ANISA GROUP LIMITED
Overview
Company Name | ANISA GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10528326 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANISA GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ANISA GROUP LIMITED located?
Registered Office Address | Sanderson House Poplar Way S60 5TR Sheffield South Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANISA GROUP LIMITED?
Company Name | From | Until |
---|---|---|
SANDERSON CORPORATE TRUSTEE LIMITED | Dec 15, 2016 | Dec 15, 2016 |
What are the latest accounts for ANISA GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ANISA GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Change of details for Sanderson Logistics Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Termination of appointment of Karen Louise Chalmers as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Appointment of Mr Kevin James Mcadams as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Nicola Marrison as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sandra Ann Cummings as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Hellen Maria Stein as a director on Mar 03, 2020 | 2 pages | AP01 | ||
Appointment of Sandra Ann Cummings as a director on Mar 03, 2020 | 2 pages | AP01 | ||
Appointment of Ms. Karen Louise Chalmers as a director on Mar 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ian Newcombe as a director on Mar 03, 2020 | 1 pages | TM01 | ||
Registered office address changed from Sanderson House Manor Road Coventry CV1 2GF United Kingdom to 7 Rushmills Northampton NN4 7YB on May 04, 2020 | 1 pages | AD01 | ||
Termination of appointment of Richard David Mogg as a director on Dec 13, 2019 | 1 pages | TM01 | ||
Termination of appointment of Richard Mogg as a secretary on Dec 13, 2019 | 1 pages | TM02 | ||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ANISA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARRISON, Nicola | Director | Poplar Way S60 5TR Sheffield Sanderson House South Yorkshire United Kingdom | England | British | Director | 263483420001 | ||||
MCADAMS, Kevin James | Director | Poplar Way S60 5TR Sheffield Sanderson House South Yorkshire United Kingdom | United States | American | Director | 277744300001 | ||||
STEIN, Hellen Maria | Director | Poplar Way S60 5TR Sheffield Sanderson House South Yorkshire United Kingdom | England | British | Emea Human Resources Director | 267152760001 | ||||
MOGG, Richard | Secretary | Knighton Drive B74 4QP Sutton Coldfield 28 England | 242352110001 | |||||||
CHALMERS, Karen Louise, Ms. | Director | Rushmills NN4 7YB Northampton 7 England | United Kingdom | British | Emea Human Resources Director | 265852240001 | ||||
CUMMINGS, Sandra Ann | Director | Rushmills NN4 7YB Northampton 7 England | United Kingdom | British | Emea Human Resources Director | 269384760001 | ||||
FROST, Adrian David | Director | Manor Road CV1 2GF Coventry Sanderson House United Kingdom | England | British | Director | 74874640001 | ||||
MOGG, Richard David | Director | Manor Road CV1 2GF Coventry Sanderson House United Kingdom | England | British | Group Finance Director | 159395950001 | ||||
NEWCOMBE, Ian | Director | Rushmills NN4 7YB Northampton 7 England | England | British | Director | 160222680001 |
Who are the persons with significant control of ANISA GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sanderson Logistics Limited | Dec 15, 2016 | Poplar Way S60 5TR Sheffield Sanderson House South Yorkshire United Kingdom | 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