Company number 02899683
Status Active
Incorporation Date 17 February 1994
Company Type Private Limited Company
Address 152 GODIVA ROAD, LEOMINSTER, HEREFORDSHIRE, HR6 8TA
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58190 - Other publishing activities
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
GBP 4,000
. The most likely internet sites of ANASTASI LIMITED are www.anastasi.co.uk, and www.anastasi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Anastasi Limited is a Private Limited Company.
The company registration number is 02899683. Anastasi Limited has been working since 17 February 1994.
The present status of the company is Active. The registered address of Anastasi Limited is 152 Godiva Road Leominster Herefordshire Hr6 8ta. The company`s financial liabilities are £164.29k. It is £4.34k against last year. The cash in hand is £0.09k. It is £-0.34k against last year. And the total assets are £12.86k, which is £-1.45k against last year. CLEMENT, Hillier Athena is a Secretary of the company. CLEMENT, Hillier Athena is a Director of the company. CLEMENT, Ian Godfrey Timothy is a Director of the company. TANNER, Elena Sonia Pamina is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Book publishing".
anastasi Key Finiance
LIABILITIES
£164.29k
+2%
CASH
£0.09k
-79%
TOTAL ASSETS
£12.86k
-11%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Hilary Clement
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANASTASI LIMITED Events
10 Mar 2017
Confirmation statement made on 17 February 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
16 Mar 2016
Director's details changed for Ian Godfrey Timothy Clement on 1 January 2016
07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
04 May 1994
Director resigned;new director appointed
04 May 1994
Registered office changed on 04/05/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 May 1994
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
29 Apr 1994
Company name changed fixacar LIMITED\certificate issued on 03/05/94