ANETEC LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF4 2HD

Company number 04140518
Status Active
Incorporation Date 12 January 2001
Company Type Private Limited Company
Address BANK HOUSE, 66 HIGH STREET, DAWLEY, TELFORD, ENGLAND, TF4 2HD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Registered office address changed from C/O Turner Peachey Lloyds Bank Chambers 7 Park Street Shifnal TF11 9BE to Bank House, 66 High Street Dawley Telford TF4 2HD on 15 September 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ANETEC LIMITED are www.anetec.co.uk, and www.anetec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Anetec Limited is a Private Limited Company. The company registration number is 04140518. Anetec Limited has been working since 12 January 2001. The present status of the company is Active. The registered address of Anetec Limited is Bank House 66 High Street Dawley Telford England Tf4 2hd. . GRAY, Neil Richard is a Secretary of the company. GRAY, Neil Richard is a Director of the company. MANDLE, Raymond is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TIMBRELL, Andrew John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GRAY, Neil Richard
Appointed Date: 12 January 2001

Director
GRAY, Neil Richard
Appointed Date: 12 January 2001
63 years old

Director
MANDLE, Raymond
Appointed Date: 01 February 2008
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 January 2001
Appointed Date: 12 January 2001

Director
TIMBRELL, Andrew John
Resigned: 09 April 2010
Appointed Date: 12 January 2001
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 January 2001
Appointed Date: 12 January 2001

Persons With Significant Control

Mr Neil Richard Gray
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

ANETEC LIMITED Events

13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
15 Sep 2016
Registered office address changed from C/O Turner Peachey Lloyds Bank Chambers 7 Park Street Shifnal TF11 9BE to Bank House, 66 High Street Dawley Telford TF4 2HD on 15 September 2016
18 May 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

20 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 36 more events
22 Jan 2001
New secretary appointed;new director appointed
22 Jan 2001
New director appointed
22 Jan 2001
Director resigned
22 Jan 2001
Secretary resigned
12 Jan 2001
Incorporation