Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANETEC LIMITED
Company Information for

ANETEC LIMITED

ST DAVID'S COURT, UNION STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 3JE,
Company Registration Number
04140518
Private Limited Company
Active

Company Overview

About Anetec Ltd
ANETEC LIMITED was founded on 2001-01-12 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Anetec Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANETEC LIMITED
 
Legal Registered Office
ST DAVID'S COURT
UNION STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3JE
Other companies in TF11
 
Filing Information
Company Number 04140518
Company ID Number 04140518
Date formed 2001-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB771093822  
Last Datalog update: 2024-02-07 02:57:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANETEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANETEC LIMITED
The following companies were found which have the same name as ANETEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANETEC PRECISION SERVICES LIMITED SUITE 407 GROSVENOR HOUSE CENTRAL PARK TELFORD TF2 9TW Active - Proposal to Strike off Company formed on the 2009-02-03
ANETEC TECHNOLOGY INCORPORATED California Unknown
ANETEC TOOLING AND AUTOMATION LIMITED ST DAVID'S COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE Active Company formed on the 2007-07-26
ANETECH PTY LTD Active Company formed on the 2022-02-08
ANETECH SYSTEMS LIMITED Unknown Company formed on the 2011-10-25
ANETECH, L.L.C. 6505 FM 3405 GEORGETOWN TX 78633 Active Company formed on the 2009-08-20
ANETECH, LLC 1507 NE 89TH CT VANCOUVER WA 986646413 Active Company formed on the 2021-11-29

Company Officers of ANETEC LIMITED

Current Directors
Officer Role Date Appointed
NEIL RICHARD GRAY
Company Secretary 2001-01-12
NEIL RICHARD GRAY
Director 2001-01-12
RAYMOND MANDLE
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN TIMBRELL
Director 2001-01-12 2010-04-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-01-12 2001-01-12
WATERLOW NOMINEES LIMITED
Nominated Director 2001-01-12 2001-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RICHARD GRAY ANETEC TOOLING AND AUTOMATION LIMITED Company Secretary 2007-07-26 CURRENT 2007-07-26 Active
NEIL RICHARD GRAY ANETEC PRECISION SERVICES LIMITED Director 2012-02-01 CURRENT 2009-02-03 Active - Proposal to Strike off
NEIL RICHARD GRAY ANETEC TOOLING AND AUTOMATION LIMITED Director 2007-07-26 CURRENT 2007-07-26 Active
RAYMOND MANDLE ANETEC PRECISION SERVICES LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
RAYMOND MANDLE ANETEC TOOLING AND AUTOMATION LIMITED Director 2007-07-26 CURRENT 2007-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27Memorandum articles filed
2024-02-27Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-02-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR RAYMOND MANDLE
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM Suite 407 Grosvenor House Central Park Telford TF2 9TW England
2022-10-06Director's details changed for Mr Raymond Mandle on 2022-10-01
2022-10-06Director's details changed for Mr Neil Richard Gray on 2022-10-01
2022-10-06SECRETARY'S DETAILS CHNAGED FOR MR NEIL RICHARD GRAY on 2022-10-01
2022-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL RICHARD GRAY on 2022-10-01
2022-10-06CH01Director's details changed for Mr Neil Richard Gray on 2022-10-01
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM Suite 407 Grosvenor House Central Park Telford TF2 9TW England
2022-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-14CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM Bank House, 66 High Street Dawley Telford TF4 2HD England
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-01-14CH01Director's details changed for Mr Neil Richard Gray on 2020-11-16
2020-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL RICHARD GRAY on 2020-10-22
2020-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL RICHARD GRAY on 2020-10-21
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-08-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-08-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM C/O Turner Peachey Lloyds Bank Chambers 7 Park Street Shifnal TF11 9BE
2016-05-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0112/01/16 ANNUAL RETURN FULL LIST
2015-07-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0112/01/15 ANNUAL RETURN FULL LIST
2014-05-16AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0112/01/14 ANNUAL RETURN FULL LIST
2013-05-03AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0112/01/13 ANNUAL RETURN FULL LIST
2012-05-21AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0112/01/12 ANNUAL RETURN FULL LIST
2012-01-25CH01Director's details changed for Raymond Mandle on 2012-01-12
2012-01-24CH01Director's details changed for Mr Neil Richard Gray on 2012-01-12
2012-01-24CH03SECRETARY'S DETAILS CHNAGED FOR NEIL RICHARD GRAY on 2012-01-12
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0112/01/11 ANNUAL RETURN FULL LIST
2010-10-22AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMBRELL
2010-01-19AR0112/01/10 ANNUAL RETURN FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TIMBRELL / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MANDLE / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD GRAY / 19/01/2010
2009-07-29AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-07-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-28363sRETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/07
2007-02-06363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-03363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-26363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-29363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-23363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-02-2088(2)RAD 12/01/01--------- £ SI 98@1=98 £ IC 2/100
2001-01-22288bDIRECTOR RESIGNED
2001-01-22288bSECRETARY RESIGNED
2001-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANETEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANETEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANETEC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Creditors
Creditors Due After One Year 2014-01-31 £ 2,161
Creditors Due After One Year 2013-01-31 £ 7,186
Creditors Due After One Year 2013-01-31 £ 7,186
Creditors Due Within One Year 2014-01-31 £ 206,012
Creditors Due Within One Year 2013-01-31 £ 39,558
Creditors Due Within One Year 2013-01-31 £ 39,558
Creditors Due Within One Year 2012-01-31 £ 117,545
Provisions For Liabilities Charges 2014-01-31 £ 0
Provisions For Liabilities Charges 2013-01-31 £ 0
Provisions For Liabilities Charges 2012-01-31 £ 1,871

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANETEC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 0
Cash Bank In Hand 2013-01-31 £ 3,959
Cash Bank In Hand 2013-01-31 £ 3,959
Cash Bank In Hand 2012-01-31 £ 2,681
Current Assets 2014-01-31 £ 240,961
Current Assets 2013-01-31 £ 89,245
Current Assets 2013-01-31 £ 89,245
Current Assets 2012-01-31 £ 140,101
Debtors 2014-01-31 £ 215,795
Debtors 2013-01-31 £ 57,786
Debtors 2013-01-31 £ 57,786
Debtors 2012-01-31 £ 102,184
Shareholder Funds 2014-01-31 £ 39,149
Shareholder Funds 2013-01-31 £ 50,371
Shareholder Funds 2013-01-31 £ 50,371
Shareholder Funds 2012-01-31 £ 31,324
Stocks Inventory 2014-01-31 £ 24,250
Stocks Inventory 2013-01-31 £ 27,500
Stocks Inventory 2013-01-31 £ 27,500
Stocks Inventory 2012-01-31 £ 35,236
Tangible Fixed Assets 2014-01-31 £ 7,222
Tangible Fixed Assets 2013-01-31 £ 8,705
Tangible Fixed Assets 2013-01-31 £ 8,705
Tangible Fixed Assets 2012-01-31 £ 10,639

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANETEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANETEC LIMITED
Trademarks
We have not found any records of ANETEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANETEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ANETEC LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
Business rates information was found for ANETEC LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Workshop & Premises Unit 11 Horton Court, Horton Court Hortonwood 50, Telford, Shropshire, TF1 7GY 14,2502011-03-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANETEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANETEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.