ANNWAN SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANNWAN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08533608

Incorporation date

17/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08533608: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2013)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon04/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon29/02/2024
Compulsory strike-off action has been discontinued
dot icon28/02/2024
Micro company accounts made up to 2022-05-31
dot icon28/02/2024
Confirmation statement made on 2023-05-17 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon06/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon06/06/2022
Register inspection address has been changed to 85 Great Portland Street London W1W 7LT
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon08/06/2021
Registered office address changed to PO Box 4385, 08533608: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-08
dot icon31/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon07/07/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/01/2019
Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 85 Great Portland Street First Floor London W1W 7LT on 2019-01-27
dot icon27/01/2019
Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 10 Queen Street Ipswich IP1 1SS on 2019-01-27
dot icon27/01/2019
Registered office address changed from 71-75 71-75 Shelton Street London WC2H 9JQ England to 10 Queen Street Ipswich IP1 1SS on 2019-01-27
dot icon31/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-05-31
dot icon20/10/2017
Registered office address changed from 40 Bloomsbury Way Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 71-75 71-75 Shelton Street London WC2H 9JQ on 2017-10-20
dot icon31/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon22/04/2017
Micro company accounts made up to 2016-05-31
dot icon18/09/2016
Micro company accounts made up to 2015-05-31
dot icon21/06/2016
Compulsory strike-off action has been discontinued
dot icon19/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon19/06/2016
Registered office address changed from 2 Sheriffs Orchard Coventry CV1 3PP to 40 Bloomsbury Way Bloomsbury Way Lower Ground Floor London WC1A 2SE on 2016-06-19
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon14/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon16/02/2015
Micro company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon28/05/2014
Register inspection address has been changed
dot icon27/05/2014
Director's details changed for Mr Patrick Jones on 2013-05-17
dot icon27/05/2014
Director's details changed for Mrs Akua Apatu-Jones on 2013-05-17
dot icon27/05/2014
Secretary's details changed for Mr Patrick Jones on 2013-05-17
dot icon27/09/2013
Registered office address changed from 54 Long Leaves Stevenage SG2 9AX England on 2013-09-27
dot icon29/08/2013
Director's details changed for Mrs Akua Apatu on 2013-08-29
dot icon17/05/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
17/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Jones, Patrick
Secretary
17/05/2013 - Present
-
Apatu-Jones, Akua
Director
17/05/2013 - Present
-
Jones, Patrick
Director
17/05/2013 - Present
1

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 ANNWAN SERVICES LIMITED

ANNWAN SERVICES LIMITED is an(a) Active company incorporated on 17/05/2013 with the registered office located at 4385, 08533608: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 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 ANNWAN SERVICES LIMITED?

toggle

ANNWAN SERVICES LIMITED is currently Active. It was registered on 17/05/2013 .

Where is ANNWAN SERVICES LIMITED located?

toggle

ANNWAN SERVICES LIMITED is registered at 4385, 08533608: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ANNWAN SERVICES LIMITED do?

toggle

ANNWAN SERVICES 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 ANNWAN SERVICES LIMITED?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.