About

Registered Number: 10318161
Date of Incorporation: 08/08/2016 (7 years and 8 months ago)
Company Status: Active
Registered Address: Adamson House, Centenary Way, Salford, M50 1RD,

 

Having been setup in 2016, Anderselite Holdings Ltd are based in Salford, it's status in the Companies House registry is set to "Active". Gilmour, Paul John, Fear, Catherine Sophie, Smith, Stephen James, Braund, Mark Andrew, Short, Brian David are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAUND, Mark Andrew 13 March 2017 25 July 2018 1
SHORT, Brian David 16 September 2016 23 February 2018 1
Secretary Name Appointed Resigned Total Appointments
GILMOUR, Paul John 25 July 2018 - 1
FEAR, Catherine Sophie 30 November 2016 25 July 2018 1
SMITH, Stephen James 08 August 2016 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
RP04AP01 - N/A 07 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 01 May 2019
AP01 - Appointment of director 18 January 2019
MR01 - N/A 24 December 2018
RESOLUTIONS - N/A 24 September 2018
AA01 - Change of accounting reference date 04 September 2018
RESOLUTIONS - N/A 23 August 2018
PSC07 - N/A 13 August 2018
PSC02 - N/A 13 August 2018
AD01 - Change of registered office address 13 August 2018
AP03 - Appointment of secretary 13 August 2018
MR04 - N/A 13 August 2018
MR04 - N/A 13 August 2018
MR04 - N/A 13 August 2018
RESOLUTIONS - N/A 06 August 2018
MR01 - N/A 03 August 2018
AP01 - Appointment of director 27 July 2018
TM02 - Termination of appointment of secretary 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
AP01 - Appointment of director 27 July 2018
AP01 - Appointment of director 27 July 2018
SH01 - Return of Allotment of shares 16 July 2018
RESOLUTIONS - N/A 13 July 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 18 April 2018
SH01 - Return of Allotment of shares 13 March 2018
TM01 - Termination of appointment of director 05 March 2018
CS01 - N/A 18 August 2017
AP01 - Appointment of director 24 March 2017
SH01 - Return of Allotment of shares 11 February 2017
AA01 - Change of accounting reference date 11 January 2017
TM02 - Termination of appointment of secretary 30 November 2016
AP03 - Appointment of secretary 30 November 2016
MR01 - N/A 07 October 2016
SH01 - Return of Allotment of shares 05 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 October 2016
RESOLUTIONS - N/A 29 September 2016
AP01 - Appointment of director 22 September 2016
AA01 - Change of accounting reference date 22 September 2016
MR01 - N/A 22 September 2016
MR01 - N/A 22 September 2016
NEWINC - New incorporation documents 08 August 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 01 August 2018 Outstanding

N/A

A registered charge 16 September 2016 Fully Satisfied

N/A

A registered charge 16 September 2016 Fully Satisfied

N/A

A registered charge 16 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.