ANESCO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANESCO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11909110

Incorporation date

27/03/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 9 The Green Easter Park, Benyon Road, Reading, Berkshire RG7 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2019)
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon28/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/08/2024
Director's details changed for Mr Oscar Federico Ballesteros Morera on 2024-08-29
dot icon19/04/2024
Appointment of Mr Oscar Federico Ballesteros Morera as a director on 2024-04-18
dot icon27/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon01/02/2024
Termination of appointment of Mark George Browning as a director on 2024-02-01
dot icon28/01/2024
Resolutions
dot icon28/01/2024
Memorandum and Articles of Association
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon17/10/2023
Second filing of Confirmation Statement dated 2022-03-20
dot icon04/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon31/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon31/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon31/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon30/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon06/01/2023
Termination of appointment of Mark Ramsey Futyan as a director on 2023-01-04
dot icon06/01/2023
Appointment of Hildagarde Mccarville as a director on 2023-01-04
dot icon28/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon04/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/06/2021
Notification of Quanesco Bidco Limited as a person with significant control on 2021-06-11
dot icon15/06/2021
Termination of appointment of Brian Thomas O'connell as a director on 2021-06-11
dot icon15/06/2021
Termination of appointment of Alex Arthur Walker as a director on 2021-06-11
dot icon15/06/2021
Termination of appointment of Charles Henry Oliver St. John as a director on 2021-06-11
dot icon15/06/2021
Termination of appointment of Kevin Clifford Mouatt as a director on 2021-06-11
dot icon15/06/2021
Withdrawal of a person with significant control statement on 2021-06-15
dot icon25/05/2021
Second filing of Confirmation Statement dated 2021-03-20
dot icon17/05/2021
Confirmation statement made on 2021-03-20 with updates
dot icon16/03/2021
Change of share class name or designation
dot icon16/03/2021
Particulars of variation of rights attached to shares
dot icon16/03/2021
Memorandum and Articles of Association
dot icon16/03/2021
Resolutions
dot icon09/03/2021
Statement of capital following an allotment of shares on 2020-11-11
dot icon16/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon10/08/2020
Director's details changed for Mr Alex Arthur Walker on 2019-12-31
dot icon29/07/2020
Appointment of Mr Kevin Clifford Mouatt as a director on 2020-07-27
dot icon27/07/2020
Appointment of Mr Alex Arthur Walker as a director on 2019-12-31
dot icon27/07/2020
Termination of appointment of Alex Arthur Walker as a director on 2020-07-27
dot icon10/07/2020
Appointment of Mr Mark George Browning as a director on 2020-07-10
dot icon28/04/2020
Termination of appointment of Kevin Clifford Mouatt as a director on 2020-04-28
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon04/03/2020
Termination of appointment of Christopher George Mutter as a director on 2020-03-02
dot icon20/02/2020
Termination of appointment of Stephen Frank Shine as a director on 2020-02-20
dot icon12/02/2020
Appointment of Mr Mark Ramsey Futyan as a director on 2020-02-10
dot icon28/01/2020
Appointment of Mr Brian Thomas O’Connell as a director on 2020-01-23
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon03/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon18/12/2019
Appointment of Mr Alex Arthur Walker as a director on 2019-12-10
dot icon18/12/2019
Appointment of Mr Stephen Frank Shine as a director on 2019-12-10
dot icon18/12/2019
Appointment of Mr Christopher George Mutter as a director on 2019-12-10
dot icon18/12/2019
Appointment of Mr Kevin Clifford Mouatt as a director on 2019-12-10
dot icon18/12/2019
Appointment of Mr Charles Henry Oliver St. John as a director on 2019-12-10
dot icon13/12/2019
Resolutions
dot icon09/12/2019
Certificate of change of name
dot icon09/12/2019
Notification of a person with significant control statement
dot icon09/12/2019
Cessation of Hackwood Secretaries Limited as a person with significant control on 2019-12-09
dot icon09/12/2019
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2019-12-09
dot icon09/12/2019
Termination of appointment of Paul Alan Newcombe as a director on 2019-12-09
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon09/12/2019
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England to Unit 9 the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ on 2019-12-09
dot icon27/03/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newcombe, Paul Alan
Director
27/03/2019 - 09/12/2019
234
Mutter, Christopher George
Director
10/12/2019 - 02/03/2020
-
Futyan, Mark Ramsey
Director
10/02/2020 - 04/01/2023
64
Browning, Mark George
Director
10/07/2020 - 01/02/2024
63
HACKWOOD SECRETARIES LIMITED
Corporate Secretary
27/03/2019 - 09/12/2019
213

Persons with Significant Control

2
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 ANESCO HOLDINGS LIMITED

ANESCO HOLDINGS LIMITED is an(a) Active company incorporated on 27/03/2019 with the registered office located at Unit 9 The Green Easter Park, Benyon Road, Reading, Berkshire RG7 2PQ. 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 ANESCO HOLDINGS LIMITED?

toggle

ANESCO HOLDINGS LIMITED is currently Active. It was registered on 27/03/2019 .

Where is ANESCO HOLDINGS LIMITED located?

toggle

ANESCO HOLDINGS LIMITED is registered at Unit 9 The Green Easter Park, Benyon Road, Reading, Berkshire RG7 2PQ.

What does ANESCO HOLDINGS LIMITED do?

toggle

ANESCO HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANESCO HOLDINGS LIMITED?

toggle

The latest filing was on 11/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.