ANC GROUP LIMITED

Register to unlock more data on OkredoRegister

ANC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04269215

Incorporation date

13/08/2001

Size

Full

Contacts

Registered address

Registered address

Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2001)
dot icon06/04/2026
Final Gazette dissolved following liquidation
dot icon06/01/2026
Return of final meeting in a members' voluntary winding up
dot icon15/04/2025
Liquidators' statement of receipts and payments to 2025-02-25
dot icon13/03/2025
Termination of appointment of Roel Jos Coleta Staes as a director on 2025-01-31
dot icon05/04/2024
Declaration of solvency
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Appointment of a voluntary liquidator
dot icon04/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon16/05/2023
Termination of appointment of Helena Jansson as a director on 2023-05-11
dot icon20/01/2023
Full accounts made up to 2022-05-31
dot icon04/01/2023
Termination of appointment of Lawrence Trevor Hoyle as a director on 2023-01-03
dot icon11/10/2022
Statement of capital on 2022-10-11
dot icon11/10/2022
Statement by Directors
dot icon11/10/2022
Solvency Statement dated 10/10/22
dot icon11/10/2022
Resolutions
dot icon30/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon09/03/2022
Full accounts made up to 2021-05-31
dot icon26/08/2021
Full accounts made up to 2020-05-31
dot icon30/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon03/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon15/06/2020
Appointment of James Alexander Davies as a director on 2020-06-12
dot icon15/06/2020
Termination of appointment of Justin Neil Clarke as a director on 2020-06-12
dot icon24/12/2019
Full accounts made up to 2019-05-31
dot icon03/12/2019
Appointment of Justin Neil Clarke as a director on 2019-12-02
dot icon04/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon12/03/2019
Full accounts made up to 2018-05-31
dot icon26/06/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon17/05/2018
Full accounts made up to 2017-05-31
dot icon03/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon03/07/2017
Notification of Fedex Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon30/03/2017
Termination of appointment of Stephen John Parrott as a secretary on 2017-02-28
dot icon01/03/2017
Full accounts made up to 2016-05-31
dot icon30/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon07/03/2016
Full accounts made up to 2015-05-31
dot icon21/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2014-05-31
dot icon21/01/2015
Termination of appointment of Michael John Holt as a director on 2014-12-16
dot icon21/01/2015
Appointment of Helena Jansson as a director on 2014-12-16
dot icon21/01/2015
Appointment of Lawrence Trevor John Hoyle as a director on 2014-12-16
dot icon11/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-05-31
dot icon09/08/2013
Director's details changed for Mr Roel Jos Coleta Staes on 2013-07-26
dot icon05/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-05-31
dot icon04/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon22/06/2012
Appointment of Roel Jos Coleta Staes as a director
dot icon19/04/2012
Termination of appointment of Mark Allen as a director
dot icon13/04/2012
Resolutions
dot icon08/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon11/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon02/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon29/10/2010
Director's details changed for Mark Russell Allen on 2010-09-04
dot icon11/10/2010
Termination of appointment of Robert Elliott as a director
dot icon11/10/2010
Termination of appointment of Kenneth Koval as a director
dot icon05/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon05/08/2010
Register(s) moved to registered inspection location
dot icon05/08/2010
Register inspection address has been changed
dot icon02/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon29/12/2009
Director's details changed for Robert William Elliott on 2006-12-15
dot icon27/08/2009
Return made up to 01/07/09; full list of members
dot icon25/07/2009
Appointment terminated director henry rusch
dot icon03/04/2009
Full accounts made up to 2008-05-31
dot icon21/01/2009
Secretary's change of particulars / stephen parrott / 30/06/2008
dot icon19/01/2009
Return made up to 01/07/08; full list of members
dot icon13/08/2008
Appointment terminated director charles cranmer
dot icon22/07/2008
Full accounts made up to 2007-05-31
dot icon03/06/2008
Appointment terminated director john brotherton
dot icon03/06/2008
Appointment terminated director mark mitchell
dot icon03/10/2007
Registered office changed on 03/10/07 from: 100 new bridge street london EC4V 6JA
dot icon21/09/2007
Location of register of members
dot icon16/07/2007
Return made up to 01/07/07; full list of members
dot icon27/06/2007
Location of register of members (non legible)
dot icon25/05/2007
Director resigned
dot icon02/02/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New secretary appointed
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Declaration of assistance for shares acquisition
dot icon23/01/2007
Declaration of assistance for shares acquisition
dot icon23/01/2007
New director appointed
dot icon23/01/2007
Registered office changed on 23/01/07 from: anc group head office parkhouse east industrial estate newcastle under lyme staffordshire ST5 7RB
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
New director appointed
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 01/07/06; full list of members
dot icon02/10/2006
Director's particulars changed
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Declaration of assistance for shares acquisition
dot icon10/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon01/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon11/08/2005
Return made up to 01/07/05; full list of members
dot icon11/08/2005
Location of register of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: anc group head office parkhouse east industrial estate newcastle under lyme staffordshire ST5 7RB
dot icon10/08/2005
Director's particulars changed
dot icon10/08/2005
Director's particulars changed
dot icon10/08/2005
Secretary's particulars changed
dot icon02/08/2005
Registered office changed on 02/08/05 from: c/o anc holdings LIMITED parkhouse road east parkhouse industrial est newcastle staffordshire ST5 7RB
dot icon24/03/2005
Director's particulars changed
dot icon24/03/2005
Director's particulars changed
dot icon24/03/2005
Director's particulars changed
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
New secretary appointed
dot icon29/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon16/07/2004
Return made up to 01/07/04; no change of members
dot icon05/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon10/07/2003
Return made up to 01/07/03; no change of members
dot icon10/02/2003
Secretary's particulars changed
dot icon25/10/2002
Return made up to 26/07/02; full list of members
dot icon16/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon16/05/2002
Ad 25/09/01--------- £ si [email protected]=2 £ ic 47/49
dot icon16/05/2002
Ad 25/09/01--------- £ si [email protected]=16 £ ic 31/47
dot icon16/05/2002
Ad 23/09/01--------- £ si [email protected]=30 £ ic 1/31
dot icon16/05/2002
S-div 23/09/01
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon05/05/2002
Registered office changed on 05/05/02 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon21/03/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon05/12/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New secretary appointed
dot icon29/10/2001
Certificate of change of name
dot icon04/10/2001
Particulars of mortgage/charge
dot icon17/09/2001
Registered office changed on 17/09/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
dot icon13/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
24/06/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durack, Sean Patrick
Secretary
23/09/2001 - 01/11/2004
3
Eversecretary Limited
Nominee Secretary
13/08/2001 - 23/09/2001
212
Parrott, Stephen John
Secretary
15/12/2006 - 28/02/2017
18
Cranmer, Charles David
Director
23/09/2001 - 01/08/2008
20
Holt, Michael John
Director
23/09/2001 - 16/12/2014
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANC GROUP LIMITED

ANC GROUP LIMITED is an(a) Dissolved company incorporated on 13/08/2001 with the registered office located at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANC GROUP LIMITED?

toggle

ANC GROUP LIMITED is currently Dissolved. It was registered on 13/08/2001 and dissolved on 06/04/2026.

Where is ANC GROUP LIMITED located?

toggle

ANC GROUP LIMITED is registered at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RB.

What does ANC GROUP LIMITED do?

toggle

ANC GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANC GROUP LIMITED?

toggle

The latest filing was on 06/04/2026: Final Gazette dissolved following liquidation.