Anti-flood Systems Limited

General information

Name:

Anti-flood Systems Ltd

Office Address:

Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road HA1 2BY Harrow

Number: 07776210

Incorporation date: 2011-09-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Anti-flood Systems is a business located at HA1 2BY Harrow at Janay Sec Suite 2. This company was formed in 2011 and is established under the registration number 07776210. This company has been active on the UK market for 13 years now and its official state is active. The firm's registered with SIC code 46900 and has the NACE code: Non-specialised wholesale trade. The business most recent annual accounts cover the period up to 2021-09-30 and the most recent annual confirmation statement was filed on 2023-06-24.

When it comes to the following business, just about all of director's tasks have so far been executed by Vinaybhai P. who was formally appointed on 2019-10-01. That business had been supervised by Hariom M. up until 2020. In addition another director, namely Akhil V. resigned in August 2020.

Vinaybhai P. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Vinaybhai P.

Role: Director

Appointed: 01 October 2019

Latest update: 6 March 2024

People with significant control

Vinaybhai P.
Notified on 1 September 2019
Nature of control:
over 3/4 of shares
Akhil V.
Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 September 2021
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 17 June 2013
Start Date For Period Covered By Report 2011-09-16
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 17 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 17 June 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 14 June 2016
Annual Accounts 9 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 9 June 2017
Annual Accounts 17 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 17 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30/09/2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30/09/2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30/09/2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30/09/2021
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
12
Company Age

Closest Companies - by postcode