Company NameAnfield Holdings Limited
DirectorsKaushik Pravinkumar Joshi and Vipasha Kaushik Joshi
Company StatusActive
Company Number10404058
CategoryPrivate Limited Company
Incorporation Date30 September 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kaushik Pravinkumar Joshi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonepail Court Stonepail Road
Gatley
Cheshire
SK8 4EX
Director NameMrs Vipasha Kaushik Joshi
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonepail Court Stonepail Road
Gatley
Cheshire
SK8 4EX

Location

Registered AddressStonepail Court
Stonepail Road
Gatley
Cheshire
SK8 4EX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

25 October 2017Delivered on: 28 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 February 2021Change of share class name or designation (2 pages)
8 February 2021Memorandum and Articles of Association (41 pages)
6 October 2020Director's details changed for Mrs Vipasha Kaushik Joshi on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Mr Kaushik Pravinkumar Joshi on 6 October 2020 (2 pages)
5 October 2020Director's details changed for Mrs Vipasha Kaushik Joshi on 5 October 2020 (2 pages)
5 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
5 October 2020Change of details for Mrs Vipasha Kaushik Joshi as a person with significant control on 5 October 2020 (2 pages)
2 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 October 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
5 June 2019Cessation of Pravinkumar Kalyanji Joshi as a person with significant control on 31 May 2019 (1 page)
5 June 2019Change of details for Vipasha Kaushik Joshi as a person with significant control on 31 May 2019 (2 pages)
5 June 2019Cessation of Tarla Pravinkumar Joshi as a person with significant control on 31 May 2019 (1 page)
5 June 2019Change of details for Mr Kaushik Pravinkumar Joshi as a person with significant control on 31 May 2019 (2 pages)
28 May 2019Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to Stonepail Court Stonepail Road Gatley Cheshire SK8 4EX on 28 May 2019 (1 page)
23 May 2019Notification of Tarla Pravinkumar Joshi as a person with significant control on 18 December 2018 (2 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
23 May 2019Change of details for Mr Kaushik Pravinkumar Joshi as a person with significant control on 30 April 2019 (2 pages)
23 May 2019Notification of Pravinkumar Kalyanji Joshi as a person with significant control on 18 December 2018 (2 pages)
23 May 2019Change of details for Mr Kaushik Pravinkumar Joshi as a person with significant control on 18 December 2018 (2 pages)
23 May 2019Change of details for Vipasha Kaushik Joshi as a person with significant control on 18 December 2018 (2 pages)
21 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 5,415,600
(4 pages)
18 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
8 November 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 October 2017Registration of charge 104040580001, created on 25 October 2017 (23 pages)
28 October 2017Registration of charge 104040580001, created on 25 October 2017 (23 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 September 2016Incorporation
Statement of capital on 2016-09-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 September 2016Incorporation
Statement of capital on 2016-09-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)