ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anide Solutions Limited

Anide Solutions Limited is an active company incorporated on 27 February 2014 with the registered office located in Wetherby, West Yorkshire. Anide Solutions Limited was registered 11 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08913974
Private limited company
Age
11 years
Incorporated 27 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 599 days
Dated 9 January 2023 (2 years 8 months ago)
Next confirmation dated 9 January 2024
Was due on 23 January 2024 (1 year 7 months ago)
Last change occurred 2 years 8 months ago
Accounts
Overdue
Accounts overdue by 928 days
For period 29 Feb28 Feb 2021 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2022
Was due on 28 February 2023 (2 years 6 months ago)
Contact
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 8 Jul 2024 (1 year 2 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
28 Feb 2021
For period 28 Feb28 Feb 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£240.8K
Increased by £3.14K (+1%)
Total Liabilities
-£240.7K
Increased by £59.35K (+33%)
Net Assets
£100
Decreased by £56.21K (-100%)
Debt Ratio (%)
100%
Increased by 23.65% (+31%)
Latest Activity
Neville Anthony Taylor Resigned
8 Months Ago on 2 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Registered Address Changed
2 Years Ago on 29 Aug 2023
Compulsory Strike-Off Suspended
2 Years 3 Months Ago on 10 Jun 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 2 May 2023
Mr Neville Taylor Appointed
2 Years 8 Months Ago on 9 Jan 2023
Confirmation Submitted
2 Years 8 Months Ago on 9 Jan 2023
Registered Address Changed
2 Years 8 Months Ago on 9 Jan 2023
Neville Taylor (PSC) Appointed
2 Years 8 Months Ago on 9 Jan 2023
Shahjahan Pramanik Resigned
2 Years 8 Months Ago on 9 Jan 2023
Get Credit Report
Discover Anide Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 20 Jan 2025
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024
Submitted on 8 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 29 August 2023
Submitted on 29 Aug 2023
Compulsory strike-off action has been suspended
Submitted on 10 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 2 May 2023
Appointment of Mr Neville Taylor as a director on 9 January 2023
Submitted on 13 Jan 2023
Cessation of Shahjahan Pramanik as a person with significant control on 9 January 2023
Submitted on 9 Jan 2023
Termination of appointment of Shahjahan Pramanik as a director on 9 January 2023
Submitted on 9 Jan 2023
Notification of Neville Taylor as a person with significant control on 9 January 2023
Submitted on 9 Jan 2023
Registered office address changed from 8 Glen Rise Woodford Green London IG8 0AW to 61 Bridge Street Kington HR5 3DJ on 9 January 2023
Submitted on 9 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year