ANLIX LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07473766
Status Active
Incorporation Date 20 December 2010
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Director's details changed for Mr Trevor Hindmarsh on 23 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ANLIX LIMITED are www.anlix.co.uk, and www.anlix.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Anlix Limited is a Private Limited Company. The company registration number is 07473766. Anlix Limited has been working since 20 December 2010. The present status of the company is Active. The registered address of Anlix Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . HINDMARSH, Victoria Jane is a Secretary of the company. HINDMARSH, Trevor is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HINDMARSH, Victoria Jane
Appointed Date: 02 January 2016

Director
HINDMARSH, Trevor
Appointed Date: 20 December 2010
50 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 20 December 2010
Appointed Date: 20 December 2010
64 years old

Persons With Significant Control

Mr Trevor Hindmarsh
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Jane Hindmarsh
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANLIX LIMITED Events

04 Jan 2017
Confirmation statement made on 20 December 2016 with updates
23 Nov 2016
Director's details changed for Mr Trevor Hindmarsh on 23 November 2016
20 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Director's details changed for Mr Trevor Hindmarsh on 5 July 2016
05 Apr 2016
Particulars of variation of rights attached to shares
...
... and 19 more events
06 Apr 2011
Registered office address changed from Aacs 1St Floor Office 8-18 Stamford Hill London N16 6XZ England on 6 April 2011
06 Apr 2011
Termination of appointment of Michael Holder as a director
06 Apr 2011
Previous accounting period shortened from 31 December 2011 to 31 March 2011
06 Apr 2011
Appointment of Mr Trevor Hindmarsh as a director
20 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted