Any2 Investments Limited

General information

Name:

Any2 Investments Ltd

Office Address:

8 Tankerville Terrace NE2 3AH Newcastle Upon Tyne

Number: 06366003

Incorporation date: 2007-09-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Any2 Investments was established on 2007/09/10 as a Private Limited Company. This enterprise's office could be contacted at Newcastle Upon Tyne on 8 Tankerville Terrace. In case you have to contact this business by post, its zip code is NE2 3AH. The company reg. no. for Any2 Investments Limited is 06366003. From 2023/03/09 Any2 Investments Limited is no longer under the business name North East Accident Repair Centres. This enterprise's SIC code is 68100 and has the NACE code: Buying and selling of own real estate. Any2 Investments Ltd released its latest accounts for the period up to 2022-06-30. Its most recent annual confirmation statement was submitted on 2023-09-15.

The information related to the enterprise's personnel implies there are two directors: Roger C. and Robert T. who became the part of the company on 2007/09/10. To find professional help with legal documentation, the abovementioned business has been using the skills of Roger C. as a secretary since September 2007.

  • Previous company's names
  • Any2 Investments Limited 2023-03-09
  • North East Accident Repair Centres Limited 2007-09-10

Financial data based on annual reports

Company staff

Roger C.

Role: Director

Appointed: 10 September 2007

Latest update: 21 January 2024

Roger C.

Role: Secretary

Appointed: 10 September 2007

Latest update: 21 January 2024

Robert T.

Role: Director

Appointed: 10 September 2007

Latest update: 21 January 2024

People with significant control

Executives who control the firm include: Roger C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Robert T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Roger C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Robert T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 November 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 November 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 2 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 9th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

94/4 Carrmere Road Leechmere Industrial Estate Sunderland

Post code:

SR2 9TE

City / Town:

Tyne & Wear

HQ address,
2014

Address:

94/4 Carrmere Road Leechmere Industrial Estate Sunderland

Post code:

SR2 9TE

City / Town:

Tyne & Wear

HQ address,
2015

Address:

94/4 Carrmere Road Leechmere Industrial Estate Sunderland

Post code:

SR2 9TE

City / Town:

Tyne & Wear

HQ address,
2016

Address:

94/4 Carrmere Road Leechmere Industrial Estate Sunderland

Post code:

SR2 9TE

City / Town:

Tyne & Wear

Accountant/Auditor,
2013 - 2015

Name:

Ttr Barnes Limited

Address:

3-5 Grange Terrace Stockton Road

Post code:

SR2 7DG

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
16
Company Age

Closest Companies - by postcode