Anixter(u.k.)limited BRACKNELL


Founded in 1971, Anixter(u.k.), classified under reg no. 01017023 is an active company. Currently registered at Inspired RG12 1YQ, Bracknell the company has been in the business for 54 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Philippe W., appointed on 18 May 2018. There are currently no secretaries appointed. 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.

Anixter(u.k.)limited Address / Contact

Office Address Inspired
Office Address2 Easthampstead Road
Town Bracknell
Post code RG12 1YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01017023
Date of Incorporation Thu, 8th Jul 1971
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Philippe W.

Position: Director

Appointed: 18 May 2018

Rebecca P.

Position: Director

Appointed: 27 July 2015

Resigned: 18 May 2018

Colin S.

Position: Director

Appointed: 27 July 2015

Resigned: 12 May 2021

Theodore D.

Position: Director

Appointed: 01 July 2011

Resigned: 30 April 2021

James E.

Position: Secretary

Appointed: 04 January 2011

Resigned: 27 July 2015

James E.

Position: Director

Appointed: 04 January 2011

Resigned: 27 July 2015

Alexandra V.

Position: Secretary

Appointed: 01 March 2004

Resigned: 04 January 2011

Alexandra V.

Position: Director

Appointed: 01 March 2004

Resigned: 04 January 2011

John D.

Position: Director

Appointed: 01 June 2000

Resigned: 14 January 2005

William B.

Position: Director

Appointed: 01 July 1998

Resigned: 27 July 2015

William B.

Position: Secretary

Appointed: 01 July 1998

Resigned: 01 March 2004

James M.

Position: Director

Appointed: 05 June 1997

Resigned: 14 July 1997

Bradd E.

Position: Director

Appointed: 05 June 1997

Resigned: 01 June 2000

Marlowe T.

Position: Director

Appointed: 03 January 1996

Resigned: 05 June 1997

Michael P.

Position: Director

Appointed: 03 January 1996

Resigned: 05 June 1997

Maurits V.

Position: Director

Appointed: 01 September 1994

Resigned: 01 March 2004

James L.

Position: Director

Appointed: 01 September 1994

Resigned: 03 January 1996

Peter N.

Position: Director

Appointed: 14 December 1992

Resigned: 02 October 1998

Albert K.

Position: Director

Appointed: 23 November 1990

Resigned: 30 June 1998

John P.

Position: Director

Appointed: 23 November 1990

Resigned: 01 September 1994

Bruce V.

Position: Director

Appointed: 23 November 1990

Resigned: 01 September 1994

Robert W.

Position: Director

Appointed: 23 November 1990

Resigned: 01 September 1994

David E.

Position: Director

Appointed: 23 November 1990

Resigned: 14 December 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Anixter Limited from Bracknell, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anixter Limited

Inspired Easthampstead Road, Bracknell, Berkshire, RG12 1YQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 248952
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth111    
Balance Sheet
Cash Bank On Hand   1111
Net Assets Liabilities   1111
Cash Bank In Hand111    
Net Assets Liabilities Including Pension Asset Liability111    
Reserves/Capital
Shareholder Funds111    
Other
Number Shares Allotted 11 111
Par Value Share 11 111
Share Capital Allotted Called Up Paid111    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 5th, September 2024
Free Download (2 pages)

Company search

Advertisements