ANOVAR LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Selby » LS25 5EZ

Company number 02614829
Status Active
Incorporation Date 28 May 1991
Company Type Private Limited Company
Address 6 DEER PARK COURT, MONK FRYSTON, LEEDS, NORTH YORKSHIRE, LS25 5EZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 May 2015 with full list of shareholders Statement of capital on 2015-06-05 GBP 1,000 . The most likely internet sites of ANOVAR LIMITED are www.anovar.co.uk, and www.anovar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Castleford Rail Station is 5.5 miles; to Pontefract Baghill Rail Station is 5.6 miles; to Garforth Rail Station is 6.3 miles; to Featherstone Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anovar Limited is a Private Limited Company. The company registration number is 02614829. Anovar Limited has been working since 28 May 1991. The present status of the company is Active. The registered address of Anovar Limited is 6 Deer Park Court Monk Fryston Leeds North Yorkshire Ls25 5ez. The company`s financial liabilities are £1.42k. It is £-2.49k against last year. The cash in hand is £2.02k. It is £1.61k against last year. And the total assets are £2.4k, which is £1.99k against last year. SOLLOWAY, Pamela Kay is a Secretary of the company. STANDLEY, Benjamin Roy is a Director of the company. STANDLEY, Lisa Gail is a Director of the company. Secretary SOLLOWAY, Pamela Kay has been resigned. Secretary STANDLEY, Lisa Gail has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PALLIS, Michael has been resigned. The company operates in "Development of building projects".


anovar Key Finiance

LIABILITIES £1.42k
-64%
CASH £2.02k
+397%
TOTAL ASSETS £2.4k
+492%
All Financial Figures

Current Directors

Secretary
SOLLOWAY, Pamela Kay
Appointed Date: 20 June 1994

Director
STANDLEY, Benjamin Roy
Appointed Date: 02 November 2009
39 years old

Director
STANDLEY, Lisa Gail
Appointed Date: 28 May 1991
64 years old

Resigned Directors

Secretary
SOLLOWAY, Pamela Kay
Resigned: 21 June 1993
Appointed Date: 28 May 1991

Secretary
STANDLEY, Lisa Gail
Resigned: 20 June 1994
Appointed Date: 21 June 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 May 1991
Appointed Date: 28 May 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 May 1991
Appointed Date: 28 May 1991

Director
PALLIS, Michael
Resigned: 20 June 1994
Appointed Date: 01 October 1992
67 years old

ANOVAR LIMITED Events

17 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

20 May 2016
Total exemption small company accounts made up to 30 September 2015
05 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000

04 Jun 2015
Director's details changed for Lisa Gail Standley on 1 June 2014
04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 81 more events
27 Jun 1991
Ad 13/06/91--------- £ si 98@1=98 £ ic 2/100

27 Jun 1991
Accounting reference date notified as 30/09

07 Jun 1991
Registered office changed on 07/06/91 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 May 1991
Incorporation

ANOVAR LIMITED Charges

23 June 2000
Legal charge
Delivered: 30 June 2000
Status: Satisfied on 23 May 2003
Persons entitled: Skipton Building Society
Description: F/H property k/a 127 huntingdon road york t/no: NYK150140…
16 August 1999
Legal charge
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: F/Hold property known as 9 severn drive garforth leeds;…