Anatis Uk Limited GRIMSBY


Anatis Uk started in year 2009 as Private Limited Company with registration number 06875707. The Anatis Uk company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Grimsby at Unit 1 Blossom Avenue. Postal code: DN36 4TQ.

Currently there are 3 directors in the the company, namely Xinjian Y., Jiantong L. and Liang S.. In addition one secretary - Chia L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anatis Uk Limited Address / Contact

Office Address Unit 1 Blossom Avenue
Office Address2 Humberston
Town Grimsby
Post code DN36 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06875707
Date of Incorporation Mon, 13th Apr 2009
Industry Activities of production holding companies
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Chia L.

Position: Secretary

Appointed: 08 April 2022

Xinjian Y.

Position: Director

Appointed: 12 September 2017

Jiantong L.

Position: Director

Appointed: 28 July 2017

Liang S.

Position: Director

Appointed: 28 July 2017

Malcolm S.

Position: Secretary

Appointed: 01 November 2021

Resigned: 08 April 2022

Thomas H.

Position: Secretary

Appointed: 27 November 2020

Resigned: 01 November 2021

Peimin L.

Position: Director

Appointed: 28 July 2017

Resigned: 10 October 2017

Michael W.

Position: Director

Appointed: 05 August 2015

Resigned: 28 July 2017

Katharine B.

Position: Secretary

Appointed: 07 June 2013

Resigned: 27 November 2020

David I.

Position: Director

Appointed: 07 February 2011

Resigned: 28 July 2017

Mark R.

Position: Secretary

Appointed: 01 February 2010

Resigned: 07 June 2013

Warren W.

Position: Director

Appointed: 13 April 2009

Resigned: 21 December 2009

Timothy M.

Position: Director

Appointed: 13 April 2009

Resigned: 07 February 2011

Jaithip K.

Position: Director

Appointed: 13 April 2009

Resigned: 28 July 2017

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Cvf Holding Uk Ltd from Humberston, United Kingdom. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cvf Holding Uk Ltd

Cherry Valley House, Unit 1 Blossom Avenue, Altyre Way, Humberston, Lincolnshire, DN36 4TQ, United Kingdom

Legal authority Company Law
Legal form Company
Country registered Uk
Place registered Uk
Registration number 10809148
Notified on 28 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 3rd, March 2024
Free Download (19 pages)

Company search