Company number 06474033
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address KINGFISHER HOUSE, NO. 11, HOFFMANNS WAY, CHELMSFORD, ENGLAND, CM1 1GU
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
GBP 52
. The most likely internet sites of ANPURNA LIMITED are www.anpurna.co.uk, and www.anpurna.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Anpurna Limited is a Private Limited Company.
The company registration number is 06474033. Anpurna Limited has been working since 15 January 2008.
The present status of the company is Active. The registered address of Anpurna Limited is Kingfisher House No 11 Hoffmanns Way Chelmsford England Cm1 1gu. . KANDOLA, Kulvir Kaur is a Secretary of the company. KANDOLA, Surinderjit Singh is a Director of the company. Secretary PATIL, Anil Sudhakar has been resigned. Secretary PATIL, Astrid Isabel has been resigned. Director PATIL, Anil Sudhakar has been resigned. Director PATIL, Astrid Isabel has been resigned. Director SODHA, Dilip Kumar has been resigned. The company operates in "Other retail sale of food in specialised stores".
Current Directors
Resigned Directors
Director
SODHA, Dilip Kumar
Resigned: 28 February 2009
Appointed Date: 15 January 2008
65 years old
Persons With Significant Control
ANPURNA LIMITED Events
11 Feb 2017
Confirmation statement made on 15 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
06 Jan 2016
Full accounts made up to 31 March 2015
18 Aug 2015
Registered office address changed from 32 st David's Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015
...
... and 43 more events
29 May 2009
Appointment terminated director dilip sodha
23 Jan 2009
Return made up to 15/01/09; full list of members
08 Aug 2008
Accounting reference date extended from 31/01/2009 to 30/04/2009
10 Apr 2008
Particulars of a mortgage or charge / charge no: 1
15 Jan 2008
Incorporation
21 March 2013
Debenture
Delivered: 23 March 2013
Status: Satisfied
on 16 August 2013
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests in…
27 May 2011
Debenture
Delivered: 2 June 2011
Status: Satisfied
on 22 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied
on 15 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…