany Secretary1613910002
    MOORE, Lionel Philip
    Stratton Chase Drive
    HP8 4NS Chalfont St. Giles
    Stratton Chase Lodge
    Buckinghamshire
    United Kingdom
    Secretary
    Stratton Chase Drive
    HP8 4NS Chalfont St. Giles
    Stratton Chase Lodge
    Buckinghamshire
    United Kingdom
    BritishAccountant31291040005
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    CHALMERS, Karen Louise, Ms.
    Rushmills
    NN4 7YB Northampton
    7
    England
    Director
    Rushmills
    NN4 7YB Northampton
    7
    England
    United KingdomBritishEmea Human Resources Director265852240001
    CUMMINGS, Sandra Ann
    Rushmills
    NN4 7YB Northampton
    7
    England
    Director
    Rushmills
    NN4 7YB Northampton
    7
    England
    United KingdomBritishFinance Director269384760001
    JONES, Christopher Stuart
    Fieldview Lilbourne Lane
    Catthorpe
    LE17 6EH Lutterworth
    Leicestershire
    Director
    Fieldview Lilbourne Lane
    Catthorpe
    LE17 6EH Lutterworth
    Leicestershire
    EnglandBritishCompany Secretary1613910002
    MOGG, Richard David
    Manor Road
    CV1 2GF Coventry
    Sanderson House
    England
    Director
    Manor Road
    CV1 2GF Coventry
    Sanderson House
    England
    EnglandBritishGroup Finance Director159395950001
    MOORE, Lionel Philip
    Stratton Chase Drive
    HP8 4NS Chalfont St. Giles
    Stratton Chase Lodge
    Buckinghamshire
    England
    Director
    Stratton Chase Drive
    HP8 4NS Chalfont St. Giles
    Stratton Chase Lodge
    Buckinghamshire
    England
    United KingdomBritishAccountant31291040007
    NEWCOMBE, Ian
    7 Rushmills,
    NN4 7YB Northampton
    7 Rushmills, Northampton
    England
    Director
    7 Rushmills,
    NN4 7YB Northampton
    7 Rushmills, Northampton
    England
    EnglandBritishDirector160222680001
    SHARPE, Graham Edward
    10 Martin Close
    CV37 6SF Stratford Upon Avon
    Warwickshire
    Director
    10 Martin Close
    CV37 6SF Stratford Upon Avon
    Warwickshire
    EnglandBritishDirector90330440001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of ANISANET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Robert Smith
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    Sep 10, 2019
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    South Yorkshire
    United Kingdom
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Anisa Supply Chain Solutions Limited
    Manor Road
    CV1 2GF Coventry
    Sanderson House
    England
    Apr 06, 2016
    Manor Road
    CV1 2GF Coventry
    Sanderson House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Register
    Registration Number03496176
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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