ANCEFIN LIMITED

Register to unlock more data on OkredoRegister

ANCEFIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00244661

Incorporation date

28/12/1929

Size

Small

Contacts

Registered address

Registered address

Environment House, 1 St Marks Street, Nottingham NG3 1DECopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1929)
dot icon09/04/2026
Director's details changed for Miss Kinga Zaneta Drazdzewska on 2026-04-03
dot icon09/04/2026
Director's details changed for Mr Stephen Allen Young on 2026-04-03
dot icon15/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon24/12/2025
Accounts for a small company made up to 2024-12-31
dot icon03/10/2025
Director's details changed for Mrs Kinga Zaneta Drazdzewska on 2025-09-09
dot icon04/08/2025
Director's details changed for Mr Stephen Allen Young on 2025-06-06
dot icon15/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/02/2024
Appointment of Mrs Kinga Zaneta Drazdzewska as a director on 2024-02-19
dot icon02/01/2024
Confirmation statement made on 2023-12-30 with updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/08/2023
Appointment of Mr Stephen Allen Young as a director on 2023-08-29
dot icon30/08/2023
Termination of appointment of Nathu Ram Puri as a director on 2023-08-30
dot icon04/04/2023
Director's details changed for Mr Nathu Ram Puri on 2023-04-04
dot icon13/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon16/12/2022
Appointment of Miss Mary Katherine Mcgowan as a director on 2022-11-30
dot icon16/12/2022
Termination of appointment of Anil Puri as a director on 2022-12-01
dot icon04/07/2022
Accounts for a small company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon20/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/01/2021
Memorandum and Articles of Association
dot icon12/01/2021
Resolutions
dot icon05/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon18/09/2020
Registered office address changed from Environment House 6 Union Road Nottingham NG3 1FH to Environment House 1 st Marks Street Nottingham NG3 1DE on 2020-09-18
dot icon03/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon02/01/2014
Director's details changed for Mr Anil Puri on 2012-12-24
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-30 with full list of shareholders
dot icon05/11/2012
Miscellaneous
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon06/01/2011
Secretary's details changed for M M Secretariat Limited on 2010-12-30
dot icon31/08/2010
Full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon07/09/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 30/12/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 30/12/07; full list of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 30/12/06; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 30/12/05; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 30/12/04; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 30/12/03; full list of members; amend
dot icon08/02/2004
Return made up to 30/12/03; full list of members
dot icon19/01/2004
Full accounts made up to 2002-12-31
dot icon23/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/05/2003
Return made up to 30/12/02; full list of members; amend
dot icon12/03/2003
Director resigned
dot icon03/03/2003
Return made up to 30/12/02; full list of members
dot icon12/11/2002
Full accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 30/12/01; full list of members
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon17/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/02/2001
Return made up to 30/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Director resigned
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon17/02/2000
Return made up to 30/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 30/12/98; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon20/02/1998
Return made up to 30/12/97; no change of members
dot icon26/08/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Director resigned
dot icon26/03/1997
Return made up to 30/12/96; full list of members
dot icon21/11/1996
Full accounts made up to 1995-12-31
dot icon04/07/1996
Accounting reference date shortened from 30/06 to 31/12
dot icon06/05/1996
Full accounts made up to 1995-06-30
dot icon12/03/1996
Resolutions
dot icon25/02/1996
Return made up to 30/12/95; full list of members
dot icon05/07/1995
Full accounts made up to 1994-06-30
dot icon13/02/1995
Return made up to 30/12/94; no change of members
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-06-30
dot icon10/03/1994
Return made up to 30/12/93; no change of members
dot icon17/05/1993
Full accounts made up to 1992-06-30
dot icon12/03/1993
Return made up to 30/12/92; full list of members
dot icon05/07/1992
Full accounts made up to 1991-06-30
dot icon18/03/1992
New director appointed
dot icon09/03/1992
Return made up to 30/12/91; no change of members
dot icon15/08/1991
Full accounts made up to 1990-06-30
dot icon10/04/1991
Return made up to 31/12/90; no change of members
dot icon10/04/1991
New director appointed
dot icon20/06/1990
Full accounts made up to 1989-06-30
dot icon17/05/1990
Registered office changed on 17/05/90 from: 1 st marks street nottingham NG3 1DE
dot icon07/03/1990
Return made up to 30/12/89; full list of members
dot icon18/04/1989
Full accounts made up to 1988-06-30
dot icon10/02/1989
Return made up to 30/12/88; full list of members
dot icon30/01/1989
Wd 06/01/89 ad 21/11/88--------- £ si 25200@1=25200
dot icon17/01/1989
Resolutions
dot icon17/01/1989
£ nc 500/25500
dot icon13/01/1989
Director resigned;new director appointed
dot icon16/03/1988
Full accounts made up to 1987-06-27
dot icon25/01/1988
Return made up to 27/11/87; full list of members
dot icon22/01/1987
Return made up to 25/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Full accounts made up to 1986-06-29
dot icon13/12/1986
Secretary resigned;new secretary appointed
dot icon28/12/1929
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£35,616.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
4.09M
-
0.00
35.62K
-
2022
2
4.09M
-
0.00
35.62K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

4.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Stephen Allen
Director
29/08/2023 - Present
60
Puri, Anil
Director
09/06/2000 - 01/12/2022
76
Puri, Anil
Director
12/03/1991 - 23/06/1997
76
Mcgowan, Mary Katherine
Director
30/11/2022 - Present
53
Mochor, Roy Stewart
Director
09/06/2000 - 07/02/2003
50

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+
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 ANCEFIN LIMITED

ANCEFIN LIMITED is an(a) Active company incorporated on 28/12/1929 with the registered office located at Environment House, 1 St Marks Street, Nottingham NG3 1DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCEFIN LIMITED?

toggle

ANCEFIN LIMITED is currently Active. It was registered on 28/12/1929 .

Where is ANCEFIN LIMITED located?

toggle

ANCEFIN LIMITED is registered at Environment House, 1 St Marks Street, Nottingham NG3 1DE.

What does ANCEFIN LIMITED do?

toggle

ANCEFIN LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ANCEFIN LIMITED have?

toggle

ANCEFIN LIMITED had 2 employees in 2022.

What is the latest filing for ANCEFIN LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Miss Kinga Zaneta Drazdzewska on 2026-04-03.