ANA TECHNICAL CONSULTANTS LTD

Register to unlock more data on OkredoRegister

ANA TECHNICAL CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07824419

Incorporation date

26/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2011)
dot icon07/01/2026
Change of details for Mr Sharid Akhtar Khan as a person with significant control on 2026-01-06
dot icon06/01/2026
Director's details changed for Mr Sharid Khan on 2026-01-06
dot icon17/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon23/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/01/2024
Notification of Sharid Khan as a person with significant control on 2023-10-27
dot icon16/01/2024
Previous accounting period extended from 2023-09-30 to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-09-30
dot icon22/12/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-09-30
dot icon17/03/2022
Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-17
dot icon28/02/2022
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-02-28
dot icon15/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/02/2021
Cessation of Sharid Khan as a person with significant control on 2021-02-15
dot icon03/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon14/10/2020
Change of details for Mr Sharid Khan as a person with significant control on 2020-10-14
dot icon14/10/2020
Change of details for Ifarah Khan as a person with significant control on 2020-10-14
dot icon14/10/2020
Secretary's details changed for Ifarah Khan on 2020-10-14
dot icon14/10/2020
Director's details changed for Mr Sharid Khan on 2020-10-14
dot icon17/06/2020
Micro company accounts made up to 2019-09-30
dot icon31/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon08/08/2012
Current accounting period shortened from 2012-10-31 to 2012-09-30
dot icon14/11/2011
Appointment of Ifarah Khan as a secretary
dot icon14/11/2011
Appointment of Mr Sharid Khan as a director
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-10-27
dot icon26/10/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon26/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.07K
-
0.00
-
-
2022
1
6.22K
-
0.00
-
-
2022
1
6.22K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.22K £Descended-31.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sharid Khan
Director
27/10/2011 - Present
-
Jacobs, Yomtov Eliezer
Director
26/10/2011 - 26/10/2011
19641
Khan, Ifarah
Secretary
27/10/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANA TECHNICAL CONSULTANTS LTD

ANA TECHNICAL CONSULTANTS LTD is an(a) Active company incorporated on 26/10/2011 with the registered office located at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANA TECHNICAL CONSULTANTS LTD?

toggle

ANA TECHNICAL CONSULTANTS LTD is currently Active. It was registered on 26/10/2011 .

Where is ANA TECHNICAL CONSULTANTS LTD located?

toggle

ANA TECHNICAL CONSULTANTS LTD is registered at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ.

What does ANA TECHNICAL CONSULTANTS LTD do?

toggle

ANA TECHNICAL CONSULTANTS LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ANA TECHNICAL CONSULTANTS LTD have?

toggle

ANA TECHNICAL CONSULTANTS LTD had 1 employees in 2022.

What is the latest filing for ANA TECHNICAL CONSULTANTS LTD?

toggle

The latest filing was on 07/01/2026: Change of details for Mr Sharid Akhtar Khan as a person with significant control on 2026-01-06.